Littleworld Day Nurseries Limited
- Active
- Incorporated on 10 Oct 1989
Reg Address: Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, King's Lynn PE30 2JG, United Kingdom
Previous Names:
Littleworld Day Nurseries Plc. - 14 Feb 1995
Littleworld Nursery Schools Plc - 1 Jul 1991
Littleworld Nursery Schools (No.10) Plc - 30 Jan 1990
Spotmajor Public Limited Company - 10 Oct 1989
Company Classifications:
85200 - Primary education
- Summary The company with name "Littleworld Day Nurseries Limited" is a ltd and located in Avn Arena Norfolk Limited, 7, North Lynn Business Village, Bergen Way, King's Lynn PE30 2JG. Littleworld Day Nurseries Limited is currently in active status and it was incorporated on 10 Oct 1989 (34 years 11 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Littleworld Day Nurseries Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Cameron John Scott | Director | 18 Jul 2013 | British | Active |
2 | Thomas Roger Price | Secretary | 10 Sep 1999 | British | Active |
3 | Thomas Roger Price | Director | 24 Jan 1995 | British | Resigned 1 Jul 2022 |
4 | Thomas Roger Price | Director | 24 Jan 1995 | British | Active |
5 | Gerald Louis Richard Metz | Director | 8 Dec 1994 | British | Active |
6 | Gerald Louis Richard Metz | Director | 8 Dec 1994 | British | Resigned 8 Dec 2020 |
7 | Michael Desmond Tennyson Barley | Director | 30 Nov 1994 | British | Resigned 15 Feb 1995 |
8 | Michael Desmond Tennyson Barley | Secretary | 30 Nov 1994 | British | Resigned 10 Sep 1999 |
9 | Jan Cooper | Director | 1 Nov 1994 | British | Active |
10 | Glynne Stanfield | Secretary | 26 Oct 1994 | - | Resigned 30 Nov 1994 |
11 | Gerald Walter Scott | Director | 29 Sep 1994 | - | Resigned 1 Sep 2003 |
12 | Janet Caroline Reader | Secretary | 31 Dec 1993 | - | Resigned 30 Sep 1994 |
13 | Craig Vivian Reader | Secretary | 14 Apr 1992 | British | Resigned 31 Dec 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Cameron Scott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 9 Sep 2021 | British | Active |
2 | Mr Thomas Roger Price Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | English | Active |
3 | Mrs Pauline Scott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
4 | Mrs Pauline Scott Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Ceased 9 Sep 2021 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Littleworld Day Nurseries Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 14 Feb 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 6 Feb 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 26 Jul 2022 | Download PDF 1 Pages |
4 | Accounts - Total Exemption Full | 4 Jul 2022 | Download PDF |
5 | Accounts - Unaudited Abridged | 31 Mar 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 8 Feb 2021 | Download PDF 3 Pages |
7 | Confirmation Statement - No Updates | 2 Mar 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 13 Jan 2020 | Download PDF 8 Pages |
9 | Accounts - Total Exemption Full | 25 Jun 2019 | Download PDF 8 Pages |
10 | Gazette - Filings Brought Up To Date | 14 May 2019 | Download PDF 1 Pages |
11 | Confirmation Statement - Updates | 13 May 2019 | Download PDF 5 Pages |
12 | Dissolution - Dissolved Compulsory Strike Off Suspended | 2 Apr 2019 | Download PDF 1 Pages |
13 | Gazette - Notice Compulsory | 5 Mar 2019 | Download PDF 1 Pages |
14 | Confirmation Statement - No Updates | 14 May 2018 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 29 Mar 2018 | Download PDF 10 Pages |
16 | Gazette - Filings Brought Up To Date | 14 Mar 2018 | Download PDF 1 Pages |
17 | Gazette - Notice Compulsory | 13 Mar 2018 | Download PDF 1 Pages |
18 | Address - Change Registered Office Company With Date Old New | 27 Jun 2017 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 9 May 2017 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 31 Dec 2016 | Download PDF 9 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2016 | Download PDF 8 Pages |
22 | Accounts - Full | 29 Jan 2016 | Download PDF 14 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Jun 2015 | Download PDF 9 Pages |
24 | Accounts - Full | 12 Jan 2015 | Download PDF 14 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 30 May 2014 | Download PDF 9 Pages |
26 | Accounts - Full | 25 Mar 2014 | Download PDF 14 Pages |
27 | Officers - Change Person Director Company With Change Date | 25 Feb 2014 | Download PDF 2 Pages |
28 | Officers - Appoint Person Director Company With Name | 29 Jul 2013 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jun 2013 | Download PDF 8 Pages |
30 | Accounts - Full | 8 Jan 2013 | Download PDF 18 Pages |
