TIGERS AT THEALE LIMITED
Overview
| Company Name | TIGERS AT THEALE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04344705 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TIGERS AT THEALE LIMITED?
- Pre-primary education (85100) / Education
Where is TIGERS AT THEALE LIMITED located?
| Registered Office Address | 264 Banbury Road OX2 7DY Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TIGERS AT THEALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIGHTSTART DAY NURSERIES LTD | Dec 21, 2001 | Dec 21, 2001 |
What are the latest accounts for TIGERS AT THEALE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for TIGERS AT THEALE LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for TIGERS AT THEALE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Cara Jane Few on Dec 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Cara Jane Few on Jan 19, 2026 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 264 Banbury Road Oxford OX2 7DY on Jan 19, 2026 | 1 pages | AD01 | ||
Secretary's details changed for Clive Huntley on Jan 19, 2026 | 1 pages | CH03 | ||
Director's details changed for Mr Clive Huntley on Jan 19, 2026 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Joy Huntley on Jan 19, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 12 pages | AA | ||
Registration of charge 043447050004, created on Mar 28, 2025 | 37 pages | MR01 | ||
Director's details changed for Mr Clive Huntley on Dec 23, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Clive Huntley on Dec 23, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Alison Joy Huntley on Dec 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Cara Jane Few on Dec 23, 2024 | 2 pages | CH01 | ||
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Dec 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jane Tubb as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Director's details changed for Ms Cara Jane Few on Nov 01, 2024 | 2 pages | CH01 | ||
Appointment of Ms Cara Jane Few as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 12 pages | AA | ||
Director's details changed for Mrs Alison Joy Huntley on Jan 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Clive Huntley on Jan 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Jane Tubb on Jan 02, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Clive Huntley on Oct 18, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Joy Huntley on Oct 18, 2023 | 2 pages | CH01 | ||
Who are the officers of TIGERS AT THEALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTLEY, Clive | Secretary | Banbury Road OX2 7DY Oxford 264 England | 241780490001 | |||||||
| COZENS, Cara Jane | Director | Banbury Road OX2 7DY Oxford 264 England | England | British | 318299850002 | |||||
| HUNTLEY, Alison Joy | Director | Banbury Road OX2 7DY Oxford 264 England | United Kingdom | British | 72841290006 | |||||
| HUNTLEY, Clive | Director | Banbury Road OX2 7DY Oxford 264 England | United Kingdom | British | 275097440001 | |||||
| SHEPHERD, Gaylene Laura | Secretary | 16-18 Church Street, Theale Reading RG7 5BZ Berkshire | British | 86409790001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| SHEPHERD, David Clifford | Director | RG30 2LU Reading 78 Tilehurst Road Berkshire England | England | British | 86409710002 | |||||
| TUBB, Jane | Director | 87 Castle Street RG1 7SN Reading The Lightbox Berkshire United Kingdom | England | British | 215703670001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of TIGERS AT THEALE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tigers Day Nursery Limited | Jan 03, 2018 | 24- 32 London Road RG14 1JX Newbury Griffins Court Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| David Clifford Shepherd | Apr 06, 2016 | RG30 2LU Reading 78 Tilehurst Road Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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