Background WavePink WaveYellow Wave

SCALLYWAGS DAY NURSERY LIMITED (05622863)

SCALLYWAGS DAY NURSERY LIMITED (05622863) is an active UK company. incorporated on 15 November 2005. with registered office in Canvey Island. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SCALLYWAGS DAY NURSERY LIMITED has been registered for 20 years. Current directors include REYNOLDS, Emma Louise.

Company Number
05622863
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Unit 1 Amber Business Park Kings Road, Canvey Island, SS8 0DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
REYNOLDS, Emma Louise
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALLYWAGS DAY NURSERY LIMITED

SCALLYWAGS DAY NURSERY LIMITED is an active company incorporated on 15 November 2005 with the registered office located in Canvey Island. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SCALLYWAGS DAY NURSERY LIMITED was registered 20 years ago.(SIC: 88910)

Status

active

Active since 20 years ago

Company No

05622863

LTD Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island, SS8 0DD,

Previous Addresses

11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England
From: 30 November 2018To: 9 September 2021
14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ
From: 16 December 2013To: 30 November 2018
16-18 Heralds Way South Woodham Ferrers Essex CM3 5TQ
From: 9 October 2013To: 16 December 2013
Warren Lodge Park Farm St Osyth Essex CO16 8HG
From: 15 November 2005To: 9 October 2013
Timeline

2 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Aug 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REYNOLDS, Emma Louise

Active
Kings Road, Canvey IslandSS8 0DD
Born April 1974
Director
Appointed 15 Nov 2005

REYNOLDS, Kevin Alan

Resigned
65 Suttons Lane, HornchurchRM12 6RL
Secretary
Appointed 15 Nov 2005
Resigned 16 Nov 2013

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 15 Nov 2005
Resigned 15 Nov 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 15 Nov 2005
Resigned 15 Nov 2005

Persons with significant control

1

Ms Emma Louise Reynolds

Active
Kings Road, Canvey IslandSS8 0DD
Born April 1974

Nature of Control

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

Filing History

55

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
11 August 2009
287Change of Registered Office
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288bResignation of Director or Secretary
Incorporation Company
15 November 2005
NEWINCIncorporation