Background WavePink WaveYellow Wave

THE MARIGOLD DAY NURSERY LIMITED (03087423)

THE MARIGOLD DAY NURSERY LIMITED (03087423) is an active UK company. incorporated on 4 August 1995. with registered office in Lymm. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. THE MARIGOLD DAY NURSERY LIMITED has been registered for 30 years. Current directors include ANDERTON, Colin James, HOBAN, John, KACZMARSKA, Lucy Marie and 1 others.

Company Number
03087423
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ANDERTON, Colin James, HOBAN, John, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MARIGOLD DAY NURSERY LIMITED

THE MARIGOLD DAY NURSERY LIMITED is an active company incorporated on 4 August 1995 with the registered office located in Lymm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. THE MARIGOLD DAY NURSERY LIMITED was registered 30 years ago.(SIC: 88910)

Status

active

Active since 30 years ago

Company No

03087423

LTD Company

Age

30 Years

Incorporated 4 August 1995

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 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ
From: 4 August 1995To: 29 August 2023
Timeline

16 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
Loan Cleared
Dec 20
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

HOBAN, John

Active
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 30 Jun 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 30 Jun 2023

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 30 Jun 2023

MOORE, Kathleen Mary

Resigned
Webster Road, BournemouthBH9 3AX
Secretary
Appointed 04 Aug 1995
Resigned 30 Jun 2023

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 30 Jun 2023
Resigned 18 Sept 2023

MOORE, Kathleen Mary

Resigned
Webster Road, BournemouthBH9 3AX
Born August 1949
Director
Appointed 04 Aug 1995
Resigned 30 Jun 2023

MOORE, Kenneth Francis

Resigned
Webster Road, BournemouthBH9 3AX
Born November 1946
Director
Appointed 04 Aug 1995
Resigned 25 Mar 2022

MUSCATELLI, Christine

Resigned
22 Woodview Road, LiverpoolL25 6HZ
Born October 1958
Director
Appointed 01 Dec 1996
Resigned 30 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mrs Christine Muscatelli

Ceased
Woodview Road, LiverpoolL25 6HZ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2022
Ceased 30 Jun 2023

Mrs Kathleen Mary Moore

Ceased
Webster Road, BournemouthBH9 3AX
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Mar 2022
Ceased 30 Jun 2023

Mr Kenneth Francis Moore

Ceased
Webster Road, BournemouthBH9 3AX
Born November 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 August 2007
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
21 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
88(2)R88(2)R
Resolution
7 May 2003
RESOLUTIONSResolutions
Resolution
7 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
13 November 2002
122122
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1998
88(2)R88(2)R
Legacy
20 February 1998
88(2)R88(2)R
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
10 September 1997
88(2)R88(2)R
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Resolution
1 September 1997
RESOLUTIONSResolutions
Legacy
1 September 1997
123Notice of Increase in Nominal Capital
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 January 1997
AAAnnual Accounts
Legacy
17 January 1997
225Change of Accounting Reference Date
Legacy
7 January 1997
88(2)R88(2)R
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
88(2)R88(2)R
Resolution
29 October 1996
RESOLUTIONSResolutions
Resolution
29 October 1996
RESOLUTIONSResolutions
Legacy
9 October 1996
287Change of Registered Office
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
224224
Incorporation Company
4 August 1995
NEWINCIncorporation