Background WavePink WaveYellow Wave

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED (03546995)

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED (03546995) is an active UK company. incorporated on 16 April 1998. with registered office in Basingstoke. The company operates in the Education sector, engaged in pre-primary education. DICKY BIRDS PRE SCHOOL NURSERIES LIMITED has been registered for 27 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
03546995
Status
active
Type
ltd
Incorporated
16 April 1998
Age
27 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED

DICKY BIRDS PRE SCHOOL NURSERIES LIMITED is an active company incorporated on 16 April 1998 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in pre-primary education. DICKY BIRDS PRE SCHOOL NURSERIES LIMITED was registered 27 years ago.(SIC: 85100)

Status

active

Active since 27 years ago

Company No

03546995

LTD Company

Age

27 Years

Incorporated 16 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

BRETBY HOUSE SCHOOL LIMITED
From: 1 May 1998To: 4 October 2000
DYNHAM LIMITED
From: 16 April 1998To: 1 May 1998
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Anchor House Burgoine Quay 8 Lower Teddington Road Kingston upon Thames Surrey KT1 4EU
From: 2 October 2014To: 15 November 2019
Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP
From: 2 May 2013To: 2 October 2014
Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England
From: 3 May 2012To: 2 May 2013
the Barn Warren Court 114 High Street Stevenage Old Town Hertfordshire SG1 3DW
From: 16 April 1998To: 3 May 2012
Timeline

33 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Jan 14
Loan Secured
Jun 14
Loan Secured
Jan 15
Loan Secured
Dec 15
Loan Secured
Aug 17
Loan Cleared
Jan 19
Director Joined
Apr 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
May 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Apr 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 17 Jul 2020

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

BERRY, Rachel Sylvia

Resigned
60-62 Claremont Road, SurbitonKT6 4RH
Secretary
Appointed 17 Apr 1998
Resigned 31 Oct 2019

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 16 Apr 1998
Resigned 17 Apr 1998

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 14 Aug 2020
Resigned 29 Feb 2024

BERRY, Christopher

Resigned
60 Claremont Road, SurbitonKT6 4RH
Born December 1951
Director
Appointed 17 Apr 1998
Resigned 31 Oct 2019

BERRY, Rachel Sylvia

Resigned
60-62 Claremont Road, SurbitonKT6 4RH
Born December 1962
Director
Appointed 17 Apr 1998
Resigned 31 Oct 2019

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 31 Oct 2019
Resigned 30 Jun 2024

MOORE, Adrian Richard

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born June 1964
Director
Appointed 31 Oct 2019
Resigned 17 Jul 2020

SMALL, Helen Anne

Resigned
Tuscany House, BasingstokeRG21 4AF
Born December 1975
Director
Appointed 09 Apr 2019
Resigned 12 Sept 2022

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 16 Apr 1998
Resigned 17 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2021

Berry Holdings (London) Ltd

Ceased
Lower Teddington Road, Kingston Upon ThamesKT1 4EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 June 2021
CH04Change of Corporate Secretary Details
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 October 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Medium
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
28 December 2011
MG01MG01
Legacy
28 December 2011
MG01MG01
Legacy
28 December 2011
MG01MG01
Legacy
28 December 2011
MG01MG01
Legacy
28 December 2011
MG01MG01
Legacy
15 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Legacy
12 April 2008
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
21 October 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
1 May 1998
225Change of Accounting Reference Date
Legacy
1 May 1998
88(2)R88(2)R
Certificate Change Of Name Company
30 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
287Change of Registered Office
Incorporation Company
16 April 1998
NEWINCIncorporation