Background WavePink WaveYellow Wave

TOPS DAY NURSERY LIMITED (03528133)

TOPS DAY NURSERY LIMITED (03528133) is an active UK company. incorporated on 16 March 1998. with registered office in Bournemouth. The company operates in the Education sector, engaged in pre-primary education. TOPS DAY NURSERY LIMITED has been registered for 28 years. Current directors include DEARSLEY, Andrew James, FAURE, Micah Chimuntu, HADLAND, Cheryl Lael and 2 others.

Company Number
03528133
Status
active
Type
ltd
Incorporated
16 March 1998
Age
28 years
Address
3 Wollaston Road, Bournemouth, BH6 4AR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DEARSLEY, Andrew James, FAURE, Micah Chimuntu, HADLAND, Cheryl Lael, KING, Samantha Jane, Dr, WYCHERLEY, Diane Marie
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOPS DAY NURSERY LIMITED

TOPS DAY NURSERY LIMITED is an active company incorporated on 16 March 1998 with the registered office located in Bournemouth. The company operates in the Education sector, specifically engaged in pre-primary education. TOPS DAY NURSERY LIMITED was registered 28 years ago.(SIC: 85100)

Status

active

Active since 28 years ago

Company No

03528133

LTD Company

Age

28 Years

Incorporated 16 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

3 Wollaston Road Bournemouth, BH6 4AR,

Previous Addresses

744-748 Christchurch Road Bournemouth Dorset BH7 6BZ
From: 15 April 2014To: 19 December 2018
Unit 11 Bournemouth Central Business Park Southcote Road Bournemouth Dorset BH1 3SJ
From: 16 March 1998To: 15 April 2014
Timeline

29 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jul 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Dec 13
Director Joined
Sept 14
Director Left
Sept 15
Director Joined
Oct 15
Owner Exit
Sept 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Apr 23
Director Joined
Apr 23
Loan Cleared
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Sept 24
Owner Exit
Oct 24
Director Left
Mar 26
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

FAURE, Micah Chimuntu

Active
Wollaston Road, BournemouthBH6 4AR
Secretary
Appointed 29 Nov 2016

DEARSLEY, Andrew James

Active
Wollaston Road, BournemouthBH6 4AR
Born January 1975
Director
Appointed 09 Dec 2019

FAURE, Micah Chimuntu

Active
Wollaston Road, BournemouthBH6 4AR
Born September 1986
Director
Appointed 30 May 2019

HADLAND, Cheryl Lael

Active
Wollaston Road, BournemouthBH6 4AR
Born August 1960
Director
Appointed 16 Mar 1998

KING, Samantha Jane, Dr

Active
Wollaston Road, BournemouthBH6 4AR
Born March 1966
Director
Appointed 20 Aug 2021

WYCHERLEY, Diane Marie

Active
Wollaston Road, BournemouthBH6 4AR
Born April 1982
Director
Appointed 01 Apr 2023

BAILEY, John Kingsley

Resigned
Christchurch Road, BournemouthBH7 6BZ
Secretary
Appointed 18 Jun 2004
Resigned 30 Sept 2016

CHARLES, Beckie

Resigned
23 Oakley Lane, WimborneBH21 1SF
Secretary
Appointed 11 Apr 2002
Resigned 09 May 2003

DUNCAN, William Murray

Resigned
55 Scotts Hills Lane, ChristchurchBH23 1HG
Secretary
Appointed 13 May 2003
Resigned 09 Jun 2003

GERRARD, Martin Joseph

Resigned
Flat 1 53 Seamoor Road, BournemouthBH4 9AE
Secretary
Appointed 09 Jun 2003
Resigned 30 Jan 2004

HADLAND, Cheryl

Resigned
148 Albert Road, PooleBH12 2HA
Secretary
Appointed 16 Mar 1998
Resigned 28 Feb 2000

LYNTON, Helen

Resigned
66 Cooke Road, PooleBH12 1QB
Secretary
Appointed 28 Feb 2000
Resigned 11 Apr 2002

