Background WavePink WaveYellow Wave

PUDDLEDUCKS DAYCARE LIMITED (05401468)

PUDDLEDUCKS DAYCARE LIMITED (05401468) is an active UK company. incorporated on 22 March 2005. with registered office in Evesham. The company operates in the Education sector, engaged in pre-primary education. PUDDLEDUCKS DAYCARE LIMITED has been registered for 21 years. Current directors include BAILEY, Robert Ian.

Company Number
05401468
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
Unit 7 Abbey Lane, Evesham, WR11 4BY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BAILEY, Robert Ian
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUDDLEDUCKS DAYCARE LIMITED

PUDDLEDUCKS DAYCARE LIMITED is an active company incorporated on 22 March 2005 with the registered office located in Evesham. The company operates in the Education sector, specifically engaged in pre-primary education. PUDDLEDUCKS DAYCARE LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05401468

LTD Company

Age

21 Years

Incorporated 22 March 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Unit 7 Abbey Lane Evesham, WR11 4BY,

Previous Addresses

93 High Street Evesham Worcestershire WR11 4DU
From: 22 March 2005To: 25 November 2022
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Apr 13
Director Left
Apr 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Loan Cleared
Aug 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLMES, Lisa Anne

Active
Abbey Lane, EveshamWR11 4BY
Secretary
Appointed 01 Aug 2008

BAILEY, Robert Ian

Active
Abbey Lane, EveshamWR11 4BY
Born April 1957
Director
Appointed 01 May 2013

HOLMES, Tracey

Resigned
93 High Street, EveshamWR11 4DU
Secretary
Appointed 15 Mar 2013
Resigned 31 Aug 2015

HOLMES, Tracey

Resigned
Coldicott Gardens, EveshamWR11 2JW
Secretary
Appointed 29 Mar 2005
Resigned 01 Aug 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Mar 2005
Resigned 22 Mar 2005

ASTON, Robert James

Resigned
93 High Street, WorcestershireWR11 4DU
Born April 1933
Director
Appointed 29 Mar 2005
Resigned 29 Mar 2018

HOLMES, Tracey

Resigned
Coldicott Gardens, EveshamWR11 2JW
Born January 1962
Director
Appointed 29 Mar 2005
Resigned 01 Aug 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Mar 2005
Resigned 22 Mar 2005

Persons with significant control

5

3 Active
2 Ceased

Mr John Cleveland

Active
High Street, EveshamWR11 4DU
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 09 Oct 2018

Mr Robert James Aston

Ceased
93 High Street, EveshamWR11 4DU
Born April 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2018

Mrs Tessa Alison Bailey

Ceased
EveshamWR11 4DU
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Tessa Alison Bailey

Active
Wood Norton, EveshamWR11 4TE
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Ian Bailey

Active
93 High Street, EveshamWR11 4DU
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
3 November 2023
AAMDAAMD
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Change Person Director Company
1 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
15 June 2006
363aAnnual Return
Legacy
26 May 2005
88(2)R88(2)R
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
287Change of Registered Office
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Incorporation Company
22 March 2005
NEWINCIncorporation