Background WavePink WaveYellow Wave

ELLINGHAM HOUSE DAY NURSERY LIMITED (03124031)

ELLINGHAM HOUSE DAY NURSERY LIMITED (03124031) is an active UK company. incorporated on 9 November 1995. with registered office in Welwyn Garden City. The company operates in the Education sector, engaged in primary education. ELLINGHAM HOUSE DAY NURSERY LIMITED has been registered for 30 years.

Company Number
03124031
Status
active
Type
ltd
Incorporated
9 November 1995
Age
30 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Education
Business Activity
Primary education
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLINGHAM HOUSE DAY NURSERY LIMITED

ELLINGHAM HOUSE DAY NURSERY LIMITED is an active company incorporated on 9 November 1995 with the registered office located in Welwyn Garden City. The company operates in the Education sector, specifically engaged in primary education. ELLINGHAM HOUSE DAY NURSERY LIMITED was registered 30 years ago.(SIC: 85200)

Status

active

Active since 30 years ago

Company No

03124031

LTD Company

Age

30 Years

Incorporated 9 November 1995

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 30 June 2025 (9 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

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 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: 1 April 2022To: 5 October 2022
C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 8 September 2020To: 1 April 2022
C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 5 April 2019To: 8 September 2020
C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
From: 9 November 2018To: 5 April 2019
C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
From: 11 November 2013To: 9 November 2018
C/O C W Fellowes Ltd Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
From: 9 November 1995To: 11 November 2013
Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Secured
Oct 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
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 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
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Resolution
5 July 2022
RESOLUTIONSResolutions
Memorandum Articles
5 July 2022
MAMA
Statement Of Companys Objects
29 June 2022
CC04CC04
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
5 November 2005
403aParticulars of Charge Subject to s859A
Legacy
28 October 2005
403aParticulars of Charge Subject to s859A
Legacy
28 October 2005
403aParticulars of Charge Subject to s859A
Legacy
28 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Resolution
2 September 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
169169
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
11 December 2001
287Change of Registered Office
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
16 November 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
88(2)R88(2)R
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
5 December 1995
88(2)R88(2)R
Legacy
1 December 1995
224224
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Incorporation Company
9 November 1995
NEWINCIncorporation