Company NameRosebuds Childcare Limited
Company StatusActive
Company Number05217107
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Katy Livesey
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(16 years after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Childcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Adam David Sage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(16 years after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Katy Farrell
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(16 years after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Childcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Clover May Selby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lincoln Close
Ashton-Under-Lyne
Lancashire
OL6 8BS
Director NameMr Nigel Mark Selby
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lincoln Close
Ashton-Under-Lyne
Lancashire
OL6 8BS
Secretary NameMr Nigel Mark Selby
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lincoln Close
Ashton-Under-Lyne
Lancashire
OL6 8BS
Director NameMr Andrew Thomas Wood
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Huddersfield Road
Stalybridge
SK15 2QA
Director NameMr Simon Paul Sumner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
SK15 2QA
Director NameMrs Carol Ann Wood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
SK15 2QA
Director NameMr Thomas Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61/63 Queens Road
Oldham
OL8 2BA
Director NameMs Jennifer Wood
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House 2 Huddersfield Road
Stalybridge
SK15 2QA
Secretary NameMr Andrew Thomas Wood
StatusResigned
Appointed03 October 2018(14 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 August 2019)
RoleCompany Director
Correspondence Address2 Huddersfield Road
Stalybridge
SK15 2QA
Director NameMr Joel Rajasegara Selvadurai
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF

Contact

Websitewww.rosebudschildcare.co.uk

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£300,710
Cash£344,135
Current Liabilities£51,823

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months from now)

