LITTLE HOUSE CHILDCARE LIMITED
Overview
Company Name | LITTLE HOUSE CHILDCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07707032 |
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 LITTLE HOUSE CHILDCARE LIMITED?
- Child day-care activities (88910) / Human health and social work activities
Where is LITTLE HOUSE CHILDCARE LIMITED located?
Registered Office Address | 1 Pride Point Drive Pride Park DE24 8BX Derby England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LITTLE HOUSE CHILDCARE LIMITED?
Company Name | From | Until |
---|---|---|
LITTLE HALL GARDENS CHILDCARE LIMITED | Jul 15, 2011 | Jul 15, 2011 |
What are the latest accounts for LITTLE HOUSE CHILDCARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LITTLE HOUSE CHILDCARE LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for LITTLE HOUSE CHILDCARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Lisa Barter-Ng as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of Christopher James Coxhead as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of David Jenkins as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Registration of charge 077070320008, created on Sep 29, 2023 | 80 pages | MR01 | ||
Appointment of David Jenkins as a director on May 08, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 077070320007, created on Oct 25, 2022 | 76 pages | MR01 | ||
Change of details for Icp Nurseries Limited as a person with significant control on Jun 09, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Dominic Stephen Harrison as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 14 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX | 1 pages | AD02 | ||
Previous accounting period shortened from Mar 31, 2022 to Jun 30, 2021 | 1 pages | AA01 | ||
Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on Nov 29, 2021 | 1 pages | AD01 | ||
Who are the officers of LITTLE HOUSE CHILDCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARTER-NG, Lisa | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | Chief Financial Officer | 333127500001 | ||||||||
BOOTY, Stephen Martin | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | Director | 147928010001 | ||||||||
COXHEAD, Christopher James | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | United Kingdom | British | Chief Operating Officer | 332247520001 | ||||||||
WILSON, Clare Elizabeth | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | Director | 284951310001 | ||||||||
DIGBY-BELL, Jonathan, Dr | Secretary | 49 Durnsford Avenue SW19 8BH London The Little Hall England | 204663060001 | |||||||||||
CRIPPS SECRETARIES LIMITED | Secretary | 12 Mount Ephraim Road TN1 1EG Tunbridge Wells Wallside House Kent England |
| 72315050005 | ||||||||||
CROWE CLARK WHITEHILL LLP | Secretary | TN1 1EE Tunbridge Wells 4 Mount Ephraim Road Kent England |
| 146314370002 | ||||||||||
BOKAIE, Sarah Harriott Mary | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall United Kingdom | United Kingdom | British | Teacher | 47207090001 | ||||||||
DIGBY-BELL, Jonathan | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall England | England | British | Doctor | 182185510001 | ||||||||
DIGBY-BELL, Laura Marianne Gray | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall United Kingdom | United Kingdom | British | Teacher | 47207140002 | ||||||||
HARRISON, Dominic Stephen | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | Director | 282101500001 | ||||||||
JENKINS, David | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | Director | 309241460001 | ||||||||
STOREY, Tracey Anne | Director | Elm Avenue Long Eaton NG10 4LR Nottingham 1a England | United Kingdom | British | Director | 110110420004 | ||||||||
WAKEHAM, Anna | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall England | England | British | Teacher | 182313630001 |
Who are the persons with significant control of LITTLE HOUSE CHILDCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bright Stars Nursery Group Limited | Dec 21, 2017 | Pride Point Drive Pride Park DE24 8BX Derby 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Laura Marianne Gray Digby-Bell | Apr 06, 2016 | 49 Durnsford Avenue SW19 8BH London The Little Hall 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