PERCIVAL, Charlotte Louise

Resigned
Christchurch Road, BournemouthBH7 6BZ
Secretary
Appointed 06 Aug 2015
Resigned 31 Aug 2015

PHILLIPS, Theresa Anne

Resigned
2 Roundhill Cottage, FordingbridgeSP6 3PS
Secretary
Appointed 06 Feb 2004
Resigned 18 Jun 2004

THOMAS-LUKER, Maria

Resigned
Christchurch Road, BournemouthBH7 6BZ
Secretary
Appointed 30 Sept 2016
Resigned 29 Nov 2016

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 16 Mar 1998
Resigned 16 Mar 1998

ADAMSON, Natalie

Resigned
Unit 11 Bournemouth Central, Southcote Road BournemouthBH1 3SJ
Born July 1978
Director
Appointed 14 Jan 2013
Resigned 11 Dec 2013

ADAMSON, Natallie

Resigned
71 Creekmoor Lane, PooleBH17 7BW
Born July 1978
Director
Appointed 16 Jan 2008
Resigned 11 Sept 2012

ALDERSON, Amy Elizabeth

Resigned
Wollaston Road, BournemouthBH6 4AR
Born June 1984
Director
Appointed 28 Oct 2015
Resigned 02 Jul 2020

ALDERSON, Amy

Resigned
Christchurch Road, BournemouthBH7 6BZ
Born June 1984
Director
Appointed 29 Sept 2014
Resigned 18 Sept 2015

GRANEY, Colin

Resigned
148 Albert Road, PooleBH12 2HA
Born October 1957
Director
Appointed 16 Mar 1998
Resigned 11 Jan 2000

KING, Samantha Jane, Dr

Resigned
Wollaston Road, BournemouthBH6 4AR
Born March 1966
Director
Appointed 01 Feb 2021
Resigned 20 Jul 2021

LORD, Paul Dennis

Resigned
Wollaston Road, BournemouthBH6 4AR
Born May 1979
Director
Appointed 17 Jun 2019
Resigned 19 Dec 2019

PACEY, Harriet Amy

Resigned
Wollaston Road, BournemouthBH6 4AR
Born July 1988
Director
Appointed 16 May 2019
Resigned 10 Feb 2026

PERCIVAL, Charlotte

Resigned
Wollaston Road, BournemouthBH6 4AR
Born July 1976
Director
Appointed 30 May 2019
Resigned 25 Mar 2024

PHILLIPS, Paula Louise

Resigned
Over Wallop, StockbridgeSO20 8HZ
Born August 1971
Director
Appointed 04 Apr 2023
Resigned 10 Dec 2023

THOMAS- LUKER, Maria

Resigned
2 Wyndham Road, PooleBH14 8SR
Born May 1972
Director
Appointed 31 Dec 2008
Resigned 14 Jul 2012

THOMAS-LUKER, Maria

Resigned
Wollaston Road, BournemouthBH6 4AR
Born May 1972
Director
Appointed 30 May 2019
Resigned 02 Jul 2020

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 16 Mar 1998
Resigned 16 Mar 1998

Persons with significant control

4

1 Active
3 Ceased
Wollaston Road, BournemouthBH6 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Wollaston Road, BournemouthBH6 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2024
Ceased 15 Mar 2024
Christchurch Road, BournemouthBH7 6BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 12 Mar 2024

Ms Cheryl Lael Hadland

Ceased
Christchurch Road, BournemouthBH7 6BZ
Born August 1960

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 20 Sept 2018
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Second Filing Of Director Appointment With Name
11 June 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
16 December 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Resolution
30 September 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
288aAppointment of Director or Secretary
Resolution
28 August 2008
RESOLUTIONSResolutions
Resolution
18 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
287Change of Registered Office
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
23 May 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
7 May 2002
287Change of Registered Office
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
17 February 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 October 2000
AAAnnual Accounts
Legacy
15 June 2000
88(2)R88(2)R
Legacy
14 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
15 May 1999
AAAnnual Accounts
Legacy
9 April 1999
225Change of Accounting Reference Date
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
287Change of Registered Office
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
287Change of Registered Office
Incorporation Company
16 March 1998
NEWINCIncorporation