Background WavePink WaveYellow Wave

BUTTONS DAY NURSERY SCHOOL LIMITED (05318812)

BUTTONS DAY NURSERY SCHOOL LIMITED (05318812) is an active UK company. incorporated on 22 December 2004. with registered office in Northampton. The company operates in the Education sector, engaged in pre-primary education. BUTTONS DAY NURSERY SCHOOL LIMITED has been registered for 21 years. Current directors include TIERNEY, Anne-Marie.

Company Number
05318812
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
1 Rushmills Bedford Road, Northampton, NN4 7YB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
TIERNEY, Anne-Marie
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTONS DAY NURSERY SCHOOL LIMITED

BUTTONS DAY NURSERY SCHOOL LIMITED is an active company incorporated on 22 December 2004 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in pre-primary education. BUTTONS DAY NURSERY SCHOOL LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05318812

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

1 Rushmills Bedford Road Northampton, NN4 7YB,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 26 January 2016To: 26 April 2019
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
From: 22 December 2004To: 26 January 2016
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Nov 18
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 25
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

TIERNEY, Anne-Marie

Active
Bedford Road, NorthamptonNN4 7YB
Born February 1976
Director
Appointed 01 Dec 2017

JOHAL, Balvinder Singh

Resigned
123 Oaklands Road, HanwellW7 2DT
Secretary
Appointed 22 Dec 2004
Resigned 26 Dec 2004

PARHAR, Satnam

Resigned
London Road, SevenoaksTN15 6AR
Secretary
Appointed 26 Dec 2004
Resigned 28 Sept 2015

BUCION, Marine Valerie Philippine

Resigned
London Road, SevenoaksTN15 6AR
Born August 1988
Director
Appointed 28 Sept 2015
Resigned 15 Oct 2015

GAUTIER, Nicolas Morgan

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born August 1978
Director
Appointed 15 Oct 2015
Resigned 31 Oct 2018

IDICULA, George Patrick

Resigned
Bedford Road, NorthamptonNN4 7YB
Born March 1983
Director
Appointed 01 Dec 2017
Resigned 31 May 2021

KILBY, Toni

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born July 1971
Director
Appointed 21 Apr 2017
Resigned 31 Oct 2017

LLOYD, Nigel Huw Parker

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1963
Director
Appointed 26 May 2021
Resigned 16 Oct 2025

PARHAR, Jyoti

Resigned
London Road, SevenoaksTN15 6AR
Born June 1968
Director
Appointed 26 Dec 2004
Resigned 28 Sept 2015

PARHAR, Satnam Singh

Resigned
London Road, SevenoaksTN15 6AR
Born October 1962
Director
Appointed 26 Dec 2004
Resigned 28 Sept 2015

PIMENTEL, Ruth Jordan

Resigned
Bedford Road, NorthamptonNN4 7YB
Born September 1966
Director
Appointed 26 May 2021
Resigned 03 Sept 2025

WRIGHT, Caroline Valerie

Resigned
16 Northumberland Avenue, LondonWC2N 5AP
Born December 1957
Director
Appointed 21 Apr 2017
Resigned 07 Dec 2017

BUTTONS OPERATIONS LIMITED

Resigned
Georges Square, BristolBS1 6BA
Corporate director
Appointed 28 Sept 2015
Resigned 21 Apr 2017

JOHAL & COMPANY (NOMINEES) LIMITED

Resigned
123 Oaklands Road, HanwellW7 2DT
Corporate director
Appointed 22 Dec 2004
Resigned 26 Dec 2004

Persons with significant control

1

Bedford Road, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Resolution
18 May 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 November 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Memorandum Articles
6 November 2015
MAMA
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Resolution
21 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
2 September 2009
287Change of Registered Office
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Incorporation Company
22 December 2004
NEWINCIncorporation