Background WavePink WaveYellow Wave

KINDERBEAR NURSERY LTD (04762362)

KINDERBEAR NURSERY LTD (04762362) is an active UK company. incorporated on 13 May 2003. with registered office in Lymm. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KINDERBEAR NURSERY LTD has been registered for 22 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
04762362
Status
active
Type
ltd
Incorporated
13 May 2003
Age
22 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDERBEAR NURSERY LTD

KINDERBEAR NURSERY LTD is an active company incorporated on 13 May 2003 with the registered office located in Lymm. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KINDERBEAR NURSERY LTD was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04762362

LTD Company

Age

22 Years

Incorporated 13 May 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 28 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Kinderbear Nursery Thompson Street, Padiham Burnley Lancashire BB12 7AP
From: 13 May 2003To: 28 May 2022
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Sept 15
Loan Cleared
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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 27 May 2022

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 27 May 2022

PULLEYN, Brian Willis

Resigned
Whalley Road, BurnleyBB12 8JX
Secretary
Appointed 16 May 2003
Resigned 27 May 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 May 2003
Resigned 15 May 2003

CROSSWELL, James Nicholas

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1982
Director
Appointed 27 May 2022
Resigned 29 Jun 2022

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 27 May 2022
Resigned 18 Sept 2023

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 27 May 2022
Resigned 08 Aug 2025

PULLEYN, Alison Leslie

Resigned
Whalley Road, BurnleyBB12 8JX
Born October 1968
Director
Appointed 16 May 2003
Resigned 27 May 2022

PULLEYN, Brian Willis

Resigned
Whalley Road, BurnleyBB12 8JX
Born February 1964
Director
Appointed 06 Aug 2007
Resigned 27 May 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 May 2003
Resigned 15 May 2003

Persons with significant control

3

1 Active
2 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 27 May 2022

Mrs Alison Leslie Pulleyn

Ceased
Whalley Road, BurnleyBB12 7JX
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2022

Mr Brian Pulleyn

Ceased
Whalley Road, BurnleyBB12 7JX
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 May 2022
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Resolution
1 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 June 2022
MAMA
Notification Of A Person With Significant Control
28 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Account Reference Date Company Previous Extended
30 July 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
288cChange of Particulars
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
225Change of Accounting Reference Date
Legacy
26 June 2003
287Change of Registered Office
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
88(2)R88(2)R
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288bResignation of Director or Secretary
Incorporation Company
13 May 2003
NEWINCIncorporation