Background WavePink WaveYellow Wave

ELAN NURSERIES LIMITED (04861652)

ELAN NURSERIES LIMITED (04861652) is an active UK company. incorporated on 8 August 2003. with registered office in Hampshire. The company operates in the Education sector, engaged in pre-primary education. ELAN NURSERIES LIMITED has been registered for 22 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
04861652
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
Tuscany House White Hart Lane, Hampshire, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELAN NURSERIES LIMITED

ELAN NURSERIES LIMITED is an active company incorporated on 8 August 2003 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in pre-primary education. ELAN NURSERIES LIMITED was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04861652

LTD Company

Age

22 Years

Incorporated 8 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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ELAN FITNESS LIMITED
From: 8 August 2003To: 14 January 2011
Contact
Address

Tuscany House White Hart Lane Basingstoke Hampshire, RG21 4AF,

Previous Addresses

59 Perrymount Road Haywards Heath RH16 3DR England
From: 2 May 2018To: 4 August 2023
88 Boundary Road Hove East Sussex BN3 7GA
From: 8 August 2003To: 2 May 2018
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
New Owner
Oct 17
New Owner
Oct 17
Loan Cleared
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Loan Secured
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Loan Cleared
Aug 21
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Left
Jun 24
Capital Update
Dec 25
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, HampshireRG21 4AF
Born October 1974
Director
Appointed 01 Aug 2023

MOORE, Matthew Jon

Active
White Hart Lane, HampshireRG21 4AF
Born November 1978
Director
Appointed 01 Aug 2023

YOUNG, Heather

Active
White Hart Lane, HampshireRG21 4AF
Born October 1975
Director
Appointed 01 Aug 2023

SHAND, Elizabeth Mary

Resigned
88 Boundary Road, East SussexBN3 7GA
Secretary
Appointed 08 Aug 2003
Resigned 30 Apr 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 08 Aug 2003
Resigned 12 Aug 2003

PRISM COSEC LIMITED

Resigned
Yeoman Way, West SussexBN99 3HH
Corporate secretary
Appointed 01 Aug 2023
Resigned 29 Feb 2024

CHURCHLEY, Peter Knight

Resigned
Perrymount Road, Haywards HeathRH16 3DR
Born August 1958
Director
Appointed 30 Apr 2018
Resigned 18 Jun 2021

COWARD, Clare Janet Mary

Resigned
Sunleigh Court Western Road, HassocksBN6 9YB
Born June 1973
Director
Appointed 08 Aug 2003
Resigned 30 Apr 2018

HOLMES, Christopher Michael

Resigned
Perrymount Road, Haywards HeathRH16 3DR
Born July 1962
Director
Appointed 30 Apr 2018
Resigned 01 Aug 2023

LAWSON, Colin James

Resigned
White Hart Lane, HampshireRG21 4AF
Born September 1966
Director
Appointed 01 Aug 2023
Resigned 30 Jun 2024

SHAND, Elizabeth Mary

Resigned
63 Holland Road, HoveBN3 1BA
Born June 1964
Director
Appointed 08 Aug 2003
Resigned 30 Apr 2018

WALKER, Helen Louise

Resigned
"Raggets", Haywards HeathRH17 5RH
Born November 1965
Director
Appointed 09 Aug 2004
Resigned 30 Apr 2018

WALKER, Robert

Resigned
"Raggets", Haywards HeathRH17 5RH
Born March 1957
Director
Appointed 09 Aug 2004
Resigned 30 Apr 2009

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 08 Aug 2003
Resigned 12 Aug 2003

Persons with significant control

5

1 Active
4 Ceased
White Hart Lane, HampshireRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2023
Abinger Road, LondonW4 1EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Ceased 01 Aug 2023

Ms Clare Janet Mary Coward

Ceased
Perrymount Road, Haywards HeathRH16 3DR
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 30 Apr 2018

Mrs Helen Louise Walker

Ceased
Perrymount Road, Haywards HeathRH16 3DR
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2017
Ceased 30 Apr 2018

Ms Elizabeth Mary Shand

Ceased
Holland Road, HoveBN3 1BA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

123

Capital Statement Capital Company With Date Currency Figure
18 December 2025
SH19Statement of Capital
Legacy
18 December 2025
SH20SH20
Legacy
18 December 2025
CAP-SSCAP-SS
Resolution
18 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
4 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 February 2018
MR05Certification of Charge
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Certificate Change Of Name Company
14 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
30 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288cChange of Particulars
Legacy
2 May 2006
288cChange of Particulars
Legacy
6 December 2005
363aAnnual Return
Legacy
28 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
16 December 2004
88(2)R88(2)R
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
88(2)R88(2)R
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
17 January 2004
287Change of Registered Office
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Incorporation Company
8 August 2003
NEWINCIncorporation