Background WavePink WaveYellow Wave

ICKLE PICKLES DAY NURSERY LIMITED (05608149)

ICKLE PICKLES DAY NURSERY LIMITED (05608149) is an active UK company. incorporated on 31 October 2005. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. ICKLE PICKLES DAY NURSERY LIMITED has been registered for 20 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
05608149
Status
active
Type
ltd
Incorporated
31 October 2005
Age
20 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICKLE PICKLES DAY NURSERY LIMITED

ICKLE PICKLES DAY NURSERY LIMITED is an active company incorporated on 31 October 2005 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. ICKLE PICKLES DAY NURSERY LIMITED was registered 20 years ago.(SIC: 85100)

Status

active

Active since 20 years ago

Company No

05608149

LTD Company

Age

20 Years

Incorporated 31 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 13 January 2022To: 20 June 2025
1 Kingdom Street C/O Storal Learning London W2 6BD England
From: 9 April 2019To: 13 January 2022
Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England
From: 12 June 2018To: 9 April 2019
Level 6, 2 Kingdom Street London W2 6BD England
From: 27 April 2018To: 12 June 2018
44 Cormorant Road Iwade Kent ME9 8WP
From: 31 October 2005To: 27 April 2018
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 18
Owner Exit
Sept 18
Director Left
Oct 18
Loan Secured
Dec 18
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 13 Oct 2023

WILLIAMS, Adrian Peter

Resigned
44 Cormorant Road, SittingbourneME9 8WP
Secretary
Appointed 31 Oct 2005
Resigned 20 Feb 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 31 Oct 2005
Resigned 01 Oct 2009

CHANRAI, Varun

Resigned
Kingdom Street, LondonW2 6BD
Born November 1984
Director
Appointed 20 Feb 2018
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Kingdom Street, LondonW2 6BD
Born July 1983
Director
Appointed 20 Feb 2018
Resigned 01 Sept 2025

WILLIAMS, Hannah

Resigned
44 Cormorant Road, SittingbourneME9 8WP
Born October 1976
Director
Appointed 31 Oct 2005
Resigned 23 Oct 2018

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 31 Oct 2005
Resigned 31 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
2, Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018

Mrs Hannah Williams

Ceased
2 Kingdom Street, LondonW2 6BD
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 May 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Director Company With Change Date
31 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
31 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
20 July 2007
287Change of Registered Office
Legacy
13 November 2006
363aAnnual Return
Legacy
11 January 2006
225Change of Accounting Reference Date
Legacy
11 January 2006
88(2)R88(2)R
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Incorporation Company
31 October 2005
NEWINCIncorporation