Company NameChris Boardman Limited
DirectorsChristopher Miles Boardman and Sally Anne Boardman
Company StatusActive
Company Number05407265
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)
Previous NameSunnymead Childrens Day Nursery Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Miles Boardman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
Director NameMrs Sally Anne Boardman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
Secretary NameMrs Sally Anne Boardman
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address166 Banks Road
West Kirby
Wirral
CH48 0RH
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 60 other UK companies use this postal address

Shareholders

80 at £1Christopher Miles Boardman
80.00%
Ordinary
20 at £1Sally Anne Boardman
20.00%
Ordinary

Financials

Year2014
Net Worth£807,351
Cash£342,587
Current Liabilities£265,499

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (6 pages)
1 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
1 April 2019Notification of Sally Anne Boardman as a person with significant control on 24 April 2018 (2 pages)
1 April 2019Change of details for Mr Christopher Miles Boardman as a person with significant control on 24 April 2018 (2 pages)
24 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
25 September 2017Director's details changed for Mr Christopher Miles Boardman on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Sally Anne Boardman on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Christopher Miles Boardman as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mr Christopher Miles Boardman on 25 September 2017 (2 pages)
25 September 2017Director's details changed for Mrs Sally Anne Boardman on 25 September 2017 (2 pages)
25 September 2017Change of details for Mr Christopher Miles Boardman as a person with significant control on 25 September 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
6 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 December 2012Change of share class name or designation (2 pages)
6 December 2012Change of share class name or designation (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
20 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Director's details changed for Mrs Sally Anne Boardman on 30 March 2010 (2 pages)
14 April 2010Secretary's details changed for Sally Anne Boardman on 30 March 2010 (1 page)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Christopher Miles Boardman on 30 March 2010 (2 pages)
14 April 2010Secretary's details changed for Sally Anne Boardman on 30 March 2010 (1 page)
14 April 2010Director's details changed for Christopher Miles Boardman on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mrs Sally Anne Boardman on 30 March 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 30/03/09; full list of members (4 pages)
22 April 2009Return made up to 30/03/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Return made up to 30/03/08; full list of members (4 pages)
24 June 2008Return made up to 30/03/08; full list of members (4 pages)
18 July 2007Company name changed sunnymead childrens day nursery LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed sunnymead childrens day nursery LIMITED\certificate issued on 18/07/07 (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Return made up to 30/03/07; full list of members (2 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 30/03/07; full list of members (2 pages)
8 June 2007Registered office changed on 08/06/07 from: ashton house chadwick street wirral CH46 7TE (1 page)
8 June 2007Registered office changed on 08/06/07 from: ashton house chadwick street wirral CH46 7TE (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
26 April 2006Return made up to 30/03/06; full list of members (7 pages)
30 August 2005Ad 13/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
30 August 2005Ad 13/04/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
16 June 2005Div 13/04/05 (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2005Div 13/04/05 (1 page)
16 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2005Incorporation (16 pages)
30 March 2005Incorporation (16 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)