Background WavePink WaveYellow Wave

LITTLE ANGELS DAY NURSERY AND PRE-SCHOOL LIMITED (04258049)

LITTLE ANGELS DAY NURSERY AND PRE-SCHOOL LIMITED (04258049) is an active UK company. incorporated on 24 July 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LITTLE ANGELS DAY NURSERY AND PRE-SCHOOL LIMITED has been registered for 24 years. Current directors include MEYRICK, Neville Wayne, THOMPSON, Caroline Mary, TREVOR, Georgina Elizabeth Mary Florence.

Company Number
04258049
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEYRICK, Neville Wayne, THOMPSON, Caroline Mary, TREVOR, Georgina Elizabeth Mary Florence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ANGELS DAY NURSERY AND PRE-SCHOOL LIMITED

LITTLE ANGELS DAY NURSERY AND PRE-SCHOOL LIMITED is an active company incorporated on 24 July 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LITTLE ANGELS DAY NURSERY AND PRE-SCHOOL LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04258049

LTD Company

Age

24 Years

Incorporated 24 July 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 25 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 24 July 2001To: 25 January 2013
Timeline

5 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Apr 21
Owner Exit
Jul 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MEYRICK, Gayna Susan

Active
19a Berks Hill, ChorleywoodWD3 5AG
Secretary
Appointed 24 Jul 2001

MEYRICK, Neville Wayne

Active
19a Berks Hill, ChorleywoodWD3 5AG
Born August 1962
Director
Appointed 24 Jul 2001

THOMPSON, Caroline Mary

Active
Blackstock Road, LondonN5 2LL
Born March 1952
Director
Appointed 24 Jul 2001

TREVOR, Georgina Elizabeth Mary Florence

Active
Blackstock Road, LondonN5 2LL
Born April 1984
Director
Appointed 01 Mar 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 24 Jul 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Jul 2001
Resigned 24 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Caroline Mary Thompson

Ceased
Blackstock Road, LondonN5 2LL
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Neville Wayne Meyrick

Active
Berks Hill, HertfordshireWD3 5AG
Born August 1962

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
20 October 2004
225Change of Accounting Reference Date
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
88(2)R88(2)R
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
25 November 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation