Background WavePink WaveYellow Wave

PATACAKE DAY NURSERY LIMITED (03177486)

PATACAKE DAY NURSERY LIMITED (03177486) is an active UK company. incorporated on 25 March 1996. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. PATACAKE DAY NURSERY LIMITED has been registered for 30 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
03177486
Status
active
Type
ltd
Incorporated
25 March 1996
Age
30 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATACAKE DAY NURSERY LIMITED

PATACAKE DAY NURSERY LIMITED is an active company incorporated on 25 March 1996 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. PATACAKE DAY NURSERY LIMITED was registered 30 years ago.(SIC: 85100)

Status

active

Active since 30 years ago

Company No

03177486

LTD Company

Age

30 Years

Incorporated 25 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

M&R 642 LIMITED
From: 25 March 1996To: 19 July 1996
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

1a Elm Avenue Long Eaton Nottingham NG10 4LR England
From: 5 June 2018To: 29 November 2021
Sedley Court Malta Road Cambridge Cambs CB1 3LW
From: 25 March 1996To: 5 June 2018
Timeline

28 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Jun 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 29 Jun 2021

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

MODEN, Petra

Resigned
40 Eastfield, CambridgeCB4 1SD
Secretary
Appointed 21 Jun 1996
Resigned 01 Jun 2018

REED, Frances Helen

Resigned
20 Grosvenor Road, BroxbourneEN10 7JG
Secretary
Appointed 25 Mar 1996
Resigned 21 Jun 1996

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic Stephen

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 17 Jun 2021
Resigned 01 Jun 2022

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

JOHNSON, Pauline Angela

Resigned
126 Ramsden Square, CambridgeCB4 2BL
Born June 1965
Director
Appointed 21 Jun 1996
Resigned 30 Jun 1999

LIVESEY, Sophie Claire

Resigned
The Old NurseryCB22 4PP
Born May 1974
Director
Appointed 30 Jun 1999
Resigned 01 Jun 2018

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Born March 1954
Nominee director
Appointed 25 Mar 1996
Resigned 21 Jun 1996

MODEN, Petra

Resigned
Providence Way, CambridgeCB25 9QJ
Born August 1965
Director
Appointed 21 Jun 1996
Resigned 01 Jun 2018

STOREY, Tracey Anne

Resigned
Elm Avenue, NottinghamNG10 4LR
Born August 1964
Director
Appointed 01 Jun 2018
Resigned 29 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018

Mrs Sophie Livesey

Ceased
Elm Avenue, NottinghamNG10 4LR
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018

Mrs Petra Moden

Ceased
Elm Avenue, NottinghamNG10 4LR
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

128

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2022
AAAnnual Accounts
Legacy
1 February 2022
PARENT_ACCPARENT_ACC
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
29 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Statement Of Companys Objects
14 June 2018
CC04CC04
Resolution
14 June 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 July 2007
AAAnnual Accounts
Legacy
11 April 2007
288cChange of Particulars
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 August 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
23 July 1996
288288
Legacy
19 July 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 July 1996
RESOLUTIONSResolutions
Legacy
8 July 1996
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Incorporation Company
25 March 1996
NEWINCIncorporation