KINGS PARK DAY NURSERY LIMITED

KINGS PARK DAY NURSERY LIMITED

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

    Company NameKINGS PARK DAY NURSERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05977162
    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 KINGS PARK DAY NURSERY LIMITED?

    • Pre-primary education (85100) / Education

    Where is KINGS PARK DAY NURSERY LIMITED located?

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

    What are the latest accounts for KINGS PARK 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 KINGS PARK DAY NURSERY LIMITED?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for KINGS PARK DAY NURSERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Oct 02, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Termination of appointment of John Hoban as a director on Oct 18, 2023

    1 pagesTM01

    Confirmation statement made on Oct 02, 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

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from , 17-19 Park Street, Lytham St Annes, Lancashire, FY8 5LU to 231 Higher Lane Lymm Cheshire WA13 0RZ on Dec 14, 2022

    1 pagesAD01

    Cessation of Mccarthy Property Group Limited as a person with significant control on Dec 13, 2022

    1 pagesPSC07

    Cessation of Soxoff Limited as a person with significant control on Dec 13, 2022

    1 pagesPSC07

    Notification of Kids Planet Day Nurseries Limited as a person with significant control on Dec 13, 2022

    2 pagesPSC02

    Termination of appointment of Nadine Olivia Mccarthy as a director on Dec 13, 2022

    1 pagesTM01

    Termination of appointment of Craig Edward Jackson as a director on Dec 13, 2022

    1 pagesTM01

    Appointment of Mr Kieron Gordon Ellis as a director on Dec 13, 2022

    2 pagesAP01

    Appointment of John Hoban as a director on Dec 13, 2022

    2 pagesAP01

    Appointment of Mrs Lucy Marie Kaczmarska as a director on Dec 13, 2022

    2 pagesAP01

    Appointment of Clare Bernadette Roberts as a director on Dec 13, 2022

    2 pagesAP01

    Unaudited abridged accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Oct 02, 2022 with updates

    4 pagesCS01

    Notification of Soxoff Limited as a person with significant control on Jun 30, 2021

    2 pagesPSC02

    Cessation of Portico Day Nurseries Limited as a person with significant control on Jun 30, 2021

    1 pagesPSC07

    Who are the officers of KINGS PARK 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
    MCCARTHY, Dominic
    Sandycroft Road
    L12 0LX Liverpool
    6
    Merseyside
    United Kingdom
    Secretary
    Sandycroft Road
    L12 0LX Liverpool
    6
    Merseyside
    United Kingdom
    British109490270002
    TUNSTALL, Lorraine
    153a Upton Road
    Prenton
    CH43 7QE Wirral
    Merseyside
    Secretary
    153a Upton Road
    Prenton
    CH43 7QE Wirral
    Merseyside
    British120934490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ELLIS, Kieron Gordon
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish285258630001
    HOBAN, John
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Director
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    EnglandBritish130517600003
    JACKSON, Craig Edward
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    Director
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    United KingdomBritish68016920003
    MCCARTHY, Dominic
    Sandycroft Road
    L12 0LX Liverpool
    6
    Merseyside
    United Kingdom
    Director
    Sandycroft Road
    L12 0LX Liverpool
    6
    Merseyside
    United Kingdom
    British109490270002
    MCCARTHY, Nadine Olivia
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    Director
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    United KingdomBritish248088520001
    POLITIS, Nicole
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    Director
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    United KingdomBritish111578310001
    TUNSTALL, Nadine Olivia
    Upton Road
    Prenton
    CH43 7QE Wirral
    153a
    Merseyside
    United Kingdom
    Director
    Upton Road
    Prenton
    CH43 7QE Wirral
    153a
    Merseyside
    United Kingdom
    British117384660003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of KINGS PARK DAY NURSERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kids Planet Day Nurseries Limited
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    Dec 13, 2022
    Higher Lane
    WA13 0RZ Lymm
    231
    Cheshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    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.
    Soxoff Limited
    Park Street
    FY8 5LU Lytham St. Annes
    19
    England
    Jun 30, 2021
    Park Street
    FY8 5LU Lytham St. Annes
    19
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13373674
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mccarthy Property Group Limited
    Duke Street
    L1 5JW Liverpool
    116
    England
    Jul 19, 2019
    Duke Street
    L1 5JW Liverpool
    116
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number12113605
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Nadine Olivia Mccarthy
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    May 01, 2018
    Park Street
    FY8 5LU Lytham St Annes
    17-19
    Lancashire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Portico Day Nurseries Limited
    Claremont
    Rough Lane
    L39 4UP Ormskirk
    Appartment 6
    England
    Apr 06, 2016
    Claremont
    Rough Lane
    L39 4UP Ormskirk
    Appartment 6
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number05720805
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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