Background WavePink WaveYellow Wave

COLLINGWOOD DAY NURSERY LIMITED (04939386)

COLLINGWOOD DAY NURSERY LIMITED (04939386) is an active UK company. incorporated on 21 October 2003. with registered office in Leicestershire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COLLINGWOOD DAY NURSERY LIMITED has been registered for 22 years. Current directors include MEHTA, Parag Hiralal, MEHTA, Rakesh Hiralal, MEHTA, Vipul Hiralal.

Company Number
04939386
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
2 Wentbridge Road, Leicestershire, LE4 7ZJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MEHTA, Parag Hiralal, MEHTA, Rakesh Hiralal, MEHTA, Vipul Hiralal
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLINGWOOD DAY NURSERY LIMITED

COLLINGWOOD DAY NURSERY LIMITED is an active company incorporated on 21 October 2003 with the registered office located in Leicestershire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COLLINGWOOD DAY NURSERY LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04939386

LTD Company

Age

22 Years

Incorporated 21 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

2 Wentbridge Road Leicester Leicestershire, LE4 7ZJ,

Timeline

3 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Loan Cleared
Jul 24
Director Left
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MEHTA, Vipul Hiralal

Active
443 Melton Road, LeicesterLE4 7SJ
Secretary
Appointed 22 Oct 2003

MEHTA, Parag Hiralal

Active
443 Melton Road, LeicesterLE4 7SJ
Born December 1975
Director
Appointed 22 Oct 2003

MEHTA, Rakesh Hiralal

Active
2 Wentbridge Road, LeicesterLE4 7ZJ
Born May 1967
Director
Appointed 21 Oct 2003

MEHTA, Vipul Hiralal

Active
443 Melton Road, LeicesterLE4 7SJ
Born February 1969
Director
Appointed 22 Oct 2003

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 21 Oct 2003
Resigned 21 Oct 2003

MEHTA, Ricky Shashin

Resigned
2 Wentbridge Road, LeicesterLE4 7ZJ
Born August 1981
Director
Appointed 22 Oct 2003
Resigned 01 Jan 2026

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 21 Oct 2003
Resigned 21 Oct 2003

Persons with significant control

1

Mr Rakesh Hiralal Mehta

Active
2 Wentbridge Road, LeicestershireLE4 7ZJ
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
14 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
27 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2003
88(2)R88(2)R
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
287Change of Registered Office
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
288bResignation of Director or Secretary
Legacy
26 October 2003
287Change of Registered Office
Incorporation Company
21 October 2003
NEWINCIncorporation