Background WavePink WaveYellow Wave

TEDDY N DAISY'S DAY NURSERY LIMITED (05271069)

TEDDY N DAISY'S DAY NURSERY LIMITED (05271069) is an active UK company. incorporated on 27 October 2004. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TEDDY N DAISY'S DAY NURSERY LIMITED has been registered for 21 years. Current directors include HARRISON, Dominic Stephen, JACKSON, Pete, ROWLAND, Lisa Jane.

Company Number
05271069
Status
active
Type
ltd
Incorporated
27 October 2004
Age
21 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARRISON, Dominic Stephen, JACKSON, Pete, ROWLAND, Lisa Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEDDY N DAISY'S DAY NURSERY LIMITED

TEDDY N DAISY'S DAY NURSERY LIMITED is an active company incorporated on 27 October 2004 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TEDDY N DAISY'S DAY NURSERY LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05271069

LTD Company

Age

21 Years

Incorporated 27 October 2004

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 24 June 2025 (10 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

C/O Stuart Harding Teddyndaisy's Day Nursery Ltd Coventry Road Coleshill Birmingham Warwickshire B46 3EA
From: 8 December 2015To: 26 November 2025
17 Brendan Close Coleshill Birmingham B46 3EF
From: 27 October 2004To: 8 December 2015
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Jan 16
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARRISON, Dominic Stephen

Active
Smithurst Road, NottinghamNG16 2UD
Born January 1963
Director
Appointed 24 Nov 2025

JACKSON, Pete

Active
Smithurst Road, NottinghamNG16 2UD
Born February 1981
Director
Appointed 24 Nov 2025

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 24 Nov 2025

HARDING, Penelope

Resigned
Herbert Road, BournemouthBH4 8HD
Secretary
Appointed 16 Oct 2015
Resigned 17 May 2017

LAMBERT, Patricia

Resigned
The Chestnuts, BirminghamB46 1NJ
Secretary
Appointed 27 Oct 2004
Resigned 27 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 2004
Resigned 27 Oct 2004

GREWCOCK, Carol Ann

Resigned
17 Brendan Close, BirminghamB46 3EF
Born July 1952
Director
Appointed 27 Oct 2004
Resigned 16 Oct 2015

HARDING, Penelope

Resigned
Herbert Road, BournemouthBH4 8HD
Born November 1965
Director
Appointed 16 Oct 2015
Resigned 24 Nov 2025

HARDING, Ross Stuart Gardner

Resigned
Herbert Road, BournemouthBH4 8HD
Born May 1963
Director
Appointed 16 Oct 2015
Resigned 24 Nov 2025

Persons with significant control

1

Derngate, NorthamptonNN1 1UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Memorandum Articles
17 December 2025
MAMA
Resolution
17 December 2025
RESOLUTIONSResolutions
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
18 November 2005
288cChange of Particulars
Legacy
18 November 2005
363aAnnual Return
Legacy
27 October 2004
288bResignation of Director or Secretary
Incorporation Company
27 October 2004
NEWINCIncorporation