Hemsley House Childcare Limited

DataGardener
hemsley house childcare limited
live
Micro

Hemsley House Childcare Limited

04655772Private Limited With Share Capital

Mayfield House Nottingham Road, Long Eaton, Nottingham, NG101HQ
Incorporated

04/02/2003

Company Age

23 years

Directors

1

Employees

3

SIC Code

85100

Risk

not scored

Company Overview

Registration, classification & business activity

Hemsley House Childcare Limited (04655772) is a private limited with share capital incorporated on 04/02/2003 (23 years old) and registered in nottingham, NG101HQ. The company operates under SIC code 85100 - pre-primary education.

Hemsley house childcare limited is a business supplies and equipment company based out of 137 tonbridge road maidstone, kent, united kingdom.

Private Limited With Share Capital
SIC: 85100
Micro
Incorporated 04/02/2003
NG101HQ
3 employees

Financial Overview

Total Assets

£244.5K

Liabilities

£0

Net Assets

£244.5K

Cash

£0

Key Metrics

3

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2023
Legacy
Category:Accounts
Date:21-10-2023
Legacy
Category:Other
Date:21-10-2023
Legacy
Category:Other
Date:21-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Resolution
Category:Resolution
Date:31-10-2022
Memorandum Articles
Category:Incorporation
Date:28-10-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-09-2022
Legacy
Category:Accounts
Date:26-09-2022
Legacy
Category:Other
Date:26-09-2022
Legacy
Category:Other
Date:26-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-09-2021
Legacy
Category:Accounts
Date:01-09-2021
Legacy
Category:Other
Date:01-09-2021
Legacy
Category:Other
Date:01-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-01-2021
Legacy
Category:Accounts
Date:19-01-2021
Legacy
Category:Other
Date:19-01-2021
Legacy
Category:Other
Date:19-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2019
Legacy
Category:Accounts
Date:12-10-2019
Legacy
Category:Other
Date:12-10-2019
Legacy
Category:Other
Date:12-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:26-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2011
Legacy
Category:Mortgage
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:23-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2008
Legacy
Category:Annual Return
Date:27-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2007
Legacy
Category:Annual Return
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Legacy
Category:Officers
Date:12-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2006

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Mayfield House, 1 Nottingham Road, Long Eaton, Nottingham, NG101HQRegistered
111 Baker Street, London, W1U6RR

Contact

02081384599
finance@hemsleyhouse.co.ukinfo@hemsleyhouse.co.uk
hemsleyhouse.co.uk
Mayfield House Nottingham Road, Long Eaton, Nottingham, NG101HQ