Company NameLittle Elms Daycare Nursery Crofton Limited
Company StatusActive
Company Number07632681
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Matthew Lancaster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Handen Road
London
SE12 8NR
Director NameMr Spencer Lancaster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMrs Maria Angelica De Assis
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(12 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMrs Claire Povey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Adam Michael Shaw
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2023(11 years, 9 months after company formation)
Appointment Duration8 months (resigned 16 October 2023)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence Address29 Beckenham Road
Beckenham
Kent
BR3 4PR

Location

Registered Address29 Beckenham Road
Beckenham
Kent
BR3 4PR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Little Elms Daycare Nurseries Property Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£225,966
Cash£62,669
Current Liabilities£259,096

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 3 days from now)

Charges

31 March 2016Delivered on: 4 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 November 2013Delivered on: 28 November 2013
Satisfied on: 15 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 September 2017Change of details for Mr Matthew Lancaster as a person with significant control on 5 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Matthew Lancaster on 5 September 2017 (2 pages)
24 August 2017Appointment of Mrs Claire Povey as a director on 21 August 2017 (2 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (8 pages)
9 February 2017Accounts for a small company made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
4 April 2016Registration of charge 076326810002, created on 31 March 2016 (23 pages)
31 March 2016Director's details changed for Mr Spencer Lancaster on 26 January 2016 (2 pages)
3 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 July 2014Satisfaction of charge 076326810001 in full (1 page)
28 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 November 2013Registration of charge 076326810001 (5 pages)
1 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Mr Spencer Lancaster on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages)
21 December 2011Director's details changed for Mr Matthew Lancaster on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Spencer Lancaster on 5 October 2011 (2 pages)
21 December 2011Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages)
21 December 2011Director's details changed for Mr Matthew Lancaster on 2 November 2011 (2 pages)
16 May 2011Registered office address changed from 29 Beckenham Road Beckenham Kent BR3 4PR England on 16 May 2011 (1 page)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(53 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(53 pages)