Background WavePink WaveYellow Wave

CLOCKWORK DAY NURSERY LIMITED (04299094)

CLOCKWORK DAY NURSERY LIMITED (04299094) is an active UK company. incorporated on 4 October 2001. with registered office in Cheshire. The company operates in the Education sector, engaged in other education n.e.c.. CLOCKWORK DAY NURSERY LIMITED has been registered for 24 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
04299094
Status
active
Type
ltd
Incorporated
4 October 2001
Age
24 years
Address
231 Higher Lane Lymm, Cheshire, WA13 0RZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCKWORK DAY NURSERY LIMITED

CLOCKWORK DAY NURSERY LIMITED is an active company incorporated on 4 October 2001 with the registered office located in Cheshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. CLOCKWORK DAY NURSERY LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04299094

LTD Company

Age

24 Years

Incorporated 4 October 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CUROFIELD LIMITED
From: 4 October 2001To: 27 May 2002
Contact
Address

231 Higher Lane Lymm Cheshire, WA13 0RZ,

Previous Addresses

Queen Street Ashton Under Lyne Lancashire OL6 6NW
From: 4 October 2001To: 10 August 2022
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Loan Cleared
Jun 22
New Owner
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDERTON, Colin James

Active
Lymm, CheshireWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Lymm, CheshireWA13 0RZ
Born July 1986
Director
Appointed 08 Aug 2022

ROBERTS, Clare Bernadette

Active
Lymm, CheshireWA13 0RZ
Born February 1977
Director
Appointed 08 Aug 2022

MEREDITH, Lorna

Resigned
Kingsbridge Drive, DukinfieldSK16 4HH
Secretary
Appointed 14 Nov 2001
Resigned 08 Aug 2022

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 04 Oct 2001
Resigned 14 Nov 2001

CROSSWELL, James Nicholas

Resigned
Lymm, CheshireWA13 0RZ
Born May 1982
Director
Appointed 08 Aug 2022
Resigned 08 Aug 2022

ELLIS, Kieron Gordon

Resigned
Lymm, CheshireWA13 0RZ
Born August 1984
Director
Appointed 08 Aug 2022
Resigned 18 Sept 2023

HOBAN, John

Resigned
Lymm, CheshireWA13 0RZ
Born April 1952
Director
Appointed 08 Aug 2022
Resigned 08 Aug 2025

MEREDITH, Jack

Resigned
273 Mottram Road, StalybridgeSK15 2RT
Born November 1949
Director
Appointed 14 Nov 2001
Resigned 08 Aug 2022

MEREDITH, Lorna

Resigned
Kingsbridge Drive, DukinfieldSK16 4HH
Born July 1972
Director
Appointed 05 Sept 2002
Resigned 08 Aug 2022

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 04 Oct 2001
Resigned 14 Nov 2001

Persons with significant control

3

1 Active
2 Ceased

Kids Planet Day Nurseries Limited

Active
Lymm, CheshireWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022

Miss Lorna Mary Meredith

Ceased
Queen Street, LancashireOL6 6NW
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Ceased 08 Aug 2022

Mr Jack Meredith

Ceased
Queen Street, LancashireOL6 6NW
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Memorandum Articles
15 August 2022
MAMA
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Person Secretary Company With Change Date
8 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
353353
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2004
AAAnnual Accounts
Legacy
21 July 2004
288cChange of Particulars
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
7 November 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
26 July 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2001
287Change of Registered Office
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
288aAppointment of Director or Secretary
Incorporation Company
4 October 2001
NEWINCIncorporation