Background WavePink WaveYellow Wave

POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED (04426856)

POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED (04426856) is an active UK company. incorporated on 29 April 2002. with registered office in Burntwood. The company operates in the Education sector, engaged in pre-primary education. POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED has been registered for 23 years.

Company Number
04426856
Status
active
Type
ltd
Incorporated
29 April 2002
Age
23 years
Address
St Mathews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED

POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED is an active company incorporated on 29 April 2002 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in pre-primary education. POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04426856

LTD Company

Age

23 Years

Incorporated 29 April 2002

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 26 August 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

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

St Mathews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

Foundation House Lower Church Street Stokenchurch Bucks HP14 3TG
From: 27 November 2014To: 2 August 2016
Mercury House 19/21 Chapel Street Marlow Bucks SL7 3HN
From: 30 June 2014To: 27 November 2014
Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN
From: 17 July 2013To: 30 June 2014
111 High Street Edgware Middlesex HA8 7DB
From: 29 April 2002To: 17 July 2013
Timeline

35 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Oct 16
Loan Secured
Jun 17
Director Joined
Oct 17
Director Left
Jan 18
Loan Secured
Nov 18
Capital Update
Sept 19
Loan Secured
Oct 19
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
19 September 2019
SH19Statement of Capital
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Legacy
26 June 2019
SH20SH20
Legacy
26 June 2019
CAP-SSCAP-SS
Resolution
26 June 2019
RESOLUTIONSResolutions
Resolution
26 June 2019
RESOLUTIONSResolutions
Resolution
26 June 2019
RESOLUTIONSResolutions
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
11 July 2017
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 July 2017
MR05Certification of Charge
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
7 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Mortgage Satisfy Charge Full
3 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2016
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
3 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Resolution
27 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
29 October 2013
AAMDAAMD
Accounts Amended With Made Up Date
10 October 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
23 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Legacy
19 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
6 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
26 September 2006
288cChange of Particulars
Legacy
26 September 2006
287Change of Registered Office
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
11 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
287Change of Registered Office
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Incorporation Company
29 April 2002
NEWINCIncorporation