Company NameShapes Day Nurseries Limited
DirectorsSusan Marie Richards and Philippe Claude Weldin
Company StatusActive
Company Number07450220
CategoryPrivate Limited Company
Incorporation Date24 November 2010(13 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMiss Susan Marie Richards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Philippe Claude Weldin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Contact

Websiteshapesdaynursery.co.uk
Telephone01737 221441
Telephone regionRedhill

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Mr Philippe Claude Weldin
60.00%
Ordinary
40 at £1Miss Susan Marie Richards
40.00%
Ordinary

Financials

Year2014
Net Worth£450,535
Cash£438,713
Current Liabilities£98,477

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

20 November 2015Delivered on: 25 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Federation house, 21 west street, epsom, surrey t/no SY41828.
Outstanding
3 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Federation house 21 west street epsom surrey title no SY41828.
Outstanding
3 September 2015Delivered on: 9 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

13 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
6 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
29 November 2021Confirmation statement made on 24 November 2021 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 November 2018Confirmation statement made on 24 November 2018 with updates (4 pages)
26 November 2018Change of details for Miss Susan Marie Richards as a person with significant control on 14 November 2018 (2 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
19 December 2017Change of details for Mr Philippe Claude Weldin as a person with significant control on 10 November 2017 (2 pages)
19 December 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
19 December 2017Change of details for Mr Philippe Claude Weldin as a person with significant control on 10 November 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 January 2016Appointment of Mr Philippe Claude Weldin as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Philippe Claude Weldin as a director on 15 January 2016 (2 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
25 November 2015Registration of charge 074502200003, created on 20 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
25 November 2015Registration of charge 074502200003, created on 20 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
9 September 2015Registration of charge 074502200001, created on 3 September 2015 (19 pages)
9 September 2015Registration of charge 074502200002, created on 3 September 2015 (18 pages)
9 September 2015Registration of charge 074502200001, created on 3 September 2015 (19 pages)
9 September 2015Registration of charge 074502200002, created on 3 September 2015 (18 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
29 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
26 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
24 November 2010Incorporation (43 pages)
24 November 2010Incorporation (43 pages)