Background WavePink WaveYellow Wave

TOAD HALL DAY NURSERY LIMITED (04078103)

TOAD HALL DAY NURSERY LIMITED (04078103) is an active UK company. incorporated on 26 September 2000. with registered office in Hampshire. The company operates in the Education sector, engaged in pre-primary education. TOAD HALL DAY NURSERY LIMITED has been registered for 25 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
04078103
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
Tuscany House White Hart Lane, Hampshire, 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
T

TOAD HALL DAY NURSERY LIMITED

TOAD HALL DAY NURSERY LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in pre-primary education. TOAD HALL DAY NURSERY LIMITED was registered 25 years ago.(SIC: 85100)

Status

active

Active since 25 years ago

Company No

04078103

LTD Company

Age

25 Years

Incorporated 26 September 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 12 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

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

TOTAL NURSERY LIMITED
From: 26 September 2000To: 8 November 2000
Contact
Address

Tuscany House White Hart Lane Basingstoke Hampshire, RG21 4AF,

Previous Addresses

Matrix House 12/16 Lionel Road Canvey Island Essex SS8 9DE
From: 26 September 2000To: 5 October 2022
Timeline

12 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 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, HampshireRG21 4AF
Born October 1974
Director
Appointed 01 Oct 2022

MOORE, Matthew Jon

Active
White Hart Lane, HampshireRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, HampshireRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

SMITH, Nigel John

Resigned
10 Tyrells, HockleySS5 4QA
Secretary
Appointed 26 Sept 2000
Resigned 01 Oct 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 26 Sept 2000

PRISM COSEC LIMITED

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

LAWSON, Colin James

Resigned
White Hart Lane, HampshireRG21 4AF
Born September 1966
Director
Appointed 01 Oct 2022
Resigned 30 Jun 2024

SMITH, Nigel John

Resigned
10 Tyrells, HockleySS5 4QA
Born May 1965
Director
Appointed 01 Aug 2005
Resigned 01 Oct 2022

SMITH, Paula Helen

Resigned
10 Tyrells, HockleySS5 4QA
Born July 1969
Director
Appointed 26 Sept 2000
Resigned 01 Oct 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Sept 2000
Resigned 26 Sept 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 Oct 2022

Mr Nigel John Smith

Ceased
White Hart Lane, HampshireRG21 4AF
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Oct 2022

Mrs Paula Helen Smith

Ceased
White Hart Lane, HampshireRG21 4AF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

88

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