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.