Company NameLes Enfants Nurseries Ltd.
DirectorDenise Barras
Company StatusActive
Company NumberSC299437
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameDenise Barras
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(same day as company formation)
RoleLetting Agent
Country of ResidenceScotland
Correspondence Address10 Ardross Street
Inverness
Inverness-Shire
IV3 5NS
Scotland
Secretary NameTorquil Farquhar Macleod
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Briargrove Gardens
Inverness
Inverness Shire
IV2 5AH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelesenfantsnurseries.co.uk

Location

Registered Address10 Ardross Street
Inverness
Inverness-Shire
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Denise Barras
50.00%
Ordinary
1 at £1Ewan Barras
50.00%
Ordinary

Financials

Year2014
Net Worth£9,744
Cash£2,278
Current Liabilities£305,931

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

3 March 2009Delivered on: 10 March 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
2 December 2022Termination of appointment of Torquil Farquhar Macleod as a secretary on 2 December 2022 (1 page)
2 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 11 November 2021 with updates (6 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
29 March 2021Change of share class name or designation (2 pages)
26 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 March 2021Memorandum and Articles of Association (27 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
12 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
11 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 4
(3 pages)
13 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
9 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Director's details changed for Denise Barras on 26 March 2013 (2 pages)
5 June 2014Director's details changed for Denise Barras on 26 March 2013 (2 pages)
20 May 2014Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH on 20 May 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 23 March 2012 (16 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Director's details changed for Denise Barras on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Denise Barras on 19 December 2012 (2 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
(6 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
(6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Registered office address changed from Cullis 15 Culduthel Road Inverness IV2 4AG on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from Cullis 15 Culduthel Road Inverness IV2 4AG on 30 November 2009 (2 pages)
23 March 2009Return made up to 23/03/09; no change of members (3 pages)
23 March 2009Return made up to 23/03/09; no change of members (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 February 2009Return made up to 23/03/08; no change of members (3 pages)
10 February 2009Return made up to 23/03/08; no change of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 23/03/07; full list of members (2 pages)
25 April 2007Return made up to 23/03/07; full list of members (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (16 pages)
23 March 2006Incorporation (16 pages)