Background WavePink WaveYellow Wave

LITTLEWORLD DAY NURSERIES LIMITED (02431058)

LITTLEWORLD DAY NURSERIES LIMITED (02431058) is an active UK company. incorporated on 10 October 1989. with registered office in King's Lynn. The company operates in the Education sector, engaged in primary education. LITTLEWORLD DAY NURSERIES LIMITED has been registered for 36 years. Current directors include COOPER, Jan, SCOTT, Cameron John.

Company Number
02431058
Status
active
Type
ltd
Incorporated
10 October 1989
Age
36 years
Address
Avn Arena Norfolk Limited, King's Lynn, PE30 2JG
Industry Sector
Education
Business Activity
Primary education
Directors
COOPER, Jan, SCOTT, Cameron John
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEWORLD DAY NURSERIES LIMITED

LITTLEWORLD DAY NURSERIES LIMITED is an active company incorporated on 10 October 1989 with the registered office located in King's Lynn. The company operates in the Education sector, specifically engaged in primary education. LITTLEWORLD DAY NURSERIES LIMITED was registered 36 years ago.(SIC: 85200)

Status

active

Active since 36 years ago

Company No

02431058

LTD Company

Age

36 Years

Incorporated 10 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

LITTLEWORLD DAY NURSERIES PLC.
From: 14 February 1995To: 2 May 2006
LITTLEWORLD NURSERY SCHOOLS PLC
From: 1 July 1991To: 14 February 1995
LITTLEWORLD NURSERY SCHOOLS (NO.10) PLC
From: 30 January 1990To: 1 July 1991
SPOTMAJOR PUBLIC LIMITED COMPANY
From: 10 October 1989To: 30 January 1990
Contact
Address

Avn Arena Norfolk Limited 7, North Lynn Business Village, Bergen Way King's Lynn, PE30 2JG,

Previous Addresses

King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England
From: 27 June 2017To: 12 October 2023
Westgate House 42 Chapel Street King's Lynn Norfolk PE30 1EF
From: 10 October 1989To: 27 June 2017
Timeline

6 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jul 13
Director Left
Sept 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Jul 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COOPER, Jan

Active
Bishops Way, AndoverSP10 3EH
Born February 1960
Director
Appointed 01 Nov 1994

SCOTT, Cameron John

Active
Park Road, East MoleseyKT8 9LD
Born April 1966
Director
Appointed 18 Jul 2013

BARLEY, Michael Desmond Tennyson

Resigned
61 Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 30 Nov 1994
Resigned 10 Sept 1999

PRICE, Thomas Roger

Resigned
Herons Close, CrawleyRH10 3HF
Secretary
Appointed 10 Sept 1999
Resigned 17 Nov 2023

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Secretary
Appointed 14 Apr 1992
Resigned 31 Dec 1993

READER, Janet Caroline

Resigned
Kilgreana, North ChingfordE4 7ES
Secretary
Appointed 31 Dec 1993
Resigned 30 Sept 1994

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 26 Oct 1994
Resigned 30 Nov 1994

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Nominee secretary
Appointed N/A
Resigned 25 Mar 1992

BARLEY, Michael Desmond Tennyson

Resigned
61 Fowlmere Road, RoystonSG8 8PZ
Born January 1944
Director
Appointed 30 Nov 1994
Resigned 15 Feb 1995

DHANDSA, Narinder, Dr

Resigned
D102 Montevetro, LondonSW11 3YL
Born February 1956
Director
Appointed N/A
Resigned 10 Oct 1994

METZ, Gerald Louis Richard

Resigned
31 Crockerton Road, LondonSW17 7HE
Born January 1937
Director
Appointed 08 Dec 1994
Resigned 08 Dec 2020

PRICE, Thomas Roger

Resigned
Herons Close, CrawleyRH10 3HF
Born May 1952
Director
Appointed 24 Jan 1995
Resigned 01 Jul 2022

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Born January 1956
Director
Appointed N/A
Resigned 30 Sept 1994

SCOTT, Gerald Walter

Resigned
The Coach House, EppingCM16 7QL
Born February 1929
Director
Appointed 29 Sept 1994
Resigned 01 Sept 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Cameron John Scott

Active
7, North Lynn Business Village, Bergen Way, King's LynnPE30 2JG
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2021

Mrs Pauline Scott

Ceased
Vicarage Lane, HaslemereGU17 1LL
Born December 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Sept 2021

Mr Thomas Roger Price

Active
Copthorne, CrawleyRH10 3HF
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
2 April 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
22 September 2009
173173
Accounts With Accounts Type Small
16 September 2009
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Legacy
9 May 2008
353353
Legacy
9 May 2008
190190
Accounts With Accounts Type Small
8 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
173173
Certificate Re Registration Public Limited Company To Private
2 May 2006
CERT10CERT10
Re Registration Memorandum Articles
2 May 2006
MARMAR
Legacy
2 May 2006
5353
Resolution
2 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Auditors Resignation Company
15 July 2003
AUDAUD
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
4 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
28 September 1999
287Change of Registered Office
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Legacy
31 July 1996
353353
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
17 February 1995
288288
Legacy
16 February 1995
288288
Certificate Change Of Name Company
13 February 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
5 December 1994
288288
Legacy
24 November 1994
287Change of Registered Office
Legacy
9 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
9 July 1993
88(2)R88(2)R
Legacy
5 May 1993
363aAnnual Return
Legacy
8 April 1993
353353
Legacy
8 April 1993
353353
Accounts With Accounts Type Full
11 September 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
288288
Certificate Change Of Name Company
28 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
15 June 1991
363aAnnual Return
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Legacy
28 September 1990
288288
Legacy
14 September 1990
288288
Legacy
22 May 1990
363363
Certificate Authorisation To Commence Business Borrow
18 May 1990
CERT8CERT8
Application To Commence Business
18 May 1990
117117
Legacy
9 May 1990
88(2)R88(2)R
Legacy
9 May 1990
88(2)R88(2)R
Legacy
4 April 1990
288288
Legacy
6 March 1990
122122
Memorandum Articles
6 March 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
6 March 1990
MEM/ARTSMEM/ARTS
Resolution
6 March 1990
RESOLUTIONSResolutions
Resolution
6 March 1990
RESOLUTIONSResolutions
Legacy
6 March 1990
123Notice of Increase in Nominal Capital
Legacy
1 March 1990
PROSPPROSP
Legacy
28 February 1990
287Change of Registered Office
Legacy
23 February 1990
288288
Legacy
21 February 1990
88(2)R88(2)R
Legacy
21 February 1990
88(2)R88(2)R
Legacy
9 February 1990
88(2)R88(2)R
Resolution
30 January 1990
RESOLUTIONSResolutions
Memorandum Articles
30 January 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1990
288288
Legacy
16 January 1990
287Change of Registered Office
Incorporation Company
10 October 1989
NEWINCIncorporation