Background WavePink WaveYellow Wave

PLAY AWAY DAY NURSERIES LIMITED (02814442)

PLAY AWAY DAY NURSERIES LIMITED (02814442) is an active UK company. incorporated on 30 April 1993. with registered office in Welwyn Garden City. The company operates in the Education sector, engaged in primary education. PLAY AWAY DAY NURSERIES LIMITED has been registered for 32 years. Current directors include BURGESS, Emily, THRESHER, Warwick Richard.

Company Number
02814442
Status
active
Type
ltd
Incorporated
30 April 1993
Age
32 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Education
Business Activity
Primary education
Directors
BURGESS, Emily, THRESHER, Warwick Richard
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLAY AWAY DAY NURSERIES LIMITED

PLAY AWAY DAY NURSERIES LIMITED is an active company incorporated on 30 April 1993 with the registered office located in Welwyn Garden City. The company operates in the Education sector, specifically engaged in primary education. PLAY AWAY DAY NURSERIES LIMITED was registered 32 years ago.(SIC: 85200)

Status

active

Active since 32 years ago

Company No

02814442

LTD Company

Age

32 Years

Incorporated 30 April 1993

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

3 Peardon Street London SW8 3BW England
From: 6 January 2022To: 13 October 2022
1-5 Chapel Road West End Southampton SO30 3FE
From: 30 April 1993To: 6 January 2022
Timeline

27 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Sept 20
Director Joined
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Loan Secured
Jan 22
Loan Secured
Dec 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURGESS, Emily

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born June 1986
Director
Appointed 29 Jun 2023

THRESHER, Warwick Richard

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born April 1974
Director
Appointed 23 Dec 2021

KELLOW, Robert

Resigned
19 Goldwater Springs Nailsworth, StroudGL6 0AH
Secretary
Appointed 30 Apr 1993
Resigned 01 Jun 2020

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Apr 1993
Resigned 30 Apr 1993

CHAPMAN, Laura

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born October 1979
Director
Appointed 01 Sept 2023
Resigned 01 Feb 2024

HUMPHRIES, Oliver Mark

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born November 1979
Director
Appointed 23 Dec 2021
Resigned 01 Sept 2023

KELLOW, Robert

Resigned
Nailsworth, StroudGL6 0AH
Born October 1949
Director
Appointed 30 Sept 2020
Resigned 23 Dec 2021

KELLOW, Robert

Resigned
19 Goldwater Springs Nailsworth, StroudGL6 0AH
Born October 1949
Director
Appointed 30 Apr 1993
Resigned 01 Jun 2020

KELLOW, Vanessa Lynne

Resigned
19 Goldwater Springs Nailsworth, StroudGL6 0AH
Born March 1960
Director
Appointed 30 Apr 1993
Resigned 23 Dec 2021

LUMSDEN-EARLE, Dianne

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born February 1969
Director
Appointed 23 Dec 2021
Resigned 30 Jun 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 1993
Resigned 30 Apr 1993

Persons with significant control

3

1 Active
2 Ceased
Peardon Street, LondonSW8 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021

Mr Robert Kellow

Ceased
Nailsworth, StroudGL6 0AH
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mrs Vanessa Lynne Kellow

Ceased
Nailsworth, StroudGL6 0AH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAMDAAMD
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2024
AAAnnual Accounts
Legacy
7 March 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2022
AA01Change of Accounting Reference Date
Statement Of Companys Objects
8 February 2022
CC04CC04
Resolution
8 February 2022
RESOLUTIONSResolutions
Memorandum Articles
8 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
8 September 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
28 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
7 June 2006
288cChange of Particulars
Legacy
7 June 2006
288cChange of Particulars
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2006
288cChange of Particulars
Legacy
2 June 2006
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
1 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Legacy
29 June 2003
88(2)R88(2)R
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2002
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
14 April 2001
225Change of Accounting Reference Date
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 March 1999
AAAnnual Accounts
Legacy
2 March 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1998
287Change of Registered Office
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
15 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
225(1)225(1)
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Legacy
5 May 1993
288288
Incorporation Company
30 April 1993
NEWINCIncorporation