Company NameScallywags Nursery Chelmsford Limited
DirectorsKerry Lowe and Emma Louise Reynolds
Company StatusActive
Company Number06916726
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NameSkallywags Nursery Chelmsford Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Kerry Lowe
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RolePartner In Nursery
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameMs Emma Louise Reynolds
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Secretary NameMrs Kerry Lowe
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RolePartner In Nursery
Country of ResidenceUnited Kingdom
Correspondence Address4 The Tabrums
South Woodham Ferrers
Chelmsford
Essex
CM3 5QJ

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Emma Louise Reynolds
50.00%
Ordinary
50 at £1Kerry Lowe
50.00%
Ordinary

Financials

Year2014
Net Worth£506
Cash£18,017
Current Liabilities£21,452

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

20 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 April 2019 (5 pages)
27 March 2019Director's details changed for Mrs Kerry Lowe on 1 January 2019 (2 pages)
27 March 2019Director's details changed for Mrs Emma Louise Reynolds on 1 January 2019 (2 pages)
27 March 2019Termination of appointment of Kerry Lowe as a secretary on 27 March 2019 (1 page)
25 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 November 2018Registered office address changed from 14-18 Heralds Way Southwoodham Ferrers Essex CM3 5TQ to 11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL on 30 November 2018 (1 page)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
24 June 2014Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100
(3 pages)
24 June 2014Statement of capital following an allotment of shares on 28 May 2013
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 September 2013Registered office address changed from Warren Lodge Park Farm St Osyth Essex CO16 8HG on 3 September 2013 (4 pages)
3 September 2013Registered office address changed from Warren Lodge Park Farm St Osyth Essex CO16 8HG on 3 September 2013 (4 pages)
3 September 2013Registered office address changed from Warren Lodge Park Farm St Osyth Essex CO16 8HG on 3 September 2013 (4 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
1 February 2011Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Kerry Lowe on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Kerry Lowe on 27 May 2010 (2 pages)
14 July 2009Director and secretary appointed kerry lowe (2 pages)
14 July 2009Director appointed emma reynolds (2 pages)
14 July 2009Director and secretary appointed kerry lowe (2 pages)
14 July 2009Director appointed emma reynolds (2 pages)
13 July 2009Appointment terminated director andrew davis (1 page)
13 July 2009Company name changed skallywags nursery chelmsford LIMITED\certificate issued on 15/07/09 (2 pages)
13 July 2009Appointment terminated director andrew davis (1 page)
13 July 2009Company name changed skallywags nursery chelmsford LIMITED\certificate issued on 15/07/09 (2 pages)
27 May 2009Incorporation (17 pages)
27 May 2009Incorporation (17 pages)