Company NameK.D. Buckley Project Management Limited
Company StatusActive
Company Number03232958
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith David Buckley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(3 days after company formation)
Appointment Duration27 years, 8 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressBridge Farm
112 Sydney Road
Crewe
Cheshire
CW1 5NF
Secretary NameMrs Susan Lillie Buckley
NationalityBritish
StatusCurrent
Appointed05 August 1996(3 days after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Farm
112 Sydney Road
Crewe
Cheshire
CW1 5NF
Director NameMrs Susan Lillie Buckley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(5 years after company formation)
Appointment Duration22 years, 7 months
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressBridge Farm
112 Sydney Road
Crewe
Cheshire
CW1 5NF
Director NameMrs Sarah Beattie
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2001(5 years after company formation)
Appointment Duration22 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Thorpe Close
Barrows Green
Crewe
Cheshire
CW1 3QF
Director NameMrs Kathryn Davies
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMrs Kathryn Davies
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(5 years after company formation)
Appointment Duration16 years, 11 months (resigned 14 August 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSwallows Barn
Wrenbury Heath Road, Sound
Nantwich
CW5 8BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1996
Appointment Duration4 days (resigned 05 August 1996)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 August 1996
Appointment Duration4 days (resigned 05 August 1996)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitekidsplanetdaynurseries.co.uk
Email address[email protected]
Telephone01925 753448
Telephone regionWarrington

Location

Registered Address20 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 80 other UK companies use this postal address

Shareholders

49 at £1Mrs Susan Lillie Buckley
62.03%
Ordinary
10 at £1Kathryn Davies
12.66%
Ordinary
10 at £1Keith David Buckley
12.66%
Ordinary
10 at £1Sarah Buckley
12.66%
Ordinary

Financials

Year2014
Net Worth£341,201
Cash£16,448
Current Liabilities£27,320

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

9 December 1997Delivered on: 17 December 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 November 2019Appointment of Mrs Kathryn Davies as a director on 1 November 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
6 November 2018Director's details changed for Sarah Buckley on 1 November 2018 (2 pages)
14 August 2018Termination of appointment of Kathryn Davies as a director on 14 August 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 79
(7 pages)
9 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 79
(7 pages)
9 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 79
(7 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 79
(7 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 79
(7 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 79
(7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
23 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
23 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
(7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Registered office address changed from Bridge Farm 110 Sydney Road Crewe Cheshire CW1 5NF on 17 September 2010 (1 page)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
17 September 2010Registered office address changed from Bridge Farm 110 Sydney Road Crewe Cheshire CW1 5NF on 17 September 2010 (1 page)
17 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 August 2009Return made up to 02/08/09; full list of members (5 pages)
11 August 2009Return made up to 02/08/09; full list of members (5 pages)
10 August 2009Director's change of particulars / sarah buckley / 05/08/2008 (1 page)
10 August 2009Director's change of particulars / sarah buckley / 05/08/2008 (1 page)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 September 2008Return made up to 02/08/08; full list of members (5 pages)
22 September 2008Return made up to 02/08/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2007Return made up to 02/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 September 2006Return made up to 02/08/06; full list of members (8 pages)
11 September 2006Return made up to 02/08/06; full list of members (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 April 2006Return made up to 02/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2006Return made up to 02/08/05; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 September 2004Return made up to 02/08/04; no change of members (8 pages)
10 September 2004Return made up to 02/08/04; no change of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 October 2003Return made up to 02/08/03; full list of members (9 pages)
2 October 2003Return made up to 02/08/03; full list of members (9 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 October 2002Return made up to 02/08/02; full list of members (9 pages)
11 October 2002Return made up to 02/08/02; full list of members (9 pages)
23 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 September 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
25 September 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
(7 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 September 2000Return made up to 02/08/00; full list of members (7 pages)
5 September 2000Return made up to 02/08/00; full list of members (7 pages)
5 September 2000Ad 31/05/00--------- £ si 21@1=21 £ ic 79/100 (2 pages)
5 September 2000Ad 31/05/00--------- £ si 21@1=21 £ ic 79/100 (2 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
5 October 1999Return made up to 02/08/99; full list of members (7 pages)
5 October 1999Return made up to 02/08/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 February 1999Ad 08/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
22 February 1999Ad 08/02/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
20 August 1998Return made up to 02/08/98; full list of members (6 pages)
20 August 1998Return made up to 02/08/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
26 October 1997Return made up to 02/08/97; full list of members (6 pages)
26 October 1997Return made up to 02/08/97; full list of members (6 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Registered office changed on 12/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
12 August 1996New secretary appointed (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
12 August 1996New director appointed (1 page)
2 August 1996Incorporation (10 pages)
2 August 1996Incorporation (10 pages)