Background WavePink WaveYellow Wave

EMMY JAYNE'S NURSERY SCHOOL LTD (05656917)

EMMY JAYNE'S NURSERY SCHOOL LTD (05656917) is an active UK company. incorporated on 16 December 2005. with registered office in Oldham. The company operates in the Education sector, engaged in pre-primary education. EMMY JAYNE'S NURSERY SCHOOL LTD has been registered for 20 years. Current directors include BARRATT, Clive, BARRATT, Diane, PILKINGTON, Matthew.

Company Number
05656917
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
Sterling House, 501 Middleton Road, Oldham, OL9 9LY
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARRATT, Clive, BARRATT, Diane, PILKINGTON, Matthew
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMMY JAYNE'S NURSERY SCHOOL LTD

EMMY JAYNE'S NURSERY SCHOOL LTD is an active company incorporated on 16 December 2005 with the registered office located in Oldham. The company operates in the Education sector, specifically engaged in pre-primary education. EMMY JAYNE'S NURSERY SCHOOL LTD was registered 20 years ago.(SIC: 85100)

Status

active

Active since 20 years ago

Company No

05656917

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Sterling House, 501 Middleton Road Chadderton Oldham, OL9 9LY,

Previous Addresses

Emmy Jayne's Nursery School Limited Valley Road Northallerton North Yorkshire DL6 1HY
From: 9 January 2014To: 23 September 2022
Emmy Jayne's Nursery School Limited Valley Road Northallerton North Yorkshire DL6 1HY England
From: 9 January 2014To: 9 January 2014
C/O Ashcroft Pollard and Co 37 White Cross Road York North Yorkshire YO31 8JR England
From: 8 January 2010To: 9 January 2014
Emmy Jayne's Nursery School Valley Road Northallerton North Yorkshire DL6 1EZ
From: 16 December 2005To: 8 January 2010
Timeline

14 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Jan 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Loan Secured
Apr 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARRATT, Clive

Active
Middleton Road, OldhamOL9 9LY
Born January 1963
Director
Appointed 31 Mar 2022

BARRATT, Diane

Active
Middleton Road, OldhamOL9 9LY
Born December 1962
Director
Appointed 31 Mar 2022

PILKINGTON, Matthew

Active
Middleton Road, OldhamOL9 9LY
Born October 1984
Director
Appointed 31 Mar 2022

HOLROYD, Amy Jayne

Resigned
Valley Road, NorthallertonDL6 1HY
Secretary
Appointed 16 Dec 2005
Resigned 31 Mar 2022

CARR, Emma Jayne

Resigned
Valley Road, NorthallertonDL6 1HY
Born September 1977
Director
Appointed 16 Dec 2005
Resigned 31 Mar 2022

CARR, Jonathan

Resigned
Valley Road, NorthallertonDL6 1HY
Born December 1970
Director
Appointed 01 May 2019
Resigned 31 Mar 2022

HOLROYD, Amy Jayne

Resigned
Valley Road, NorthallertonDL6 1HY
Born April 1979
Director
Appointed 16 Dec 2005
Resigned 31 Mar 2022

HOLROYD, Rayford James

Resigned
Valley Road, NorthallertonDL6 1HY
Born April 1978
Director
Appointed 01 May 2019
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Middleton Road, OldhamOL9 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mrs Emma Jayne Carr

Ceased
Moor Lane, YorkYO32 5UQ
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mrs Amy Jayne Holroyd

Ceased
Easingwold Road, YorkYO61 1HJ
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Secretary Company With Change Date
14 January 2016
CH03Change of Secretary Details
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Legacy
19 August 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
19 December 2005
288aAppointment of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation