Background WavePink WaveYellow Wave

ARK CHILDCARE (UK) LIMITED (05625802)

ARK CHILDCARE (UK) LIMITED (05625802) is an active UK company. incorporated on 16 November 2005. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. ARK CHILDCARE (UK) LIMITED has been registered for 20 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
05625802
Status
active
Type
ltd
Incorporated
16 November 2005
Age
20 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARK CHILDCARE (UK) LIMITED

ARK CHILDCARE (UK) LIMITED is an active company incorporated on 16 November 2005 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. ARK CHILDCARE (UK) LIMITED was registered 20 years ago.(SIC: 85100)

Status

active

Active since 20 years ago

Company No

05625802

LTD Company

Age

20 Years

Incorporated 16 November 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England
From: 19 December 2019To: 29 November 2021
69 High Street Stetchworth Newmarket CB8 9th England
From: 18 September 2019To: 19 December 2019
The Ark Nursery, Hall Bank Pontesbury Shrewsbury Shropshire SY5 0RF
From: 16 November 2005To: 18 September 2019
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 13
Loan Cleared
Sept 17
Funding Round
Jun 19
Loan Secured
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Nov 19
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Left
May 22
Director Joined
May 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jan 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 29 Jun 2021

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

PAINTER, Hayley

Resigned
The Ark Nursery, Hall Bank, ShrewsburySY5 0RF
Secretary
Appointed 16 Nov 2005
Resigned 01 Jan 2012

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 29 Jun 2021
Resigned 01 Jun 2022

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

MILLER, Hilda

Resigned
Pride Point Drive, DerbyDE24 8BX
Born December 1967
Director
Appointed 02 Sept 2019
Resigned 30 Nov 2021

PAINTER, Hayley

Resigned
The Ark Nursery, Hall Bank, ShrewsburySY5 0RF
Born December 1969
Director
Appointed 16 Nov 2005
Resigned 25 Oct 2013

YOUNG, Rosamond Jane

Resigned
High Street, NewmarketCB8 9TH
Born May 1979
Director
Appointed 16 Nov 2005
Resigned 02 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
High Street, NewmarketCB8 9TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019

Miss Rosamond Jane Young

Ceased
High Street, NewmarketCB8 9TH
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2023
AAAnnual Accounts
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Resolution
30 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
30 September 2019
CC04CC04
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 September 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2019
MR01Registration of a Charge
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
24 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
287Change of Registered Office
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
225Change of Accounting Reference Date
Incorporation Company
16 November 2005
NEWINCIncorporation