Company NameToybox Day Nursery Limited
DirectorSarah Jacomb
Company StatusActive
Company Number06874376
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMs Sarah Jacomb
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2009(same day as company formation)
RoleDay Nursery Proprietor
Country of ResidenceEngland
Correspondence Address4 Chequer Road
East Grinstead
West Sussex
RH19 3BW
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr Simon Ephraim Fishburn
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 The Old Convent
St Michaels Road
East Grinstead
West Sussex
RH19 3RS
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address36 A Enterprise House
44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Sarah Jacomb
100.00%
Ordinary

Financials

Year2014
Turnover£377,489
Gross Profit£91,509
Net Worth£20,955
Cash£19,972
Current Liabilities£45,465

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (1 day from now)

Filing History

19 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
19 July 2021Registered office address changed from 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 19 July 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
20 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 October 2016Registered office address changed from C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
4 October 2016Registered office address changed from C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page)
10 June 2016Registered office address changed from C/O Befs Suite2 Alma House Alma Road Reigate Surrey RH2 0AX to C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 10 June 2016 (1 page)
10 June 2016Registered office address changed from C/O Befs Suite2 Alma House Alma Road Reigate Surrey RH2 0AX to C/O Aims 2 Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 10 June 2016 (1 page)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
28 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
28 February 2015Total exemption full accounts made up to 30 April 2014 (13 pages)
7 May 2014Registered office address changed from 10 the Old Convent, East Grinstead, West Sussex RH19 3RS on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 10 the Old Convent, East Grinstead, West Sussex RH19 3RS on 7 May 2014 (1 page)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Termination of appointment of Simon Fishburn as a secretary (1 page)
7 May 2014Registered office address changed from 10 the Old Convent, East Grinstead, West Sussex RH19 3RS on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Simon Fishburn as a secretary (1 page)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Ms Sarah Jacomb on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Ms Sarah Jacomb on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Ms Sarah Jacomb on 1 October 2009 (2 pages)
15 April 2009Director appointed ms sarah jacomb (1 page)
15 April 2009Secretary appointed mr simon ephraim fishburn (1 page)
15 April 2009Secretary appointed mr simon ephraim fishburn (1 page)
15 April 2009Director appointed ms sarah jacomb (1 page)
9 April 2009Appointment terminated director vikki steward (1 page)
9 April 2009Appointment terminated director vikki steward (1 page)
8 April 2009Incorporation (14 pages)
8 April 2009Incorporation (14 pages)
8 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
8 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)