Company NameWoodville Day Nursery Limited
Company StatusActive
Company Number04306064
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(17 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(22 years after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameJayne Louise Cockburn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleCare Assistant
Correspondence Address2 Cropston Drive
Greenhill
Coalville
Leicestershire
LE67 4HP
Director NameMalcolm Norman Cockburn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleConstruction Engineer
Correspondence Address2 Cropston Drive
Greenhill
Coalville
Leicestershire
LE67 4HP
Director NameMrs Elaine Anne Blunt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 months, 3 weeks after company formation)
Appointment Duration17 years (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
68 The Moor
Coleorton
Leicestershire
LE67 8GE
Director NameMr Graham Andrew Blunt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(2 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 04 December 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
68 The Moor
Coleorton
Leicestershire
LE67 8GE
Secretary NameMrs Elaine Anne Blunt
NationalityBritish
StatusResigned
Appointed10 January 2002(2 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
68 The Moor
Coleorton
Leicestershire
LE67 8GE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitederbyshire.gov.uk
Telephone01629 533190
Telephone regionMatlock

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Swingboat Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£242,962
Cash£41,817
Current Liabilities£47,585

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Charges

25 August 2021Delivered on: 1 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 December 2018Delivered on: 12 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
22 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 January 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
3 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
3 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
12 December 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
6 June 2019Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
9 April 2019Registered office address changed from 2 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
16 January 2019Termination of appointment of Elaine Anne Blunt as a director on 16 January 2019 (1 page)
16 January 2019Cessation of Swingboat Holdings Limited as a person with significant control on 4 December 2018 (1 page)
16 January 2019Notification of Storal Learning Ltd. as a person with significant control on 4 December 2018 (2 pages)
12 December 2018Registration of charge 043060640001, created on 10 December 2018 (23 pages)
5 December 2018Registered office address changed from C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 2 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 5 December 2018 (1 page)
4 December 2018Appointment of Mr Ashwin Grover as a director on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Elaine Anne Blunt as a secretary on 4 December 2018 (1 page)
4 December 2018Appointment of Mr Varun Chanrai as a director on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Graham Andrew Blunt as a director on 4 December 2018 (1 page)
23 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 November 2011Resolutions
  • RES13 ‐ Divided shares 26/10/2011
(1 page)
24 November 2011Resolutions
  • RES13 ‐ Divided shares 26/10/2011
(1 page)
15 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 November 2010Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 30 November 2010 (1 page)
30 November 2010Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU on 30 November 2010 (1 page)
26 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Graham Andrew Blunt on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Elaine Anne Blunt on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Elaine Anne Blunt on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Graham Andrew Blunt on 16 November 2009 (2 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 December 2008Return made up to 17/10/08; full list of members (4 pages)
8 December 2008Return made up to 17/10/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 November 2007Return made up to 17/10/07; full list of members (2 pages)
26 November 2007Return made up to 17/10/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 November 2006Return made up to 17/10/06; full list of members (3 pages)
14 November 2006Return made up to 17/10/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
17 October 2005Return made up to 17/10/05; full list of members (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
9 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 October 2004Return made up to 17/10/04; full list of members (9 pages)
18 October 2004Return made up to 17/10/04; full list of members (9 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 November 2003Return made up to 17/10/03; full list of members (8 pages)
17 November 2003Return made up to 17/10/03; full list of members (8 pages)
19 February 2003Accounts for a dormant company made up to 4 August 2002 (6 pages)
19 February 2003Accounts for a dormant company made up to 4 August 2002 (6 pages)
19 February 2003Accounts for a dormant company made up to 4 August 2002 (6 pages)
29 January 2003Accounting reference date extended from 04/08/03 to 30/09/03 (1 page)
29 January 2003Accounting reference date extended from 04/08/03 to 30/09/03 (1 page)
23 January 2003Accounting reference date shortened from 31/10/02 to 04/08/02 (1 page)
23 January 2003Accounting reference date shortened from 31/10/02 to 04/08/02 (1 page)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Ad 10/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002New director appointed (2 pages)
29 November 2001Company name changed elsmore packaging LIMITED\certificate issued on 29/11/01 (2 pages)
29 November 2001Company name changed elsmore packaging LIMITED\certificate issued on 29/11/01 (2 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Secretary resigned (1 page)
19 October 2001Secretary resigned (1 page)
17 October 2001Incorporation (11 pages)
17 October 2001Incorporation (11 pages)