Background WavePink WaveYellow Wave

ROOKIES DAY NURSERIES LIMITED (02312051)

ROOKIES DAY NURSERIES LIMITED (02312051) is an active UK company. incorporated on 2 November 1988. with registered office in Stevenage. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ROOKIES DAY NURSERIES LIMITED has been registered for 37 years. Current directors include WALLACE, Dr Marc Phillip, WALLACE, Phillip Owen.

Company Number
02312051
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
Stevenage Football Academy Shephallbury Sports Academy, Stevenage, SG2 8RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
WALLACE, Dr Marc Phillip, WALLACE, Phillip Owen
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOKIES DAY NURSERIES LIMITED

ROOKIES DAY NURSERIES LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Stevenage. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ROOKIES DAY NURSERIES LIMITED was registered 37 years ago.(SIC: 87100)

Status

active

Active since 37 years ago

Company No

02312051

LTD Company

Age

37 Years

Incorporated 2 November 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

LILY'S DAY NURSERY LIMITED
From: 15 December 2014To: 1 April 2021
RIDGEMOND TRAINING ENTERPRISES LIMITED
From: 29 March 1989To: 15 December 2014
PARTRAK LIMITED
From: 2 November 1988To: 29 March 1989
Contact
Address

Stevenage Football Academy Shephallbury Sports Academy Broadhall Way Stevenage, SG2 8RH,

Previous Addresses

Q3 Building Caxton Way Stevenage Hertfordshire SG1 2DF
From: 2 November 1988To: 1 December 2015
Timeline

19 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Loan Secured
Oct 15
Director Left
Aug 16
Capital Update
Apr 18
Director Joined
Jun 18
Owner Exit
Oct 18
Director Left
Aug 23
Director Joined
Aug 23
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WALLACE, Dr Marc Phillip

Active
Shephallbury Sports Academy, StevenageSG2 8RH
Born April 1982
Director
Appointed 31 Jul 2023

WALLACE, Phillip Owen

Active
Shephallbury Sports Academy, StevenageSG2 8RH
Born October 1949
Director
Appointed 16 Oct 2014

BELL, Wendy Iris

Resigned
14 Oakfields Avenue, KnebworthSG3 6NP
Secretary
Appointed N/A
Resigned 18 Jun 1993

COLLINS, Lorna Mai

Resigned
Q3 Building, StevenageSG1 2DF
Secretary
Appointed 22 Apr 2009
Resigned 23 Dec 2009

HALL, Barbara

Resigned
22 Duncan Close, Welwyn Garden CityAL7 3XP
Secretary
Appointed 16 Feb 1996
Resigned 07 Feb 2000

HENDRY, Michael Anthony

Resigned
39 Cambridge Road, RoystonSG8 5QD
Secretary
Appointed 07 Feb 2000
Resigned 28 Feb 2009

MARTINDALE, Rosemary Edith

Resigned
64 Ferrier Road, StevenageSG2 0NX
Secretary
Appointed N/A
Resigned 05 Jan 1996

DANIEL, Peter

Resigned
Q3 Building, StevenageSG1 2DF
Born February 1930
Director
Appointed N/A
Resigned 29 Mar 2012

IRVING, Julie Morris

Resigned
130 Chancellors Road, StevenageSG1 4TZ
Born February 1947
Director
Appointed N/A
Resigned 15 Jan 1996

MCQUEEN, Stephen Thomas Edward

Resigned
Q3 Building, StevenageSG1 2DF
Born July 1964
Director
Appointed 26 Apr 2012
Resigned 16 Oct 2014

PARRISH, Helen

Resigned
Q3 Building, StevenageSG1 2DF
Born April 1943
Director
Appointed 26 Apr 2012
Resigned 16 Oct 2014

SHEPHERD, Ian Geoffrey

Resigned
Q3 Building, StevenageSG1 2DF
Born February 1950
Director
Appointed 26 Apr 2012
Resigned 16 Oct 2014

SMITH, Deborah Maria

Resigned
Shephallbury Sports Academy, StevenageSG2 8RH
Born December 1965
Director
Appointed 01 May 2018
Resigned 31 Jul 2023

SMITH, Deborah Maria

Resigned
Caxton Way, StevenageSG1 2DF
Born December 1965
Director
Appointed 16 Oct 2014
Resigned 16 Oct 2014

WEBBER, Barry Charles

Resigned
Shephallbury Sports Academy, StevenageSG2 8RH
Born March 1977
Director
Appointed 16 Oct 2014
Resigned 22 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Broadhall Way, StevenageSG2 8RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016

Mr Phillip Owen Wallace

Ceased
Shephallbury Sports Academy, StevenageSG2 8RH
Born October 1949

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Resolution
1 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2021
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Legacy
5 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2018
SH19Statement of Capital
Legacy
22 March 2018
CAP-SSCAP-SS
Resolution
22 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
28 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
15 September 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Auditors Resignation Company
5 August 2013
AUDAUD
Miscellaneous
5 August 2013
MISCMISC
Auditors Resignation Company
1 August 2013
AUDAUD
Gazette Filings Brought Up To Date
27 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
18 September 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
287Change of Registered Office
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
225Change of Accounting Reference Date
Legacy
27 March 1997
225Change of Accounting Reference Date
Auditors Resignation Company
11 March 1997
AUDAUD
Legacy
29 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Memorandum Articles
1 August 1994
MEM/ARTSMEM/ARTS
Legacy
1 August 1994
88(2)R88(2)R
Legacy
1 August 1994
123Notice of Increase in Nominal Capital
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
288288
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
6 September 1993
363b363b
Legacy
29 June 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
3 May 1991
363aAnnual Return
Legacy
2 January 1991
288288
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
9 February 1990
AAAnnual Accounts
Legacy
16 August 1989
288288
Legacy
19 April 1989
224224
Legacy
17 April 1989
88(2)Return of Allotment of Shares
Memorandum Articles
7 April 1989
MEM/ARTSMEM/ARTS
Legacy
4 April 1989
288288
Legacy
4 April 1989
288288
Legacy
4 April 1989
287Change of Registered Office
Resolution
3 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1988
NEWINCIncorporation