Back to search

The Blackheath Day Nursery Limited

02599978

active
ltd
england wales
Companies House
Health Score
80 / 100

Healthy

30/30
Filing
10/30
Financial
40/40
Risk
  • Current liabilities exceed current assets (-10)

Details

4 Green Lane Business Park, 238 Green Lane, New Eltham, SE9 3TL
Incorporated 10/04/1991

Previously known as

Catchtake Limited · until 08/07/1991

Compliance

Last accounts

31/03/2025

total exemption full

Next accounts due

31/12/2026

On track

Confirmation statement

Last: 04/04/2026

Due 18/04/2027

On track

Industry

85100
Pre-primary education

Officers

John Richard Evan Hammond

secretary · Since 28/02/2008

British

John Richard Evan Hammond

director · Since 28/02/2008

British · England · Age 64

Jane Mennie

director · Since 28/02/2008

British · England · Age 82

Former

Instant Companies Limited

corporate nominee director · Resigned 07/05/1991

Swift Incorporations Limited

corporate nominee secretary · Resigned 07/05/1991

Neil Astle Kelly

secretary · Resigned 01/08/1991

Martin Nigel Cars

director · Resigned 01/08/1991

Christine Anne Shipley

director · Resigned 28/02/2008

Richard Paul Whiteman

director · Resigned 28/02/2008

John Francis Mcintyre

secretary · Resigned 28/02/2008

Persons with Significant Control

Bridge Lane Nursery Limited

75–100% shares
75–100% votes
Appoint directors

18, Bridge Lane, Battersea, SW11 3AD

Reg: 04955464 · Companies House · Private Limited Company

Notified 10/04/2017

Change History

officer appointedHAMMOND, John Richard Evan
2026-05-07
officer appointedHAMMOND, John Richard Evan
2026-05-07
officer appointedMENNIE, Jane
2026-05-07
statusactive
2026-05-07

Active

post townNew Eltham
2026-05-07

NEW ELTHAM

typeltd
2026-05-07

Private Limited Company

address line14 Green Lane Business Park
2026-05-07

4 GREEN LANE BUSINESS PARK

CompanyRankvs 105+ SIC 85100 peers
90

Financial strength99th percentile among SIC peers · 25/25
Employees98th percentile among SIC peers · 15/15
LiquidityCurrent ratio 9.53× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Show leaderboard
How is this score calculated?
Financial strength25/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees15/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Key FinancialsYear ending 31/03/2025

Net Worth

£2.1M

Balance sheet strength

Cash

£267k

Cash in the bank

Net Current Assets

£1.9M

Working capital

Current Assets

£2.1M

Current Liabilities

£222k

Fixed Assets

£184k

Debtors

£1.9M

73avg. employees+5

Balance Sheet

Assets less current liabilities£2.1M
Signed by Mr J Hammond 12/12/2025Prepared with Acorah Software Products - Accounts Production

EstimatesDerived

YearCurrent RatioImplied Profit
20259.53+£188k
20247.91+£159k
20237.67

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

14/04/20264 pages · PDF
Accounts filed

accounts with accounts type total exemption full

18/12/20259 pages · PDF
Confirmation statement

confirmation statement with updates

07/04/20254 pages · PDF
Director details changed

change person director company with change date

14/02/20252 pages · PDF
Accounts filed

accounts with accounts type total exemption full

19/12/20247 pages · PDF
Confirmation statement

confirmation statement with no updates

08/06/20243 pages · PDF
AAMD

accounts amended with accounts type total exemption full

26/04/20247 pages · PDF
Accounts filed

accounts with accounts type total exemption full

20/12/20238 pages · PDF
Confirmation statement

confirmation statement with no updates

03/05/20233 pages · PDF
Accounts filed

accounts with accounts type total exemption full

29/03/20238 pages · PDF
DISS40

gazette filings brought up to date

29/06/20221 page · PDF
GAZ1

gazette notice compulsory

28/06/20221 page · PDF
Confirmation statement

confirmation statement with no updates

27/06/20223 pages · PDF
Accounts filed

accounts with accounts type total exemption full

23/03/20228 pages · PDF
Confirmation statement

confirmation statement with no updates

26/05/20213 pages · PDF
Accounts filed

accounts with accounts type total exemption full

15/03/20218 pages · PDF
Confirmation statement

confirmation statement with no updates

04/05/20203 pages · PDF
Accounts filed

accounts with accounts type total exemption full

31/12/20198 pages · PDF
Confirmation statement

confirmation statement with no updates

21/05/20193 pages · PDF
Director appointed

appoint person director company with name date

05/03/20192 pages · PDF
MR01

mortgage create with deed with charge number charge creation date

04/03/20197 pages · PDF
Accounts filed

accounts with accounts type total exemption full

13/12/20187 pages · PDF
Confirmation statement

confirmation statement with no updates

21/05/20183 pages · PDF
Accounts filed

accounts with accounts type total exemption full

28/12/20177 pages · PDF
Confirmation statement

confirmation statement with updates

20/06/20175 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/12/20166 pages · PDF
Annual return

