Background WavePink WaveYellow Wave

WOODVILLE DAY NURSERY LIMITED (04306064)

WOODVILLE DAY NURSERY LIMITED (04306064) is an active UK company. incorporated on 17 October 2001. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WOODVILLE DAY NURSERY LIMITED has been registered for 24 years. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
04306064
Status
active
Type
ltd
Incorporated
17 October 2001
Age
24 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODVILLE DAY NURSERY LIMITED

WOODVILLE DAY NURSERY LIMITED is an active company incorporated on 17 October 2001 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WOODVILLE DAY NURSERY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04306064

LTD Company

Age

24 Years

Incorporated 17 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

ELSMORE PACKAGING LIMITED
From: 17 October 2001To: 29 November 2001
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 20 January 2022To: 20 June 2025
1 Kingdom Street C/O Storal Learning London W2 6BD England
From: 9 April 2019To: 20 January 2022
2 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England
From: 5 December 2018To: 9 April 2019
C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ
From: 30 November 2010To: 5 December 2018
Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU
From: 17 October 2001To: 30 November 2010
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Dec 18
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Aug 21
Owner Exit
Jun 23
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DAVID, Giles Matthew Oliver

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1967
Director
Appointed 02 Sept 2025

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 13 Oct 2023

BLUNT, Elaine Anne

Resigned
Jasmine Cottage, ColeortonLE67 8GE
Secretary
Appointed 10 Jan 2002
Resigned 04 Dec 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Oct 2001
Resigned 19 Oct 2001

BLUNT, Elaine Anne

Resigned
Jasmine Cottage, ColeortonLE67 8GE
Born February 1962
Director
Appointed 10 Jan 2002
Resigned 16 Jan 2019

BLUNT, Graham Andrew

Resigned
Jasmine Cottage, ColeortonLE67 8GE
Born June 1959
Director
Appointed 10 Jan 2002
Resigned 04 Dec 2018

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 04 Dec 2018
Resigned 01 Sept 2025

COCKBURN, Jayne Louise

Resigned
2 Cropston Drive, CoalvilleLE67 4HP
Born November 1969
Director
Appointed 10 Jan 2002
Resigned 30 Sept 2005

COCKBURN, Malcolm Norman

Resigned
2 Cropston Drive, CoalvilleLE67 4HP
Born November 1965
Director
Appointed 10 Jan 2002
Resigned 30 Sept 2005

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 04 Dec 2018
Resigned 01 Sept 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Oct 2001
Resigned 19 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Baker Street, LondonW1U 6RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2023
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 09 Jun 2023
The Point, Granite Way, LoughboroughLE12 7TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

106

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