Background WavePink WaveYellow Wave

SWANS DAY NURSERIES LIMITED (05506679)

SWANS DAY NURSERIES LIMITED (05506679) is an active UK company. incorporated on 13 July 2005. with registered office in Ruislip. The company operates in the Education sector, engaged in primary education. SWANS DAY NURSERIES LIMITED has been registered for 20 years. Current directors include LUTHRA, Sulekha.

Company Number
05506679
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
Eilmar Montessori School And Day Nursery, Ruislip, HA4 0DA
Industry Sector
Education
Business Activity
Primary education
Directors
LUTHRA, Sulekha
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWANS DAY NURSERIES LIMITED

SWANS DAY NURSERIES LIMITED is an active company incorporated on 13 July 2005 with the registered office located in Ruislip. The company operates in the Education sector, specifically engaged in primary education. SWANS DAY NURSERIES LIMITED was registered 20 years ago.(SIC: 85200)

Status

active

Active since 20 years ago

Company No

05506679

LTD Company

Age

20 Years

Incorporated 13 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Eilmar Montessori School And Day Nursery Sidmouth Drive Ruislip, HA4 0DA,

Previous Addresses

1st Floor, 5 Century Court Tolpits Lane Watford WD18 9PX England
From: 16 July 2019To: 27 October 2020
1276 - 1278 Greenford Road Greenford Middlesex UB6 0HH United Kingdom
From: 14 July 2017To: 16 July 2019
Goodwins 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
From: 14 April 2014To: 14 July 2017
1276/1278 Greenford Road Greenford Middlesex UB6 0HH
From: 13 July 2005To: 14 April 2014
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Feb 14
Loan Secured
Mar 14
Director Joined
Sept 20
Director Left
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LUTHRA, Sulekha

Active
Sidmouth Drive, RuislipHA4 0DA
Born November 1963
Director
Appointed 13 Jul 2005

BABBER, Saveet

Resigned
1 Harvil Road, UxbridgeUB10 8AJ
Secretary
Appointed 14 Jul 2005
Resigned 24 Jan 2011

LUTHRA, Rajan

Resigned
Sidmouth Drive, RuislipHA4 0DA
Secretary
Appointed 19 Sept 2024
Resigned 19 Sept 2024

LUTHRA, Rajan

Resigned
Greenford Road, GreenfordUB6 0HH
Secretary
Appointed 25 Jul 2017
Resigned 15 Sept 2017

LUTHRA, Sulekha

Resigned
20 Foxley Hill Road, PurleyCR8 2HB
Secretary
Appointed 13 Jul 2005
Resigned 14 Jul 2005

BABBER, Kamlesh

Resigned
1 Havril Road, IckenhamUB10 8AJ
Born July 1956
Director
Appointed 13 Jul 2005
Resigned 14 Jul 2005

LUTHRA, Rajan

Resigned
Sidmouth Drive, RuislipHA4 0DA
Born August 1989
Director
Appointed 24 Aug 2020
Resigned 19 Sept 2024

Persons with significant control

1

Ms Sulekha Luthra

Active
Sidmouth Drive, RuislipHA4 0DA
Born November 1963

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Incorporation Company
13 July 2005
NEWINCIncorporation