Background WavePink WaveYellow Wave

SHINE CHILDCARE LIMITED (05102780)

SHINE CHILDCARE LIMITED (05102780) is an active UK company. incorporated on 15 April 2004. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. SHINE CHILDCARE LIMITED has been registered for 21 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
05102780
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 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
S

SHINE CHILDCARE LIMITED

SHINE CHILDCARE LIMITED is an active company incorporated on 15 April 2004 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. SHINE CHILDCARE LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05102780

LTD Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

SHINE PROPERTY LIMITED
From: 12 October 2016To: 26 October 2016
NHD LIMITED
From: 15 April 2004To: 12 October 2016
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Beck Cottage Long Causeway Adel Leeds West Yorkshire LS16 8EE
From: 19 April 2012To: 27 November 2025
Newbank House Day Nursery, Oldham Road Heyside Royton Oldham OL2 6NE
From: 15 April 2004To: 19 April 2012
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Apr 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 15
Loan Secured
May 17
Loan Cleared
Feb 18
Loan Secured
Mar 18
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 25 Nov 2025

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 25 Nov 2025

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 25 Nov 2025

ABBOTT, Graham

Resigned
Beck Cottage, Long Causeway, Adel, LeedsLS16 8EE
Secretary
Appointed 15 Apr 2004
Resigned 25 Nov 2025

ABBOTT, Amika

Resigned
Long Causeway, LeedsLS16 8EE
Born November 1972
Director
Appointed 15 Apr 2004
Resigned 25 Nov 2025

ABBOTT, Graham Morgan

Resigned
Long Causeway, LeedsLS16 8EE
Born June 1969
Director
Appointed 01 Oct 2011
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Long Causeway, LeedsLS16 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023
Ceased 02 Oct 2023
Long Causeway, LeedsLS16 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2023

Mr Graham Morgan Abbott

Ceased
Long Causeway, LeedsLS16 8EE
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2016
Ceased 02 Oct 2023
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Current Shortened
4 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Resolution
26 October 2016
RESOLUTIONSResolutions
Resolution
12 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Legacy
3 August 2012
MG01MG01
Legacy
1 August 2012
MG01MG01
Legacy
11 July 2012
MG02MG02
Legacy
31 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Move Registers To Registered Office Company
6 June 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Legacy
13 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Move Registers To Sail Company
4 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Sail Address Company
1 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
225Change of Accounting Reference Date
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Incorporation Company
15 April 2004
NEWINCIncorporation