Background WavePink WaveYellow Wave

CHERRY HILL CHILDRENS DAY NURSERY LIMITED (05854620)

CHERRY HILL CHILDRENS DAY NURSERY LIMITED (05854620) is an active UK company. incorporated on 22 June 2006. with registered office in Pinner. The company operates in the Education sector, engaged in pre-primary education. CHERRY HILL CHILDRENS DAY NURSERY LIMITED has been registered for 19 years. Current directors include BAKEIRATHAN, Mahendran.

Company Number
05854620
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
Four Oaks Nugents Park, Pinner, HA5 4RA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAKEIRATHAN, Mahendran
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY HILL CHILDRENS DAY NURSERY LIMITED

CHERRY HILL CHILDRENS DAY NURSERY LIMITED is an active company incorporated on 22 June 2006 with the registered office located in Pinner. The company operates in the Education sector, specifically engaged in pre-primary education. CHERRY HILL CHILDRENS DAY NURSERY LIMITED was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05854620

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Four Oaks Nugents Park Hatch End Pinner, HA5 4RA,

Previous Addresses

53a Cedar Drive Hatch End Pinner Middlesex HA5 4BY
From: 25 July 2016To: 19 October 2025
St John's Chambers Love Street Chester Cheshire CH1 1QN
From: 22 June 2006To: 25 July 2016
Timeline

8 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Secured
Apr 17
Loan Secured
Apr 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BAKEIRATHAN, Mahendran

Active
Nugents Park, PinnerHA5 4RA
Secretary
Appointed 15 Jul 2016

BAKEIRATHAN, Mahendran

Active
Nugents Park, PinnerHA5 4RA
Born December 1974
Director
Appointed 15 Jul 2016

RIGBY, Samantha Jayne

Resigned
Cedar Drive, PinnerHA5 4BY
Secretary
Appointed 22 Jun 2006
Resigned 15 Jul 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jun 2006
Resigned 22 Jun 2006

RIGBY, Samantha Jayne

Resigned
Love Street, ChesterCH1 1QN
Born February 1978
Director
Appointed 22 Jun 2006
Resigned 15 Jul 2016

RIGBY, Stuart Colin

Resigned
Cedar Drive, PinnerHA5 4BY
Born April 1977
Director
Appointed 22 Jun 2006
Resigned 15 Jul 2016

TAYLOR, Roger Michael

Resigned
Cedar Drive, PinnerHA5 4BY
Born June 1945
Director
Appointed 22 Jun 2006
Resigned 15 Jul 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jun 2006
Resigned 22 Jun 2006

Persons with significant control

1

Cedar Drive, PinnerHA5 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Resolution
25 July 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
88(2)R88(2)R
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Incorporation Company
22 June 2006
NEWINCIncorporation