Company NameKiddies Corner Nursery Limited
DirectorsMatthew Lovejoy and Vanessa Lovejoy
Company StatusActive
Company Number04620262
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Matthew Lovejoy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameMrs Vanessa Lovejoy
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
Director NameJames Harold Dullroy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleManagement Consultant
Correspondence Address23 Whitby Drive
Biddick
Washington
Tyne & Wear
NE38 7NW
Secretary NameMarian Dullroy
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleNursery Manager
Correspondence Address23 Whitby Drive
Biddick
Washington
Tyne & Wear
NE38 7NW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitekiddiescornernursery.co.uk
Email address[email protected]
Telephone01325 282377
Telephone regionDarlington

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

199 at £1Sticky Fingers Childcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,562
Cash£3,423
Current Liabilities£104,464

Accounts

Latest Accounts30 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

21 May 2008Delivered on: 7 June 2008
Satisfied on: 21 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 August 2023Director's details changed for Mr Matthew Lovejoy on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Mrs Vanessa Lovejoy on 7 August 2023 (2 pages)
22 May 2023Unaudited abridged accounts made up to 30 May 2022 (9 pages)
2 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
30 May 2022Unaudited abridged accounts made up to 30 May 2021 (9 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
25 May 2021Unaudited abridged accounts made up to 30 May 2020 (9 pages)
2 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
12 August 2020Registered office address changed from 66 Cleveland Avenue Darlington County Durham DL3 7HG to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 12 August 2020 (1 page)
12 August 2020Change of details for Sticky Fingers Childcare Ltd as a person with significant control on 24 July 2020 (2 pages)
28 February 2020Unaudited abridged accounts made up to 30 May 2019 (9 pages)
6 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
14 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 30 May 2018 (9 pages)
28 February 2018Unaudited abridged accounts made up to 30 May 2017 (9 pages)
19 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (9 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (9 pages)
29 February 2016Total exemption small company accounts made up to 30 May 2015 (9 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 199
(4 pages)
23 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 199
(4 pages)
15 July 2015Total exemption small company accounts made up to 30 May 2014 (9 pages)
15 July 2015Total exemption small company accounts made up to 30 May 2014 (9 pages)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 199
(4 pages)
19 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 199
(4 pages)
10 September 2014Director's details changed for Mrs Vanessa Lovejoy on 2 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Matthew Lovejoy on 2 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Vanessa Lovejoy on 2 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Matthew Lovejoy on 2 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Matthew Lovejoy on 2 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Vanessa Lovejoy on 2 September 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 199
(4 pages)
7 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 199
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 May 2012 (7 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 May 2011 (5 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
12 November 2010Appointment of Mrs Vanessa Lovejoy as a director (3 pages)
12 November 2010Termination of appointment of James Dullroy as a director (2 pages)
12 November 2010Appointment of Mr Matthew Lovejoy as a director (3 pages)
12 November 2010Termination of appointment of Marian Dullroy as a secretary (2 pages)
12 November 2010Appointment of Mr Matthew Lovejoy as a director (3 pages)
12 November 2010Appointment of Mrs Vanessa Lovejoy as a director (3 pages)
12 November 2010Termination of appointment of James Dullroy as a director (2 pages)
12 November 2010Termination of appointment of Marian Dullroy as a secretary (2 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2010Total exemption small company accounts made up to 30 May 2010 (8 pages)
4 August 2010Total exemption small company accounts made up to 30 May 2010 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 May 2009 (8 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption small company accounts made up to 30 May 2008 (8 pages)
1 April 2009Total exemption small company accounts made up to 30 May 2008 (8 pages)
26 January 2009Return made up to 18/12/08; full list of members (3 pages)
26 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 August 2008Return made up to 18/12/07; full list of members (3 pages)
7 August 2008Return made up to 18/12/07; full list of members (3 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 February 2008Total exemption small company accounts made up to 30 May 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 30 May 2007 (8 pages)
12 January 2007Total exemption small company accounts made up to 30 May 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 30 May 2006 (7 pages)
11 January 2007Return made up to 18/12/06; full list of members (6 pages)
11 January 2007Return made up to 18/12/06; full list of members (6 pages)
8 February 2006Return made up to 18/12/05; full list of members (6 pages)
8 February 2006Return made up to 18/12/05; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 30 May 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 30 May 2005 (7 pages)
11 January 2005Return made up to 18/12/04; full list of members (6 pages)
11 January 2005Return made up to 18/12/04; full list of members (6 pages)
24 August 2004Total exemption small company accounts made up to 30 May 2004 (6 pages)
24 August 2004Total exemption small company accounts made up to 30 May 2004 (6 pages)
12 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
12 July 2004Ad 01/07/04--------- £ si 99@1=99 £ ic 100/199 (2 pages)
15 January 2004Return made up to 18/12/03; full list of members (6 pages)
15 January 2004Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Return made up to 18/12/03; full list of members (6 pages)
15 January 2004Ad 31/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2003Accounting reference date extended from 31/12/03 to 30/05/04 (1 page)
15 October 2003Accounting reference date extended from 31/12/03 to 30/05/04 (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Registered office changed on 03/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 January 2003New director appointed (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)