GEORGE PERKINS DAY NURSERY LIMITED

GEORGE PERKINS DAY NURSERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEORGE PERKINS DAY NURSERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03273695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEORGE PERKINS DAY NURSERY LIMITED?

    • Pre-primary education (85100) / Education

    Where is GEORGE PERKINS DAY NURSERY LIMITED located?

    Registered Office Address
    231 Higher Lane
    WA13 0RZ Lymm
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEORGE PERKINS DAY NURSERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GEORGE PERKINS HOUSE LIMITEDNov 05, 1996Nov 05, 1996

    What are the latest accounts for GEORGE PERKINS DAY NURSERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GEORGE PERKINS DAY NURSERY LIMITED?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for GEORGE PERKINS DAY NURSERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Termination of appointment of John Hoban as a director on Aug 08, 2025

    1 pagesTM01

    Confirmation statement made on Oct 23, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Colin James Anderton as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Kieron Gordon Ellis as a director on Sep 18, 2023

    1 pagesTM01

    Confirmation statement made on Nov 02, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    7 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of James Nicholas Crosswell as a director on Jun 29, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr James Nicholas Crosswell as a director on Dec 10, 2021

    2 pagesAP01

    Appointment of Mr Kieron Gordon Ellis as a director on Dec 10, 2021

    2 pagesAP01

    Appointment of Mrs Lucy Marie Kaczmarska as a director on Dec 10, 2021

    2 pagesAP01

    Appointment of Clare Bernadette Roberts as a director on Dec 10, 2021

    2 pagesAP01

    Appointment of Mr John Hoban as a director on Dec 10, 2021

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Presswood as a director on Dec 10, 2021

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Finnimore as a director on Dec 10, 2021

    1 pagesTM01

    Termination of appointment of Jane Elizabeth Finnimore as a secretary on Dec 10, 2021

    1 pagesTM02

    Registered office address changed from George Perkins House 94 Edgbaston Road Balsall Heath Birmingham B12 9QA to 231 Higher Lane Lymm Cheshire WA13 0RZ on Dec 14, 2021

    1 pagesAD01

    Who are the officers of GEORGE PERKINS DAY NURSERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERTON, Colin James
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish183725480001
    KACZMARSKA, Lucy Marie
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish180257140004
    ROBERTS, Clare Bernadette
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish198624500001
    FINNIMORE, Jane Elizabeth
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Secretary
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    British159433930001
    HANSON, Leslie
    1 Beechwood Close
    B90 4HU Cheswick Green
    West Midlands
    Secretary
    1 Beechwood Close
    B90 4HU Cheswick Green
    West Midlands
    British80005760001
    SOMERS, Gerard
    24 Simmonds Way
    CV9 3AX Atherstone
    Warwickshire
    Secretary
    24 Simmonds Way
    CV9 3AX Atherstone
    Warwickshire
    British30428220001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CRACE, Richard
    61 Thirlmere Drive
    Moseley
    B13 9QL Birmingham
    West Midlands
    Director
    61 Thirlmere Drive
    Moseley
    B13 9QL Birmingham
    West Midlands
    EnglandBritish101776110001
    CROSSWELL, James Nicholas
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish272290560001
    ELLIS, Kieron Gordon
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish285258630001
    FINNIMORE, Jane Elizabeth
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandUnited Kingdom141219550001
    HANSON, Mary Patricia
    1 Beechwood Close
    Cheswick Green
    B90 4HU Solihull
    Warks
    Director
    1 Beechwood Close
    Cheswick Green
    B90 4HU Solihull
    Warks
    British50029840001
    HOBAN, John
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish130517600003
    LISSAMAN, David Charles
    109 Eachelhurst Road
    Erdington
    B24 0NX Birmingham
    Director
    109 Eachelhurst Road
    Erdington
    B24 0NX Birmingham
    EnglandBritish21407440001
    PRESSWOOD, Sarah Elizabeth
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    United KingdomBritish159434110001
    SOMERS, Gerard
    24 Simmonds Way
    CV9 3AX Atherstone
    Warwickshire
    Director
    24 Simmonds Way
    CV9 3AX Atherstone
    Warwickshire
    EnglandBritish30428220001

    Who are the persons with significant control of GEORGE PERKINS DAY NURSERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kids Planet Day Nurseries Limited
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Dec 10, 2021
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06596787
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Jane Elizabeth Finnimore
    George Perkins House
    94 Edgbaston Road Balsall Heath
    B12 9QA Birmingham
    Oct 01, 2016
    George Perkins House
    94 Edgbaston Road Balsall Heath
    B12 9QA Birmingham
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sarah Elizabeth Presswood
    George Perkins House
    94 Edgbaston Road Balsall Heath
    B12 9QA Birmingham
    Oct 01, 2016
    George Perkins House
    94 Edgbaston Road Balsall Heath
    B12 9QA Birmingham
    Yes
    Nationality: United Kingdom
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0