Company NameLittle Cubs Academy Greenwich Ltd
Company StatusActive
Company Number07673931
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Previous NamesFirst Day Nurseries Ltd and Smart Kidz Day Nurseries Ltd

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Daniel Philip Harvey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-112 Lancaster Road
Barnet
Herts
EN4 8AL
Director NameMr Lawrence Mitchell Harvey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-112 Lancaster Road
Barnet
Herts
EN4 8AL
Director NameMs Rebecca Louise Harvey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110-112 Lancaster Road
Barnet
Herts
EN4 8AL
Director NameMr Ejike Joseph Iroegbunam
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Oaklands Road
Bexleyheath
Kent
DA6 7AL
Secretary NameMr Ejike Joseph Iroegbunam
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address110 Oaklands Road
Bexleyheath
Kent
DA6 7AL

Contact

Websitewww.smartkidznursery.co.uk
Email address[email protected]
Telephone020 83051038
Telephone regionLondon

Location

Registered Address110-112 Lancaster Road
Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£123,216
Cash£142,512
Current Liabilities£306,585

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
5 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Change of details for Realmpark Day Nurseries Limited as a person with significant control on 1 December 2021 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
22 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-21
(3 pages)
26 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
2 December 2019Termination of appointment of Ejike Joseph Iroegbunam as a secretary on 31 October 2019 (1 page)
2 December 2019Notification of Realmpark Day Nurseries Limited as a person with significant control on 31 October 2019 (2 pages)
2 December 2019Appointment of Mr Daniel Philip Harvey as a director on 31 October 2019 (2 pages)
2 December 2019Termination of appointment of Ejike Joseph Iroegbunam as a director on 31 October 2019 (1 page)
2 December 2019Appointment of Mr Lawrence Mitchell Harvey as a director on 31 October 2019 (2 pages)
2 December 2019Appointment of Ms Rebecca Louise Harvey as a director on 31 October 2019 (2 pages)
2 December 2019Withdrawal of a person with significant control statement on 2 December 2019 (2 pages)
2 December 2019Registered office address changed from 100 Old Woolwich Road London SE10 9PN to 110-112 Lancaster Road Barnet Herts EN4 8AL on 2 December 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
20 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
19 October 2013Compulsory strike-off action has been discontinued (1 page)
17 October 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
17 October 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(4 pages)
16 October 2013Director's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages)
16 October 2013Director's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Ejike Joseph Iroegbunam on 10 May 2013 (2 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
20 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
20 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
29 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
29 May 2012Registered office address changed from 24 Carronade Place London SE28 0EE United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 24 Carronade Place London SE28 0EE United Kingdom on 29 May 2012 (1 page)
27 September 2011Company name changed first day nurseries LTD\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
27 September 2011Company name changed first day nurseries LTD\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
20 September 2011Change of name notice (2 pages)
20 September 2011Change of name notice (2 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)