Background WavePink WaveYellow Wave

LITTLEBROOK NURSERY LIMITED (05460759)

LITTLEBROOK NURSERY LIMITED (05460759) is an active UK company. incorporated on 23 May 2005. with registered office in Hounslow. The company operates in the Education sector, engaged in pre-primary education. LITTLEBROOK NURSERY LIMITED has been registered for 20 years. Current directors include NIRAULA, Sapna.

Company Number
05460759
Status
active
Type
ltd
Incorporated
23 May 2005
Age
20 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
NIRAULA, Sapna
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLEBROOK NURSERY LIMITED

LITTLEBROOK NURSERY LIMITED is an active company incorporated on 23 May 2005 with the registered office located in Hounslow. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLEBROOK NURSERY LIMITED was registered 20 years ago.(SIC: 85100)

Status

active

Active since 20 years ago

Company No

05460759

LTD Company

Age

20 Years

Incorporated 23 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

HUSH WILLOWS DAY NURSERY LIMITED
From: 23 May 2005To: 8 August 2005
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 5 September 2014To: 2 October 2018
The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG England
From: 25 June 2013To: 5 September 2014
C/O Arora International Heathrow the Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom
From: 9 December 2010To: 25 June 2013
Golding West & Co Chartered Accountants 16 Station Road Chesham Bucks HP5 1DH
From: 23 May 2005To: 9 December 2010
Timeline

5 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Director Left
Dec 10
Director Joined
May 17
New Owner
Aug 17
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

NIRAULA, Sapna

Active
Newall Road, HounslowTW6 2SF
Born April 1984
Director
Appointed 05 May 2017

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 01 Nov 2010
Resigned 13 Oct 2014

ARORA, Sunita

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 05 May 2017
Resigned 11 Mar 2026

ARORA, Surinder

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 01 Dec 2015
Resigned 05 May 2017

FINAN, Elizabeth Anne

Resigned
Vine Tree Cottage, FulmerSL3 6JE
Secretary
Appointed 23 May 2005
Resigned 26 Nov 2010

ARORA, Sunita

Resigned
Newall Road, HounslowTW6 2SF
Born September 1964
Director
Appointed 23 May 2005
Resigned 11 Mar 2026

FINAN, Elizabeth Anne

Resigned
Vine Cottage, FulmerSL3 6JE
Born November 1959
Director
Appointed 28 Jul 2005
Resigned 26 Nov 2010

Persons with significant control

1

Mrs Sunita Arora

Active
Newall Road, HounslowTW6 2SF
Born September 1964

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

75

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Miscellaneous
16 August 2017
MISCMISC
Resolution
16 August 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
16 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Secretary Company With Name
9 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
287Change of Registered Office
Legacy
21 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
22 June 2006
225Change of Accounting Reference Date
Legacy
19 June 2006
363aAnnual Return
Legacy
13 March 2006
88(2)R88(2)R
Legacy
3 October 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 2005
NEWINCIncorporation