Background WavePink WaveYellow Wave

LITTLE TOTS NURSERIES LIMITED (05185354)

LITTLE TOTS NURSERIES LIMITED (05185354) is an active UK company. incorporated on 21 July 2004. with registered office in Aylesbury. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. LITTLE TOTS NURSERIES LIMITED has been registered for 21 years. Current directors include ASCOTT, Natasha.

Company Number
05185354
Status
active
Type
ltd
Incorporated
21 July 2004
Age
21 years
Address
7-9 South Street, Aylesbury, HP22 6EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ASCOTT, Natasha
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE TOTS NURSERIES LIMITED

LITTLE TOTS NURSERIES LIMITED is an active company incorporated on 21 July 2004 with the registered office located in Aylesbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. LITTLE TOTS NURSERIES LIMITED was registered 21 years ago.(SIC: 88910)

Status

active

Active since 21 years ago

Company No

05185354

LTD Company

Age

21 Years

Incorporated 21 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

7-9 South Street South Street, Wendover Aylesbury, HP22 6EF,

Previous Addresses

The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom
From: 6 June 2024To: 30 October 2024
Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
From: 12 April 2021To: 6 June 2024
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom
From: 16 August 2017To: 12 April 2021
Poppyfields Recreation Road Burghfield Reading Berkshire RG7 3EN
From: 21 July 2004To: 16 August 2017
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Loan Secured
Jun 15
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ASCOTT, Natasha

Active
South Street, AylesburyHP22 6EF
Born June 1981
Director
Appointed 29 Oct 2024

TORRIBLE, Julie Anne

Resigned
87 Castle Street, ReadingRG1 7SN
Secretary
Appointed 21 Jul 2004
Resigned 29 Oct 2024

CRS LEGAL SERVICES LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee secretary
Appointed 21 Jul 2004
Resigned 21 Jul 2004

SCHOFIELD, Heather Gay

Resigned
87 Castle Street, ReadingRG1 7SN
Born June 1967
Director
Appointed 21 Jul 2004
Resigned 29 Oct 2024

TORRIBLE, Julie Anne

Resigned
87 Castle Street, ReadingRG1 7SN
Born August 1962
Director
Appointed 21 Jul 2004
Resigned 29 Oct 2024

MC FORMATIONS LIMITED

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Corporate nominee director
Appointed 21 Jul 2004
Resigned 21 Jul 2004

Persons with significant control

3

1 Active
2 Ceased
South Street, AylesburyHP22 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Heather Gay Schofield

Ceased
87 Castle Street, ReadingRG1 7SN
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Miss Julie Anne Torrible

Ceased
87 Castle Street, ReadingRG1 7SN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 August 2025
AA01Change of Accounting Reference Date
Statement Of Companys Objects
25 November 2024
CC04CC04
Memorandum Articles
25 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2010
CH01Change of Director Details
Legacy
24 March 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
21 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
20 January 2006
287Change of Registered Office
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
287Change of Registered Office
Incorporation Company
21 July 2004
NEWINCIncorporation