ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eveline Day Nursery Schools Limited (The)

Eveline Day Nursery Schools Limited (The) is an active company incorporated on 15 February 1973 with the registered office located in Derby, Derbyshire. Eveline Day Nursery Schools Limited (The) was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01096078
Private limited company
Age
52 years
Incorporated 15 February 1973
Size
Unreported
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (10 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 20 July 2025
Due by 20 April 2026 (5 months remaining)
Address
1 Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on 23 Jul 2025 (3 months ago)
Previous address was Justin James Hotel 43 Worple Road Wimbledon London SW19 4JZ England
Telephone
02085449832
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1954
Director • British • Lives in UK • Born in Apr 1973
Director • Chief Operating Officer • British • Lives in UK • Born in Oct 1982
Director • Property Manager • British • Lives in UK • Born in Aug 1962
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cleverclogs (Norwich) Limited
Christopher James Coxhead, Stephen Martin Booty, and 2 more are mutual people.
Active
High Hopes Nurseries Ltd
Stephen Martin Booty, Lisa Barter-NG, and 2 more are mutual people.
Active
Ed&Gj Limited
Christopher James Coxhead, Stephen Martin Booty, and 2 more are mutual people.
Active
Children's Hour Limited
Christopher James Coxhead, Stephen Martin Booty, and 2 more are mutual people.
Active
High House Nursery Limited
Lisa Barter-NG, Christopher James Coxhead, and 1 more are mutual people.
Active
Northcote House Nurseries Limited
Lisa Barter-NG, Christopher James Coxhead, and 1 more are mutual people.
Active
Patacake Day Nursery Limited
Lisa Barter-NG, Christopher James Coxhead, and 1 more are mutual people.
Active
Eduvivre Group Ltd
Lisa Barter-NG, Christopher James Coxhead, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.01M
Increased by £1.05M (+54%)
Turnover
Unreported
Same as previous period
Employees
217
Decreased by 18 (-8%)
Total Assets
£6.7M
Increased by £1.71M (+34%)
Total Liabilities
-£1.86M
Increased by £536.48K (+40%)
Net Assets
£4.84M
Increased by £1.18M (+32%)
Debt Ratio (%)
28%
Increased by 1.2% (+5%)
Latest Activity
New Charge Registered
19 Days Ago on 3 Oct 2025
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Accounting Period Extended
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 23 Jul 2025
Gordon James Alexander Jessiman Resigned
3 Months Ago on 21 Jul 2025
Eveline Maria Drut Resigned
3 Months Ago on 21 Jul 2025
Christopher James Coxhead Appointed
3 Months Ago on 21 Jul 2025
Ms Lisa Barter-Ng Appointed
3 Months Ago on 21 Jul 2025
Mr Stephen Martin Booty Appointed
3 Months Ago on 21 Jul 2025
Ms Clare Elizabeth Wilson Appointed
3 Months Ago on 21 Jul 2025
Get Credit Report
Discover Eveline Day Nursery Schools Limited (The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 010960780009, created on 3 October 2025
Submitted on 10 Oct 2025
Confirmation statement made on 16 August 2025 with no updates
Submitted on 2 Sep 2025
Memorandum and Articles of Association
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Appointment of Christopher James Coxhead as a director on 21 July 2025
Submitted on 23 Jul 2025
Appointment of Ms Lisa Barter-Ng as a director on 21 July 2025
Submitted on 23 Jul 2025
Termination of appointment of Gordon James Alexander Jessiman as a director on 21 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Stephen Martin Booty as a director on 21 July 2025
Submitted on 23 Jul 2025
Previous accounting period extended from 31 March 2025 to 20 July 2025
Submitted on 23 Jul 2025
Registered office address changed from Justin James Hotel 43 Worple Road Wimbledon London SW19 4JZ England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 23 July 2025
Submitted on 23 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year