Background WavePink WaveYellow Wave

DAY DREAM NURSERIES LIMITED (03978997)

DAY DREAM NURSERIES LIMITED (03978997) is an active UK company. incorporated on 18 April 2000. with registered office in Basingstoke. The company operates in the Education sector, engaged in pre-primary education. DAY DREAM NURSERIES LIMITED has been registered for 25 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
03978997
Status
active
Type
ltd
Incorporated
18 April 2000
Age
25 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

DAY DREAM NURSERIES LIMITED

DAY DREAM NURSERIES LIMITED is an active company incorporated on 18 April 2000 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in pre-primary education. DAY DREAM NURSERIES LIMITED was registered 25 years ago.(SIC: 85100)

Status

active

Active since 25 years ago

Company No

03978997

LTD Company

Age

25 Years

Incorporated 18 April 2000

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

10 Orange Street London WC2H 7DQ
From: 18 April 2000To: 4 April 2022
Timeline

12 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 01 Apr 2022

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

VERITY, Giles

Resigned
White Hart Lane, BasingstokeRG21 4AF
Secretary
Appointed 18 Apr 2000
Resigned 01 Apr 2022

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 18 Apr 2000
Resigned 18 Apr 2000

PRISM COSEC LIMITED

Resigned
Yeoman Way, West SussexBN99 3HH
Corporate secretary
Appointed 01 Apr 2022
Resigned 29 Feb 2024

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 01 Apr 2022
Resigned 30 Jun 2024

NOBLE, Jayne

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born April 1963
Director
Appointed 18 Apr 2000
Resigned 01 Apr 2022

VERITY, Gillian Ruth

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born October 1960
Director
Appointed 18 Apr 2000
Resigned 01 Apr 2022

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 18 Apr 2000
Resigned 18 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Gillian Ruth Verity

Ceased
White Hart Lane, BasingstokeRG21 4AF
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Giles Verity

Ceased
White Hart Lane, BasingstokeRG21 4AF
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
22 October 2023
AAAnnual Accounts
Legacy
22 October 2023
PARENT_ACCPARENT_ACC
Legacy
22 October 2023
GUARANTEE2GUARANTEE2
Legacy
22 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 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
Change Account Reference Date Company Current Shortened
7 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 April 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Legacy
8 June 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
25 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
13 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2002
AAAnnual Accounts
Legacy
4 December 2001
225Change of Accounting Reference Date
Legacy
15 June 2001
363aAnnual Return
Legacy
25 May 2001
288cChange of Particulars
Legacy
8 July 2000
395Particulars of Mortgage or Charge
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
88(2)R88(2)R
Incorporation Company
18 April 2000
NEWINCIncorporation