Background WavePink WaveYellow Wave

CC NURSERIES LTD (07783398)

CC NURSERIES LTD (07783398) is an active UK company. incorporated on 22 September 2011. with registered office in Sleaford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CC NURSERIES LTD has been registered for 14 years. Current directors include JOHAL, Balbir, RANDHAWA, Jasvinder Singh, TATLA, Gurkirpal Singh.

Company Number
07783398
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
Units 1 And 2 Boston Road, Sleaford, NG34 7HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHAL, Balbir, RANDHAWA, Jasvinder Singh, TATLA, Gurkirpal Singh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CC NURSERIES LTD

CC NURSERIES LTD is an active company incorporated on 22 September 2011 with the registered office located in Sleaford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CC NURSERIES LTD was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07783398

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

YANWATH CARE LIMITED
From: 22 September 2011To: 16 July 2014
Contact
Address

Units 1 And 2 Boston Road Sleaford, NG34 7HD,

Previous Addresses

2nd Floor, the Priory Stomp Road Burnham Slough SL1 7LW England
From: 22 June 2018To: 1 November 2021
C/O Jon Avol & Associates 204 Field End Road Eastcote Pinner Middlesex HA5 1rd
From: 22 September 2011To: 22 June 2018
Timeline

9 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Mar 20
Director Left
Oct 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHAL, Balbir

Active
Boston Road, SleafordNG34 7HD
Born May 1955
Director
Appointed 06 Oct 2016

RANDHAWA, Jasvinder Singh

Active
Boston Road, SleafordNG34 7HD
Born October 1980
Director
Appointed 06 Oct 2016

TATLA, Gurkirpal Singh

Active
Boston Road, SleafordNG34 7HD
Born May 1961
Director
Appointed 06 Oct 2016

BEAUMONT, Paul Joseph

Resigned
Stomp Road, SloughSL1 7LW
Born October 1964
Director
Appointed 06 Oct 2016
Resigned 16 Mar 2020

STEEL, Sarah Jane

Resigned
Stomp Road, SloughSL1 7LW
Born November 1969
Director
Appointed 06 Oct 2016
Resigned 01 Apr 2019

TATLA, Sukhvir Singh

Resigned
Bathurst Walk, IverSL0 9EE
Born July 1988
Director
Appointed 22 Sept 2011
Resigned 06 Oct 2016

Persons with significant control

2

Mr Gurkirpal Singh Tatla

Active
Boston Road, SleafordNG34 7HD
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Manpreet Singh Johal

Active
Boston Road, SleafordNG34 7HD
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Resolution
16 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Dormant
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Incorporation Company
22 September 2011
NEWINCIncorporation