Company NameFirst Class Day Nursery Limited
Company StatusActive
Company Number05747223
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Sharon Goate
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Virginia Amanda Baker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Sharon Goate
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMiss Sarah Blyth
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(18 years after company formation)
Appointment Duration3 weeks, 2 days
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressParker House Stafford Road
Wallington
Greater London
SM6 9AA
Director NameMr Edward Horton Peter David
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(18 years after company formation)
Appointment Duration3 weeks, 2 days
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressParker House Stafford Road
Wallington
Greater London
SM6 9AA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.firstclassdaynursery.co.uk
Telephone01268 566800
Telephone regionBasildon

Location

Registered AddressParker House
Stafford Road
Wallington
Greater London
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Sharon Goate
50.00%
Ordinary
1 at £1Virginia Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£53,444
Cash£131,737
Current Liabilities£92,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

4 May 2006Delivered on: 6 May 2006
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 February 2021Director's details changed for Mrs Virginia Amanda Houghton on 10 June 2020 (2 pages)
22 February 2021Change of details for Mrs Virginia Amanda Houghton as a person with significant control on 10 June 2020 (2 pages)
9 July 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
26 February 2020Director's details changed for Mrs Virginia Amanda Baker on 23 January 2018 (2 pages)
26 February 2020Change of details for Mrs Virginia Amanda Baker as a person with significant control on 23 January 2018 (2 pages)
20 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
23 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 June 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
14 March 2018Director's details changed for Virginia Amanda Houghton on 1 October 2010 (2 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 August 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
24 March 2017Director's details changed for Sharon Goate on 15 February 2016 (2 pages)
24 March 2017Director's details changed for Sharon Goate on 15 February 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Director's details changed for Virginia Amanda Houghton on 15 February 2016 (2 pages)
18 March 2016Secretary's details changed for Sharon Goate on 15 February 2016 (1 page)
18 March 2016Secretary's details changed for Sharon Goate on 15 February 2016 (1 page)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Director's details changed for Virginia Amanda Houghton on 15 February 2016 (2 pages)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
17 March 2016Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 March 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 March 2013Secretary's details changed for Sharon Goate on 12 March 2013 (2 pages)
19 March 2013Director's details changed for Virginia Amanda Houghton on 12 March 2013 (2 pages)
19 March 2013Director's details changed for Sharon Goate on 12 March 2013 (2 pages)
19 March 2013Secretary's details changed for Sharon Goate on 12 March 2013 (2 pages)
19 March 2013Director's details changed for Virginia Amanda Houghton on 12 March 2013 (2 pages)
19 March 2013Director's details changed for Sharon Goate on 12 March 2013 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 17/03/09; full list of members (4 pages)
20 April 2009Return made up to 17/03/09; full list of members (4 pages)
2 December 2008Amended accounts made up to 31 March 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 December 2008Amended accounts made up to 31 March 2007 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 April 2008Return made up to 17/03/08; full list of members (4 pages)
17 April 2008Return made up to 17/03/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2006New secretary appointed;new director appointed (1 page)
13 April 2006New secretary appointed;new director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 April 2006Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
17 March 2006Incorporation (12 pages)
17 March 2006Incorporation (12 pages)