Company NameMulberry Bush Day Nursery (Wymondham) Limited
DirectorsJoanne Billham and Rosalind Eugenie Cutts
Company StatusActive
Company Number06830532
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Joanne Billham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMiss Rosalind Eugenie Cutts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Websitemulberrybush.org

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Joanne Billham
50.00%
Ordinary
1 at £1Rosalind Eugenie Cutts
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,231
Cash£23,772
Current Liabilities£107,772

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 4 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

11 July 2017Delivered on: 13 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2023Director's details changed for Mrs Joanne Billham on 4 October 2023 (2 pages)
4 October 2023Change of details for Mrs Joanne Billham as a person with significant control on 4 October 2023 (2 pages)
6 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Change of details for Mrs Joanne Billham as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Change of details for Miss Rosalind Eugenie Cutts as a person with significant control on 11 April 2022 (2 pages)
7 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
13 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 March 2019Director's details changed for Miss Rosalind Eugenie Cutts on 5 March 2019 (2 pages)
5 March 2019Director's details changed for Mrs Joanne Billham on 5 March 2019 (2 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 July 2017Registration of charge 068305320001, created on 11 July 2017 (8 pages)
13 July 2017Registration of charge 068305320001, created on 11 July 2017 (8 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
10 April 2014Registered office address changed from 3 Wingfield Court Norwich Road, Mulbarton Norwich Norfolk NR14 8JP on 10 April 2014 (3 pages)
10 April 2014Registered office address changed from 3 Wingfield Court Norwich Road, Mulbarton Norwich Norfolk NR14 8JP on 10 April 2014 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Mrs Joanne Billham on 26 February 2010 (2 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mrs Joanne Billham on 26 February 2010 (2 pages)
15 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
11 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
26 February 2009Incorporation (31 pages)
26 February 2009Incorporation (31 pages)