Background WavePink WaveYellow Wave

LITTLE MONKEYS (HORSHAM) LIMITED (04158692)

LITTLE MONKEYS (HORSHAM) LIMITED (04158692) is an active UK company. incorporated on 12 February 2001. with registered office in Hampshire. The company operates in the Education sector, engaged in pre-primary education. LITTLE MONKEYS (HORSHAM) LIMITED has been registered for 25 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
04158692
Status
active
Type
ltd
Incorporated
12 February 2001
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
L

LITTLE MONKEYS (HORSHAM) LIMITED

LITTLE MONKEYS (HORSHAM) LIMITED is an active company incorporated on 12 February 2001 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE MONKEYS (HORSHAM) LIMITED was registered 25 years ago.(SIC: 85100)

Status

active

Active since 25 years ago

Company No

04158692

LTD Company

Age

25 Years

Incorporated 12 February 2001

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

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

HOLIDAY CLUB4KIDS ACTIVITIES LIMITED
From: 12 February 2001To: 31 August 2016
Contact
Address

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

Previous Addresses

, Rex House 18-20 London Road, Horsham, West Sussex, RH12 1AY, England
From: 4 May 2016To: 4 August 2023
, Springfield House Springfield Road, Horsham, West Sussex, RH12 2RG
From: 13 October 2014To: 4 May 2016
, Comewell House North Street, Horsham, West Sussex, RH12 1rd
From: 30 July 2010To: 13 October 2014
, 1 Horsham Gates, North Street, Horsham, West Sussex, RH13 5PJ
From: 12 February 2001To: 30 July 2010
Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Capital Reduction
May 12
Share Buyback
May 12
Loan Cleared
Jun 14
Loan Secured
Sept 15
Loan Secured
Oct 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jun 24
Capital Update
Dec 25
Funding Round
Dec 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, HampshireRG21 4AF
Born October 1974
Director
Appointed 01 Aug 2023

MOORE, Matthew Jon

Active
White Hart Lane, HampshireRG21 4AF
Born November 1978
Director
Appointed 01 Aug 2023

YOUNG, Heather

Active
White Hart Lane, HampshireRG21 4AF
Born October 1975
Director
Appointed 01 Aug 2023

EATON, Douglas John

Resigned
Meadow House, Ashington PulboroughRH20 3AZ
Secretary
Appointed 14 Feb 2001
Resigned 15 Sept 2009

PRISM COSEC LIMITED

Resigned
Yeoman Way, West SussexBN99 3HH
Corporate secretary
Appointed 01 Aug 2023
Resigned 29 Feb 2024

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 12 Feb 2001
Resigned 14 Feb 2001

CHURCHLEY, Peter Knight

Resigned
Horsegate Ride, AscotSL5 9LS
Born August 1958
Director
Appointed 29 Apr 2016
Resigned 18 Jun 2021

EATON, Douglas John

Resigned
Meadow House, Ashington PulboroughRH20 3AZ
Born October 1943
Director
Appointed 09 Nov 2006
Resigned 15 Sept 2009

HOLMES, Christopher Michael

Resigned
Abinger Road, LondonW4 1EX
Born July 1962
Director
Appointed 29 Apr 2016
Resigned 01 Aug 2023

LAWSON, Colin James

Resigned
White Hart Lane, HampshireRG21 4AF
Born September 1966
Director
Appointed 01 Aug 2023
Resigned 30 Jun 2024

POVEY, Marilyn Kathleen

Resigned
1 Tollgate Cottages, Lower BeedingRH13 6NJ
Born July 1947
Director
Appointed 14 Feb 2001
Resigned 29 Apr 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 12 Feb 2001
Resigned 14 Feb 2001

Persons with significant control

2

1 Active
1 Ceased
White Hart Lane, HampshireRG21 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 Aug 2023
Abinger Road, LondonW4 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Resolution
27 December 2025
RESOLUTIONSResolutions
Legacy
18 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
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
16 February 2025
CS01Confirmation Statement
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
4 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Memorandum Articles
24 July 2021
MAMA
Resolution
24 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
31 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 August 2016
CONNOTConfirmation Statement Notification
Resolution
12 May 2016
RESOLUTIONSResolutions
Resolution
12 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Capital Cancellation Shares
8 May 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2012
SH03Return of Purchase of Own Shares
Resolution
13 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Legacy
2 October 2009
288bResignation of Director or Secretary
Resolution
1 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288cChange of Particulars
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
12 March 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
287Change of Registered Office
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
24 March 2004
287Change of Registered Office
Legacy
26 February 2003
363aAnnual Return
Legacy
13 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
14 March 2002
363aAnnual Return
Legacy
8 March 2002
88(2)R88(2)R
Legacy
16 January 2002
287Change of Registered Office
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
15 February 2001
287Change of Registered Office
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Incorporation Company
12 February 2001
NEWINCIncorporation