Company NameFreedom Day Care Nursery Limited
DirectorsJulie Nicola Georgia Abraham and Katherine Mary Gibson
Company StatusActive
Company Number06543665
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Julie Nicola Georgia Abraham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleSales And Quality Manager
Country of ResidenceEngland
Correspondence AddressFord Farm Braintree Road
Great Dunmow
Essex
CM6 1HU
Director NameMrs Katherine Mary Gibson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleChildminder
Country of ResidenceEngland
Correspondence AddressFord Farm Braintree Road
Great Dunmow
Essex
CM6 1HU
Secretary NameJulie Nicola Georgia Abraham
NationalityBritish
StatusCurrent
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFord Farm Braintree Road
Great Dunmow
Essex
CM6 1HU

Contact

Websitefreedomdaycarenursery.co.uk

Location

Registered AddressFord Farm
Braintree Road
Great Dunmow
Essex
CM6 1HU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston

Shareholders

1 at £50Julie Nicola Georgia Abraham
50.00%
Ordinary
1 at £50Katherine Mary Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,056
Cash£574
Current Liabilities£23,184

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
30 June 2021Micro company accounts made up to 31 March 2020 (5 pages)
24 June 2021Compulsory strike-off action has been discontinued (1 page)
23 June 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
17 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
27 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 October 2018Notification of a person with significant control statement (2 pages)
10 July 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 March 2017 (6 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
20 April 2012Director's details changed for Julie Nicola Georgia Abraham on 20 March 2012 (3 pages)
20 April 2012Director's details changed for Julie Nicola Georgia Abraham on 20 March 2012 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Director's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (2 pages)
10 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (1 page)
10 June 2010Director's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (2 pages)
10 June 2010Registered office address changed from Cherry Tree Cottage 15 the Causeway Dunmow Essex CM6 2AA on 10 June 2010 (1 page)
10 June 2010Director's details changed for Katherine Mary Gibson on 25 March 2010 (2 pages)
10 June 2010Secretary's details changed for Julie Nicola Georgia Abraham on 25 March 2010 (1 page)
10 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Katherine Mary Gibson on 25 March 2010 (2 pages)
10 June 2010Registered office address changed from Cherry Tree Cottage 15 the Causeway Dunmow Essex CM6 2AA on 10 June 2010 (1 page)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 25/03/09; full list of members (4 pages)
8 June 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2008Incorporation (21 pages)
25 March 2008Incorporation (21 pages)