annual return company with made up date full list shareholders

07/06/20165 pages · PDF
Address changed

change registered office address company with date old address new address

07/06/20161 page · PDF
Address changed

change registered office address company with date old address new address

29/04/20161 page · PDF
Accounts filed

accounts with accounts type total exemption small

02/12/20153 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/04/20155 pages · PDF
Accounts filed

accounts with accounts type total exemption small

03/12/20143 pages · PDF
Annual return

annual return company with made up date full list shareholders

14/04/20145 pages · PDF
Accounts filed

accounts with accounts type total exemption small

23/12/20133 pages · PDF
Annual return

annual return company with made up date full list shareholders

09/05/20135 pages · PDF
Accounts filed

accounts with accounts type total exemption small

24/12/20124 pages · PDF
Annual return

annual return company with made up date full list shareholders

23/04/20125 pages · PDF
Accounts filed

accounts with accounts type total exemption small

29/12/20114 pages · PDF
MG01

legacy

02/09/20115 pages · PDF
Annual return

annual return company with made up date full list shareholders

18/04/20115 pages · PDF
Accounts filed

accounts with accounts type total exemption small

04/01/20114 pages · PDF
Annual return

annual return company with made up date full list shareholders

20/04/20105 pages · PDF
Accounts filed

accounts with accounts type total exemption small

02/02/20104 pages · PDF
Address changed

change registered office address company with date old address

05/11/20091 page · PDF
363a

legacy

26/05/20093 pages · PDF
287

legacy

21/05/20091 page · PDF
Accounts filed

accounts with accounts type total exemption small

16/01/20094 pages · PDF
363a

legacy

20/09/20084 pages · PDF
287

legacy

26/08/20081 page · PDF
225

legacy

07/05/20081 page · PDF
288a

legacy

13/03/20082 pages · PDF
288a

legacy

13/03/20082 pages · PDF
RESOLUTIONS

resolution

13/03/20081 page · PDF
395

legacy

08/03/20083 pages · PDF
395

legacy

08/03/20083 pages · PDF
288b

legacy

06/03/20081 page · PDF
288b

legacy

06/03/20081 page · PDF
288b

legacy

06/03/20081 page · PDF
AUD

auditors resignation company

06/03/20081 page · PDF
155(6)a

legacy

06/03/20088 pages · PDF
Accounts filed

accounts with accounts type small

22/08/20076 pages · PDF
363s

legacy

28/04/20077 pages · PDF
Accounts filed

accounts with accounts type small

05/12/20066 pages · PDF
363s

legacy

12/04/20067 pages · PDF
Accounts filed

accounts with accounts type small

27/01/20067 pages · PDF
363s

legacy

12/04/20057 pages · PDF
Accounts filed

accounts with accounts type small

09/12/20047 pages · PDF
363s

legacy

22/04/20047 pages · PDF
Accounts filed

accounts with accounts type small

03/12/20037 pages · PDF
363s

legacy

12/04/20037 pages · PDF
Accounts filed

accounts with accounts type small

16/01/20037 pages · PDF
363s

legacy

05/04/20026 pages · PDF
Accounts filed

accounts with accounts type small

22/01/20027 pages · PDF
363s

legacy

06/04/20016 pages · PDF
Accounts filed

accounts with accounts type small

28/02/20017 pages · PDF
363s

legacy

07/06/20006 pages · PDF
Accounts filed

accounts with accounts type small

01/03/20007 pages · PDF
363s

legacy

07/05/19994 pages · PDF
Accounts filed

accounts with accounts type full

26/01/199910 pages · PDF
363s

legacy

15/04/19986 pages · PDF
Accounts filed

accounts with accounts type full

03/03/19989 pages · PDF
363s

legacy

09/04/19974 pages · PDF
Accounts filed

accounts with accounts type full

05/03/199713 pages · PDF
363s

legacy

03/04/19964 pages · PDF
Accounts filed

accounts with accounts type full

20/02/199613 pages · PDF
363s

legacy

21/04/19956 pages · PDF
Accounts filed

accounts with accounts type full

07/02/1995PDF
PRE95

selection of documents registered before January 1995

01/01/199512 pages · PDF
363s

legacy

17/04/1994PDF
Accounts filed

accounts with accounts type full

24/12/1993PDF
363s

legacy

22/04/1993PDF
Accounts filed

accounts with accounts type full

16/03/1993PDF
363s

legacy

10/06/1992PDF
288

legacy

10/10/1991PDF
224

legacy

01/10/1991PDF
288

legacy

28/08/1991PDF
288

legacy

28/08/1991PDF
287

legacy

31/07/1991PDF
CERTNM

certificate change of name company

05/07/19912 pages · PDF
288

legacy

30/05/1991PDF