Background WavePink WaveYellow Wave

DAYBREAK NURSERIES LIMITED (04581370)

DAYBREAK NURSERIES LIMITED (04581370) is an active UK company. incorporated on 5 November 2002. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. DAYBREAK NURSERIES LIMITED has been registered for 23 years. Current directors include ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane and 1 others.

Company Number
04581370
Status
active
Type
ltd
Incorporated
5 November 2002
Age
23 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYBREAK NURSERIES LIMITED

DAYBREAK NURSERIES LIMITED is an active company incorporated on 5 November 2002 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. DAYBREAK NURSERIES LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04581370

LTD Company

Age

23 Years

Incorporated 5 November 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 12 April 2019To: 13 March 2024
First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW
From: 5 November 2002To: 12 April 2019
Timeline

32 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Funding Round
Jan 12
Loan Secured
Dec 13
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

JACKSON, Kirsty Joanna

Active
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 28 Jan 2026

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Apr 2023

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 17 Apr 2023

LEWIS, Sally Jennifer

Resigned
Little Windmill Hill, ChipperfieldWD4 9DG
Secretary
Appointed 05 Nov 2002
Resigned 10 Apr 2019

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 05 Nov 2002
Resigned 05 Nov 2002

CURTIS, Katherine Jane

Resigned
56 Church Lane, SarrattWD3 6HL
Born June 1967
Director
Appointed 05 Nov 2002
Resigned 10 Apr 2019

DODDS, Sarah Louise

Resigned
Chorleywood Bottom, ChorleywoodWD3 5JB
Born June 1965
Director
Appointed 05 Nov 2002
Resigned 10 Apr 2019

FORD, Russell Mark

Resigned
Cornwall Avenue, LondonN3 1LF
Born October 1963
Director
Appointed 10 Apr 2019
Resigned 29 Sept 2022

JOHNSON, Sinead Mary

Resigned
Cornwall Avenue, LondonN3 1LF
Born April 1971
Director
Appointed 29 Sept 2022
Resigned 31 Oct 2023

KENDALL-MCGUIRE, Michelle Heather

Resigned
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 29 Sept 2022
Resigned 23 Dec 2025

KILBY, Toni

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1971
Director
Appointed 29 Sept 2022
Resigned 30 Sept 2023

LEWIS, Sally Jennifer

Resigned
Little Windmill Hill, ChipperfieldWD4 9DG
Born July 1942
Director
Appointed 05 Nov 2002
Resigned 10 Apr 2019

VICCARS, Marcia Maureen

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1967
Director
Appointed 10 Apr 2019
Resigned 24 Oct 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 05 Nov 2002
Resigned 05 Nov 2002

Persons with significant control

5

1 Active
4 Ceased
5 Doolittle Yard, AmpthillMK45 2NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2019
Ceased 08 Feb 2019
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2019

Mrs Katherine Jane Curtis

Ceased
56 Church Lane, SarrattWD3 6HL
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019

Mrs Sally Jennifer Lewis

Ceased
Little Windmill Hill, ChipperfieldWD4 9DG
Born July 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019

Mrs Sarah Louise Dodds

Ceased
ChorleywoodWD3 5JB
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2019
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination 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
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAAnnual Accounts
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 December 2019
CS01Confirmation Statement
Resolution
2 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
6 March 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 February 2019
SH10Notice of Particulars of Variation
Statement Of Companys Objects
4 February 2019
CC04CC04
Resolution
4 February 2019
RESOLUTIONSResolutions
Resolution
17 January 2019
RESOLUTIONSResolutions
Resolution
17 January 2019
RESOLUTIONSResolutions
Resolution
17 January 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
21 June 2006
287Change of Registered Office
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 October 2005
AAAnnual Accounts
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
88(2)R88(2)R
Legacy
21 June 2004
123Notice of Increase in Nominal Capital
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
287Change of Registered Office
Legacy
12 February 2003
88(2)R88(2)R
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
287Change of Registered Office
Incorporation Company
5 November 2002
NEWINCIncorporation