Background WavePink WaveYellow Wave

PLAYDAYS DAYCARE NURSERY LTD (04857256)

PLAYDAYS DAYCARE NURSERY LTD (04857256) is an active UK company. incorporated on 6 August 2003. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. PLAYDAYS DAYCARE NURSERY LTD has been registered for 22 years. Current directors include ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane and 1 others.

Company Number
04857256
Status
active
Type
ltd
Incorporated
6 August 2003
Age
22 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
P

PLAYDAYS DAYCARE NURSERY LTD

PLAYDAYS DAYCARE NURSERY LTD is an active company incorporated on 6 August 2003 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. PLAYDAYS DAYCARE NURSERY LTD was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04857256

LTD Company

Age

22 Years

Incorporated 6 August 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 18 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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

76 Church Street, Blackrod Bolton Greater Manchester BL6 5ES
From: 6 August 2003To: 24 April 2018
Timeline

26 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Aug 13
Share Buyback
Sept 13
Loan Cleared
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Loan Secured
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 21
Loan Cleared
Aug 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
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Secretary
Appointed 13 Jul 2022

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 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

SMITH, Richard Henry

Resigned
Progress Way, ManchesterM34 2GP
Secretary
Appointed 05 Nov 2021
Resigned 17 Dec 2021

WEST, Carl Anthony

Resigned
27 Corfe Close, WiganWN2 1UW
Secretary
Appointed 08 Aug 2003
Resigned 12 Apr 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Aug 2003
Resigned 08 Aug 2003

BIBBY, Sue

Resigned
Holly House, WiganWN2 1RU
Born April 1965
Director
Appointed 08 Aug 2003
Resigned 01 Nov 2003

CARROLL, Elizabeth Mary Ellen

Resigned
Progress Way, ManchesterM34 2GP
Born November 1990
Director
Appointed 25 Mar 2021
Resigned 09 Feb 2024

HIGHAM, Jayne Caroline

Resigned
12 Copesthorne Close, WiganWN2 1ZF
Born January 1966
Director
Appointed 31 Mar 2004
Resigned 05 Jan 2007

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2022

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 12 Feb 2018
Resigned 02 Mar 2018

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 19 Mar 2018
Resigned 11 Oct 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 12 Feb 2018
Resigned 02 Mar 2018

WEST, Carl Anthony

Resigned
Corfe Close, WiganWN2 1UW
Born February 1965
Director
Appointed 01 May 2013
Resigned 12 Apr 2018

WEST, Ruth

Resigned
27 Corfe Close, WiganWN2 1UW
Born November 1964
Director
Appointed 08 Aug 2003
Resigned 13 Apr 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 2003
Resigned 08 Aug 2003

Persons with significant control

3

1 Active
2 Ceased

Just Childcare Ltd

Active
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

Mrs Ruth West

Ceased
Corfe Close, WiganWN2 1UW
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018

Mr Carl Anthony West

Ceased
Corfe Close, WiganWN2 1UW
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 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
11 August 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
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No 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
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
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 January 2021
AGREEMENT2AGREEMENT2
Legacy
15 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Statement Of Companys Objects
18 May 2018
CC04CC04
Resolution
18 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
18 September 2013
SH03Return of Purchase of Own Shares
Resolution
11 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
353353
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
14 August 2006
190190
Legacy
14 August 2006
353353
Legacy
14 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
88(2)R88(2)R
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Incorporation Company
6 August 2003
NEWINCIncorporation