Background WavePink WaveYellow Wave

HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED (03998957)

HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED (03998957) is an active UK company. incorporated on 22 May 2000. with registered office in Northampton. The company operates in the Education sector, engaged in other education n.e.c.. HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED has been registered for 25 years.

Company Number
03998957
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED

HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED is an active company incorporated on 22 May 2000 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in other education n.e.c.. HICKORY HOUSE CHILDREN'S DAY NURSERY LIMITED was registered 25 years ago.(SIC: 85590)

Status

active

Active since 25 years ago

Company No

03998957

LTD Company

Age

25 Years

Incorporated 22 May 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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden NN10 6BS England
From: 15 November 2016To: 21 February 2023
Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LT England
From: 10 August 2015To: 15 November 2016
Wealden Hall Kemsing Road Wrotham Sevenoaks Kent TN15 7BP
From: 22 May 2000To: 10 August 2015
Timeline

22 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
May 18
Director Left
May 19
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Legacy
4 January 2021
PARENT_ACCPARENT_ACC
Legacy
4 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
14 March 2005
287Change of Registered Office
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
88(2)R88(2)R
Legacy
22 August 2000
225Change of Accounting Reference Date
Incorporation Company
22 May 2000
NEWINCIncorporation