31 | Officers - Change Person Director Company With Change Date | 9 May 2012 | Download PDF 2 Pages |
32 | Officers - Change Person Secretary Company With Change Date | 9 May 2012 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2012 | Download PDF 8 Pages |
34 | Accounts - Total Exemption Small | 16 Dec 2011 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2011 | Download PDF 8 Pages |
36 | Accounts - Small | 6 Jan 2011 | Download PDF 6 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2010 | Download PDF 8 Pages |
38 | Officers - Change Person Director Company With Change Date | 2 Aug 2010 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 2 Aug 2010 | Download PDF 2 Pages |
40 | Capital - Legacy | 22 Sep 2009 | Download PDF 3 Pages |
41 | Accounts - Small | 16 Sep 2009 | Download PDF 8 Pages |
42 | Annual Return - Legacy | 22 May 2009 | Download PDF 13 Pages |
43 | Accounts - Small | 19 Jan 2009 | Download PDF 8 Pages |
44 | Annual Return - Legacy | 12 May 2008 | Download PDF 19 Pages |
45 | Address - Legacy | 9 May 2008 | Download PDF 1 Pages |
46 | Address - Legacy | 9 May 2008 | Download PDF 1 Pages |
47 | Address - Legacy | 9 May 2008 | Download PDF 1 Pages |
48 | Accounts - Small | 8 Sep 2007 | Download PDF 9 Pages |
49 | Annual Return - Legacy | 15 Aug 2007 | Download PDF 14 Pages |
50 | Accounts - Full | 5 Nov 2006 | Download PDF 19 Pages |
51 | Annual Return - Legacy | 7 Sep 2006 | Download PDF 9 Pages |
52 | Capital - Legacy | 26 May 2006 | Download PDF 2 Pages |
53 | Reregistration - Legacy | 2 May 2006 | Download PDF 1 Pages |
54 | Resolution | 2 May 2006 | Download PDF 1 Pages |
55 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 2 May 2006 | Download PDF 1 Pages |
56 | Incorporation - Re Registration Memorandum Articles | 2 May 2006 | Download PDF 46 Pages |
57 | Accounts - Full | 26 Oct 2005 | Download PDF 18 Pages |
58 | Annual Return - Legacy | 9 May 2005 | Download PDF 7 Pages |
59 | Accounts - Full | 17 Sep 2004 | Download PDF 18 Pages |
60 | Annual Return - Legacy | 27 May 2004 | Download PDF 26 Pages |
61 | Officers - Legacy | 18 Oct 2003 | Download PDF 1 Pages |
62 | Accounts - Full | 2 Oct 2003 | Download PDF 18 Pages |
63 | Auditors - Resignation Company | 15 Jul 2003 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 31 May 2003 | Download PDF 8 Pages |
65 | Accounts - Full | 23 Aug 2002 | Download PDF 15 Pages |
66 | Annual Return - Legacy | 7 May 2002 | Download PDF 14 Pages |
67 | Accounts - Full | 20 Aug 2001 | Download PDF 14 Pages |
68 | Annual Return - Legacy | 4 Jul 2001 | Download PDF 52 Pages |
69 | Accounts - Full | 7 Sep 2000 | Download PDF 14 Pages |
70 | Annual Return - Legacy | 18 Jul 2000 | Download PDF 7 Pages |
71 | Officers - Legacy | 25 May 2000 | Download PDF 1 Pages |
72 | Officers - Legacy | 4 Dec 1999 | Download PDF 2 Pages |
73 | Accounts - Full | 5 Oct 1999 | Download PDF 13 Pages |
74 | Address - Legacy | 28 Sep 1999 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 1 Jun 1999 | Download PDF 25 Pages |
76 | Accounts - Full | 24 Aug 1998 | Download PDF 15 Pages |
77 | Annual Return - Legacy | 28 May 1998 | Download PDF 21 Pages |
78 | Accounts - Full | 10 Sep 1997 | Download PDF 15 Pages |
79 | Annual Return - Legacy | 30 Jun 1997 | Download PDF 5 Pages |
80 | Accounts - Full | 9 Aug 1996 | Download PDF 16 Pages |
81 | Address - Legacy | 31 Jul 1996 | Download PDF 1 Pages |
82 | Annual Return - Legacy | 25 Jun 1996 | Download PDF 15 Pages |
83 | Accounts - Full | 16 Oct 1995 | Download PDF 16 Pages |
84 | Annual Return - Legacy | 25 Jul 1995 | Download PDF 10 Pages |
85 | Mortgage - Legacy | 15 Mar 1995 | Download PDF 8 Pages |
86 | Officers - Legacy | 17 Feb 1995 | Download PDF |
87 | Officers - Legacy | 16 Feb 1995 | Download PDF |
88 | Change Of Name - Certificate Company | 13 Feb 1995 | Download PDF |
89 | Officers - Legacy | 5 Feb 1995 | Download PDF |
90 | Historical - Selection Of Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
91 | Historical - Selection Of Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF 114 Pages |
92 | Officers - Legacy | 21 Dec 1994 | Download PDF |
93 | Officers - Legacy | 5 Dec 1994 | Download PDF |
94 | Address - Legacy | 24 Nov 1994 | Download PDF |
95 | Officers - Legacy | 9 Nov 1994 | Download PDF |
96 | Officers - Legacy | 1 Nov 1994 | Download PDF |
97 | Officers - Legacy | 1 Nov 1994 | Download PDF |
98 | Officers - Legacy | 1 Nov 1994 | Download PDF |
99 | Officers - Legacy | 21 Oct 1994 | Download PDF |
100 | Officers - Legacy | 21 Oct 1994 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.