Background WavePink WaveYellow Wave

FIRST PLACE NURSERIES LIMITED (05337416)

FIRST PLACE NURSERIES LIMITED (05337416) is an active UK company. incorporated on 19 January 2005. with registered office in Basingstoke. The company operates in the Education sector, engaged in primary education. FIRST PLACE NURSERIES LIMITED has been registered for 21 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
05337416
Status
active
Type
ltd
Incorporated
19 January 2005
Age
21 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Education
Business Activity
Primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST PLACE NURSERIES LIMITED

FIRST PLACE NURSERIES LIMITED is an active company incorporated on 19 January 2005 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in primary education. FIRST PLACE NURSERIES LIMITED was registered 21 years ago.(SIC: 85200)

Status

active

Active since 21 years ago

Company No

05337416

LTD Company

Age

21 Years

Incorporated 19 January 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

GUIDEPLAY LIMITED
From: 19 January 2005To: 10 February 2005
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Centurion House Watling Street Radlett WD7 7GB England
From: 17 August 2023To: 11 February 2026
Centurian House Watling Street Radlett WD7 7GB England
From: 15 August 2023To: 17 August 2023
Burnham Yard London End Beaconsfield HP9 2JH England
From: 21 May 2019To: 15 August 2023
Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
From: 11 August 2014To: 21 May 2019
2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
From: 19 January 2005To: 11 August 2014
Timeline

32 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Loan Cleared
Nov 13
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Capital Reduction
Jan 22
Share Buyback
Jan 22
Owner Exit
Feb 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Mar 24
Director Joined
Mar 24
Share Buyback
Jan 25
Capital Reduction
Jan 25
Director Left
Jan 25
Loan Cleared
Jul 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
4
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 10 Feb 2026

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 10 Feb 2026

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 10 Feb 2026

MALDE, Nishith

Resigned
White Hart Lane, BasingstokeRG21 4AF
Secretary
Appointed 19 Jan 2005
Resigned 10 Feb 2026

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Jan 2005
Resigned 19 Jan 2005

HARRIS, Janet Erica

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born May 1963
Director
Appointed 19 Jan 2005
Resigned 10 Feb 2026

MALDE, Nishith

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born June 1958
Director
Appointed 01 Mar 2024
Resigned 10 Feb 2026

WICKS, Stephen Desmond

Resigned
Watling Street, RadlettWD7 7GB
Born August 1951
Director
Appointed 01 Mar 2024
Resigned 23 Jan 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Jan 2005
Resigned 19 Jan 2005

Persons with significant control

4

1 Active
3 Ceased
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2026

Mr Stephen Desmond Wicks

Ceased
White Hart Lane, BasingstokeRG21 4AF
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2026

Mr Nishith Malde

Ceased
White Hart Lane, BasingstokeRG21 4AF
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2026

Mr Gerry Larkin

Ceased
London End, BeaconsfieldHP9 2JH
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2022
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Cancellation Shares
8 January 2025
SH06Cancellation of Shares
Memorandum Articles
7 January 2025
MAMA
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Resolution
3 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Court Order
15 January 2024
OCOC
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Legacy
16 August 2022
ANNOTATIONANNOTATION
Legacy
16 August 2022
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
20 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Medium
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
14 October 2011
AAAnnual Accounts
Legacy
4 August 2011
MG02MG02
Legacy
4 August 2011
MG02MG02
Legacy
22 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Medium
27 October 2010
AAAnnual Accounts
Legacy
5 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts Amended With Made Up Date
11 December 2009
AAMDAAMD
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 April 2009
287Change of Registered Office
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 June 2007
AAAnnual Accounts
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
12 July 2006
AAAnnual Accounts
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
287Change of Registered Office
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
122122
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Legacy
29 April 2005
123Notice of Increase in Nominal Capital
Legacy
29 April 2005
88(2)R88(2)R
Legacy
29 April 2005
88(2)R88(2)R
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
6 April 2005
287Change of Registered Office
Certificate Change Of Name Company
10 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Incorporation Company
19 January 2005
NEWINCIncorporation