KINGS PARK DAY NURSERY LIMITED
Overview
| Company Name | KINGS PARK DAY NURSERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05977162 |
| 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 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 Address | No |
What are the latest accounts for KINGS PARK DAY NURSERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KINGS PARK DAY NURSERY LIMITED?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for KINGS PARK DAY NURSERY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Termination of appointment of John Hoban as a director on Oct 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Colin James Anderton as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kieron Gordon Ellis as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Cessation of Mccarthy Property Group Limited as a person with significant control on Dec 13, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Soxoff Limited as a person with significant control on Dec 13, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Kids Planet Day Nurseries Limited as a person with significant control on Dec 13, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Nadine Olivia Mccarthy as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Edward Jackson as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kieron Gordon Ellis as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of John Hoban as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lucy Marie Kaczmarska as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Clare Bernadette Roberts as a director on Dec 13, 2022 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2022 with updates | 4 pages | CS01 | ||||||||||
Notification of Soxoff Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Portico Day Nurseries Limited as a person with significant control on Jun 30, 2021 | 1 pages | PSC07 | ||||||||||
Who are the officers of KINGS PARK DAY NURSERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERTON, Colin James | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 183725480001 | |||||
| KACZMARSKA, Lucy Marie | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 180257140004 | |||||
| ROBERTS, Clare Bernadette | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 198624500001 | |||||
| MCCARTHY, Dominic | Secretary | Sandycroft Road L12 0LX Liverpool 6 Merseyside United Kingdom | British | 109490270002 | ||||||
| TUNSTALL, Lorraine | Secretary | 153a Upton Road Prenton CH43 7QE Wirral Merseyside | British | 120934490001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ELLIS, Kieron Gordon | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 285258630001 | |||||
| HOBAN, John | Director | Higher Lane WA13 0RZ Lymm 231 Cheshire England | England | British | 130517600003 | |||||
| JACKSON, Craig Edward | Director | Park Street FY8 5LU Lytham St Annes 17-19 Lancashire | United Kingdom | British | 68016920003 | |||||
| MCCARTHY, Dominic | Director | Sandycroft Road L12 0LX Liverpool 6 Merseyside United Kingdom | British | 109490270002 | ||||||
| MCCARTHY, Nadine Olivia | Director | Park Street FY8 5LU Lytham St Annes 17-19 Lancashire | United Kingdom | British | 248088520001 | |||||
| POLITIS, Nicole | Director | Park Street FY8 5LU Lytham St Annes 17-19 Lancashire | United Kingdom | British | 111578310001 | |||||
| TUNSTALL, Nadine Olivia | Director | Upton Road Prenton CH43 7QE Wirral 153a Merseyside United Kingdom | British | 117384660003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of KINGS PARK DAY NURSERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kids Planet Day Nurseries Limited | Dec 13, 2022 | Higher Lane WA13 0RZ Lymm 231 Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Soxoff Limited | Jun 30, 2021 | Park Street FY8 5LU Lytham St. Annes 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mccarthy Property Group Limited | Jul 19, 2019 | Duke Street L1 5JW Liverpool 116 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nadine Olivia Mccarthy | May 01, 2018 | Park Street FY8 5LU Lytham St Annes 17-19 Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Portico Day Nurseries Limited | Apr 06, 2016 | Claremont Rough Lane L39 4UP Ormskirk Appartment 6 England | Yes | ||||||||||
| |||||||||||||
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