Background WavePink WaveYellow Wave

THE CHESTNUTS DAY NURSERY LIMITED (04504842)

THE CHESTNUTS DAY NURSERY LIMITED (04504842) is an active UK company. incorporated on 6 August 2002. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. THE CHESTNUTS DAY NURSERY LIMITED has been registered for 23 years.

Company Number
04504842
Status
active
Type
ltd
Incorporated
6 August 2002
Age
23 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
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
T

THE CHESTNUTS DAY NURSERY LIMITED

THE CHESTNUTS DAY NURSERY LIMITED is an active company incorporated on 6 August 2002 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. THE CHESTNUTS DAY NURSERY LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04504842

LTD Company

Age

23 Years

Incorporated 6 August 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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

82 Church Road Longlevens Gloucester Gloucestershire GL2 0AA
From: 6 August 2002To: 8 September 2021
Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Dec 17
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Oct 25
Director Joined
Jan 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 July 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 November 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
287Change of Registered Office
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
88(2)R88(2)R
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
4 December 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
287Change of Registered Office
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Incorporation Company
6 August 2002
NEWINCIncorporation