Background WavePink WaveYellow Wave

KINDERSTART DAY NURSERIES LIMITED (04666917)

KINDERSTART DAY NURSERIES LIMITED (04666917) is an active UK company. incorporated on 14 February 2003. with registered office in Northampton. The company operates in the Education sector, engaged in pre-primary education. KINDERSTART DAY NURSERIES LIMITED has been registered for 23 years.

Company Number
04666917
Status
active
Type
ltd
Incorporated
14 February 2003
Age
23 years
Address
Britannia House, Northampton, NN4 7YB
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
K

KINDERSTART DAY NURSERIES LIMITED

KINDERSTART DAY NURSERIES LIMITED is an active company incorporated on 14 February 2003 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in pre-primary education. KINDERSTART DAY NURSERIES LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04666917

LTD Company

Age

23 Years

Incorporated 14 February 2003

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 June 2025 (9 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

COGPRIOR LIMITED
From: 14 February 2003To: 17 March 2003
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden NN10 6BS England
From: 15 November 2016To: 21 February 2023
C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH
From: 14 February 2013To: 15 November 2016
C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England
From: 8 March 2012To: 14 February 2013
Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY
From: 14 February 2003To: 8 March 2012
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Director Left
May 10
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Loan Cleared
Jan 18
Owner Exit
May 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2024
AAAnnual Accounts
Legacy
29 July 2024
PARENT_ACCPARENT_ACC
Legacy
29 July 2024
GUARANTEE2GUARANTEE2
Legacy
29 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2021
AAAnnual Accounts
Legacy
8 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Legacy
4 January 2021
PARENT_ACCPARENT_ACC
Legacy
4 January 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Auditors Resignation Company
7 March 2017
AUDAUD
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Auditors Resignation Company
10 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Legacy
15 March 2011
MG02MG02
Legacy
15 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
123Notice of Increase in Nominal Capital
Resolution
6 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
12 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
155(6)a155(6)a
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Resolution
18 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
18 December 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288cChange of Particulars
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
21 April 2005
88(2)R88(2)R
Legacy
12 April 2005
123Notice of Increase in Nominal Capital
Resolution
31 March 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
155(6)a155(6)a
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
5 March 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
287Change of Registered Office
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Legacy
4 February 2005
403aParticulars of Charge Subject to s859A
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 December 2004
AAAnnual Accounts
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
225Change of Accounting Reference Date
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
288cChange of Particulars
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
3 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
287Change of Registered Office
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2003
NEWINCIncorporation