Background WavePink WaveYellow Wave

TIC TOC NURSERY LIMITED (04673031)

TIC TOC NURSERY LIMITED (04673031) is an active UK company. incorporated on 20 February 2003. with registered office in Lymm. The company operates in the Education sector, engaged in primary education. TIC TOC NURSERY LIMITED has been registered for 23 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
04673031
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIC TOC NURSERY LIMITED

TIC TOC NURSERY LIMITED is an active company incorporated on 20 February 2003 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in primary education. TIC TOC NURSERY LIMITED was registered 23 years ago.(SIC: 85200)

Status

active

Active since 23 years ago

Company No

04673031

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA England
From: 15 February 2017To: 1 October 2021
C/O Burgis & Bullock 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS
From: 20 February 2003To: 15 February 2017
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Jun 10
Share Issue
Jun 10
New Owner
Oct 18
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
2
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 30 Sept 2021

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 30 Sept 2021

HOBAN, Bernadette

Resigned
Higher Lane, LymmWA13 0RZ
Secretary
Appointed 30 Sept 2021
Resigned 01 Dec 2021

WEDGEWOOD, Maureen

Resigned
125 Rugby Road, CoventryCV3 2AY
Secretary
Appointed 15 Oct 2003
Resigned 30 Sept 2021

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 20 Feb 2003
Resigned 21 Feb 2003

CROSSWELL, James Nicholas

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1982
Director
Appointed 30 Sept 2021
Resigned 29 Jun 2022

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 30 Sept 2021
Resigned 18 Sept 2023

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 30 Sept 2021
Resigned 08 Aug 2025

MEHTA, Pinesh

Resigned
Higher Lane, LymmWA13 0RZ
Born October 1981
Director
Appointed 30 Sept 2021
Resigned 01 Dec 2021

SPENCER, Claire Marie

Resigned
1 Grimston Close, CoventryCV3 2XH
Born April 1971
Director
Appointed 01 Jul 2003
Resigned 30 Sept 2021

WEDGEWOOD, David Robert

Resigned
125 Rugby Road, CoventryCV3 2AY
Born July 1947
Director
Appointed 01 Aug 2003
Resigned 30 Sept 2021

WEDGEWOOD, Maureen

Resigned
125 Rugby Road, CoventryCV3 2AY
Born April 1947
Director
Appointed 01 Jul 2003
Resigned 30 Sept 2021

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 20 Feb 2003
Resigned 21 Feb 2003

Persons with significant control

4

1 Active
3 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr David Robert Wedgewood

Ceased
Rugby Road, CoventryCV3 2AY
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2018
Ceased 30 Sept 2021

Mrs Maureen Wedgewood

Ceased
Rugby Road, CoventryCV3 2AY
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mrs Claire Marie Spencer

Ceased
Grimston Close, CoventryCV3 2XH
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 March 2022
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Memorandum Articles
8 October 2021
MAMA
Resolution
8 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Memorandum Articles
2 September 2021
MAMA
Resolution
1 September 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2004
AAAnnual Accounts
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
287Change of Registered Office
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation