Background WavePink WaveYellow Wave

LITTLE CLOWNS NURSERY LIMITED (04938748)

LITTLE CLOWNS NURSERY LIMITED (04938748) is an active UK company. incorporated on 21 October 2003. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. LITTLE CLOWNS NURSERY LIMITED has been registered for 22 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
04938748
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE CLOWNS NURSERY LIMITED

LITTLE CLOWNS NURSERY LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE CLOWNS NURSERY LIMITED was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04938748

LTD Company

Age

22 Years

Incorporated 21 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

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

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ United Kingdom
From: 19 November 2015To: 8 September 2025
11 the Avenue Clevedon North Somerset BS21 7EB
From: 21 October 2003To: 19 November 2015
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 05 Sept 2025

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 05 Sept 2025

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 05 Sept 2025

WEBBER, James Harvey

Resigned
Cotswold House, ClevedonBS21 7SL
Secretary
Appointed 21 Oct 2003
Resigned 05 Sept 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Oct 2003
Resigned 21 Oct 2003

WEBBER, Alison Joy

Resigned
Cotswold House, ClevedonBS21 7SL
Born March 1960
Director
Appointed 21 Oct 2003
Resigned 05 Sept 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Oct 2003
Resigned 21 Oct 2003

Persons with significant control

2

1 Active
1 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 05 Sept 2025

Alison Joy Webber

Ceased
9 Linden Road, ClevedonBS21 7SL
Born March 1960

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 05 Sept 2025
Fundings
Financials
Latest Activities

Filing History

68

Change Account Reference Date Company Current Extended
11 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Memorandum Articles
10 September 2025
MAMA
Resolution
10 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Move Registers To Registered Office Company
24 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Move Registers To Sail Company
4 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
15 October 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
287Change of Registered Office
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Incorporation Company
21 October 2003
NEWINCIncorporation