TIGERS AT THEALE LIMITED

TIGERS AT THEALE LIMITED

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

    Company NameTIGERS AT THEALE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04344705
    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 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 AddressNo

    What were the previous names of TIGERS AT THEALE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHTSTART DAY NURSERIES LTDDec 21, 2001Dec 21, 2001

    What are the latest accounts for TIGERS AT THEALE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TIGERS AT THEALE LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2026
    Next Confirmation Statement DueJan 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2025
    OverdueNo

    What are the latest filings for TIGERS AT THEALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2025 with updates

    4 pagesCS01

    Director's details changed for Ms Cara Jane Few on Dec 21, 2025

    2 pagesCH01

    Director's details changed for Ms Cara Jane Few on Jan 19, 2026

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Clive Huntley on Jan 19, 2026

    1 pagesCH03

    Director's details changed for Mr Clive Huntley on Jan 19, 2026

    2 pagesCH01

    Director's details changed for Mrs Alison Joy Huntley on Jan 19, 2026

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2024

    12 pagesAA

    Registration of charge 043447050004, created on Mar 28, 2025

    37 pagesMR01

    Director's details changed for Mr Clive Huntley on Dec 23, 2024

    2 pagesCH01

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Clive Huntley on Dec 23, 2024

    1 pagesCH03

    Director's details changed for Mrs Alison Joy Huntley on Dec 23, 2024

    2 pagesCH01

    Director's details changed for Ms Cara Jane Few on Dec 23, 2024

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Jane Tubb as a director on Oct 31, 2024

    1 pagesTM01

    Director's details changed for Ms Cara Jane Few on Nov 01, 2024

    2 pagesCH01

    Appointment of Ms Cara Jane Few as a director on Oct 31, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Director's details changed for Mrs Alison Joy Huntley on Jan 02, 2024

    2 pagesCH01

    Director's details changed for Mr Clive Huntley on Jan 02, 2024

    2 pagesCH01

    Director's details changed for Mrs Jane Tubb on Jan 02, 2024

    2 pagesCH01

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Clive Huntley on Oct 18, 2023

    2 pagesCH01

    Director's details changed for Mrs Alison Joy Huntley on Oct 18, 2023

    2 pagesCH01

    Who are the officers of TIGERS AT THEALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTLEY, Clive
    Banbury Road
    OX2 7DY Oxford
    264
    England
    Secretary
    Banbury Road
    OX2 7DY Oxford
    264
    England
    241780490001
    COZENS, Cara Jane
    Banbury Road
    OX2 7DY Oxford
    264
    England
    Director
    Banbury Road
    OX2 7DY Oxford
    264
    England
    EnglandBritish318299850002
    HUNTLEY, Alison Joy
    Banbury Road
    OX2 7DY Oxford
    264
    England
    Director
    Banbury Road
    OX2 7DY Oxford
    264
    England
    United KingdomBritish72841290006
    HUNTLEY, Clive
    Banbury Road
    OX2 7DY Oxford
    264
    England
    Director
    Banbury Road
    OX2 7DY Oxford
    264
    England
    United KingdomBritish275097440001
    SHEPHERD, Gaylene Laura
    16-18 Church Street, Theale
    Reading
    RG7 5BZ Berkshire
    Secretary
    16-18 Church Street, Theale
    Reading
    RG7 5BZ Berkshire
    British86409790001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    SHEPHERD, David Clifford
    RG30 2LU Reading
    78 Tilehurst Road
    Berkshire
    England
    Director
    RG30 2LU Reading
    78 Tilehurst Road
    Berkshire
    England
    EnglandBritish86409710002
    TUBB, Jane
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    Director
    87 Castle Street
    RG1 7SN Reading
    The Lightbox
    Berkshire
    United Kingdom
    EnglandBritish215703670001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of TIGERS AT THEALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tigers Day Nursery Limited
    24- 32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    England
    Jan 03, 2018
    24- 32 London Road
    RG14 1JX Newbury
    Griffins Court
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number04078119
    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.
    David Clifford Shepherd
    RG30 2LU Reading
    78 Tilehurst Road
    Berkshire
    England
    Apr 06, 2016
    RG30 2LU Reading
    78 Tilehurst Road
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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