Charges

6 July 2023Delivered on: 14 July 2023
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
6 July 2023Delivered on: 10 July 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
6 July 2023Delivered on: 7 July 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: The freehold properties known as:. 1. heathside nursery, heath road south, weston, runcorn WA7 4QR registered at the land. Registry with freehold title number CH481957;. 2. stepping stones nursery, 168 bramhall moor lane, hazel grove, stockport, cheshire SK7 5BA. Registered at the land registry with freehold title number GM200924;. 3. the new village nursery, 9 albert street, lees, oldham OL4 5DG registered at the land. Registry with freehold title number MAN77158;. 4. little angels, 1 5 fredora avenue, blackpool, lancashire FY3 9NL registered at the land. Registry with freehold title number LA987441;. 5. moorevilla nursery, 245 midgeland road, blackpool, lancashire FY4 5HJ registered at the land. Registry with freehold title number LA645716;. 6. highfield day nursery, 155 highfield road, blackpool, lancashire FY4 2HG registered at the. Land registry with freehold title number LA438625;. 7. meadow kindergarten, the bungalow, old meadows lane, blackpool, lancashire FY3 9HH. Registered at the land registry with freehold title number LA684593;. 8. newhouse nursery, 144 newhouse road, blackpool, lancashire FY4 4JN registered at the land. Registry with freehold title number LA485487;. 9. 236A and 236N oldham, OL4 3ET registered at the land registry with title number. MAN354538; and. 10. rosebuds nursery, nook lane, aston-under-lyme OL6 9HN registered at the land registry. With title number GM390650.
Outstanding
15 February 2022Delivered on: 1 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 September 2020Delivered on: 20 October 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 August 2019Delivered on: 17 September 2019
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
2 October 2018Delivered on: 18 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 to 15 (odd) nook lane, 3 to 9 (odd) and 4 to 10 (even) ogden street and 14 to 20 (even) craven street, ashton under lyne also known as rosebuds nursery, nook lane, ashton under lyne OL6 9HN (freehold - GM390650).
Outstanding
2 October 2018Delivered on: 9 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 July 2023Registration of charge 052171070008, created on 6 July 2023 (23 pages)
10 July 2023Registration of charge 052171070007, created on 6 July 2023 (22 pages)
7 July 2023Registration of charge 052171070006, created on 6 July 2023 (24 pages)
12 June 2023Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages)
19 January 2023Confirmation statement made on 19 December 2022 with updates (5 pages)
13 January 2023Director's details changed for Mrs Katy Farrell on 12 January 2023 (2 pages)
9 January 2023Director's details changed for Miss Katy Livesey on 4 January 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 March 2022Registration of charge 052171070005, created on 15 February 2022 (24 pages)
27 February 2022Notification of Michild Midco Limited as a person with significant control on 4 February 2022 (2 pages)
27 February 2022Cessation of Joel Rajasegara Selvadurai as a person with significant control on 4 February 2022 (1 page)
7 February 2022Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page)
20 December 2021Confirmation statement made on 19 December 2021 with updates (5 pages)
10 February 2021Confirmation statement made on 19 December 2020 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 October 2020Registration of charge 052171070004, created on 30 September 2020 (24 pages)
11 September 2020Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages)
11 September 2020Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages)
22 January 2020Registered office address changed from Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 22 January 2020 (1 page)
19 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
16 December 2019Termination of appointment of Jennifer Wood as a director on 30 August 2019 (1 page)
18 September 2019Satisfaction of charge 052171070002 in full (1 page)
18 September 2019Satisfaction of charge 052171070001 in full (1 page)
17 September 2019Registration of charge 052171070003, created on 30 August 2019 (21 pages)
30 August 2019Termination of appointment of Andrew Thomas Wood as a director on 30 August 2019 (1 page)
30 August 2019Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England to Northern Assurance Building Albert Square 9-21 Princess Street Manchester M2 4DN on 30 August 2019 (1 page)
30 August 2019Termination of appointment of Simon Paul Sumner as a director on 30 August 2019 (1 page)
30 August 2019Termination of appointment of Carol Ann Wood as a director on 30 August 2019 (1 page)
30 August 2019Termination of appointment of Thomas Wood as a director on 30 August 2019 (1 page)
30 August 2019Cessation of Wood Childcare Limited as a person with significant control on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Joel Rajasegara Selvadurai as a director on 30 August 2019 (2 pages)
30 August 2019Notification of Joel Rajasegara Selvadurai as a person with significant control on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Andrew Thomas Wood as a secretary on 30 August 2019 (1 page)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 October 2018Notification of Wood Childcare Limited as a person with significant control on 2 October 2018 (4 pages)
18 October 2018Registration of charge 052171070002, created on 2 October 2018 (40 pages)
9 October 2018Registration of charge 052171070001, created on 2 October 2018 (43 pages)
9 October 2018Appointment of Mr Andrew Thomas Wood as a secretary on 3 October 2018 (2 pages)
4 October 2018Registered office address changed from 14 Lincoln Close Ashton-Under-Lyne Lancashire OL6 8BS to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 4 October 2018 (1 page)
4 October 2018Cessation of Nigel Mark Selby as a person with significant control on 1 October 2018 (1 page)
4 October 2018Cessation of Clover May Selby as a person with significant control on 1 October 2018 (1 page)
3 October 2018Director's details changed for Mr Simon Paul Sumner on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Ms Jennifer Wood on 3 October 2018 (2 pages)
3 October 2018Termination of appointment of Nigel Mark Selby as a secretary on 3 October 2018 (1 page)
3 October 2018Director's details changed for Mr Andrew Thomas Wood on 3 October 2018 (2 pages)
3 October 2018Appointment of Mr Thomas Wood as a director on 3 October 2018 (2 pages)
3 October 2018Director's details changed for Mrs Carol Ann Wood on 3 October 2018 (2 pages)
3 October 2018Appointment of Mr Simon Paul Sumner as a director on 3 October 2018 (2 pages)
3 October 2018Termination of appointment of Clover May Selby as a director on 3 October 2018 (1 page)
3 October 2018Appointment of Ms Jennifer Wood as a director on 3 October 2018 (2 pages)
3 October 2018Appointment of Mr Andrew Thomas Wood as a director on 2 October 2018 (2 pages)
3 October 2018Termination of appointment of Nigel Mark Selby as a director on 3 October 2018 (1 page)
3 October 2018Appointment of Mrs Carol Ann Wood as a director on 3 October 2018 (2 pages)
27 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
5 June 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
8 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(5 pages)
22 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-22
  • GBP 2
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Clover May Selby on 27 August 2010 (2 pages)
15 September 2010Director's details changed for Clover May Selby on 27 August 2010 (2 pages)
15 September 2010Director's details changed for Nigel Mark Selby on 27 August 2010 (2 pages)
15 September 2010Director's details changed for Nigel Mark Selby on 27 August 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Return made up to 27/08/09; full list of members (4 pages)
24 September 2009Return made up to 27/08/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Return made up to 27/08/07; full list of members (7 pages)
19 October 2007Return made up to 27/08/07; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
9 February 2007Return made up to 27/08/06; full list of members (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
9 February 2007Return made up to 27/08/06; full list of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
29 August 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
13 June 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
13 June 2006Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
2 November 2005Return made up to 27/08/05; full list of members (7 pages)
2 November 2005Return made up to 27/08/05; full list of members (7 pages)
27 August 2004Incorporation (12 pages)
27 August 2004Incorporation (12 pages)