Background WavePink WaveYellow Wave

PORTICO DAY NURSERIES LTD (05720805)

PORTICO DAY NURSERIES LTD (05720805) is an active UK company. incorporated on 24 February 2006. with registered office in Lancs. The company operates in the Education sector, engaged in pre-primary education. PORTICO DAY NURSERIES LTD has been registered for 20 years. Current directors include JACKSON, Craig Edward, POLITIS, Nicole.

Company Number
05720805
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
17-19 Park Street, Lancs, FY8 5LU
Industry Sector
Education
Business Activity
Pre-primary education
Directors
JACKSON, Craig Edward, POLITIS, Nicole
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTICO DAY NURSERIES LTD

PORTICO DAY NURSERIES LTD is an active company incorporated on 24 February 2006 with the registered office located in Lancs. The company operates in the Education sector, specifically engaged in pre-primary education. PORTICO DAY NURSERIES LTD was registered 20 years ago.(SIC: 85100)

Status

active

Active since 20 years ago

Company No

05720805

LTD Company

Age

20 Years

Incorporated 24 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (3 months ago)
Submitted on 4 March 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

17-19 Park Street Lytham St Annes Lancs, FY8 5LU,

Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Apr 13
Loan Secured
Oct 13
Loan Cleared
Jun 16
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACKSON, Craig Edward

Active
17-19 Park Street, LancsFY8 5LU
Secretary
Appointed 10 Mar 2006

JACKSON, Craig Edward

Active
17-19 Park Street, LancsFY8 5LU
Born October 1971
Director
Appointed 10 Mar 2006

POLITIS, Nicole

Active
17-19 Park Street, LancsFY8 5LU
Born April 1970
Director
Appointed 10 Mar 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Feb 2006
Resigned 24 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Feb 2006
Resigned 24 Feb 2006

Persons with significant control

2

Mr Craig Edward Jackson

Active
17-19 Park Street, LancsFY8 5LU
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Nicole Politis

Active
17-19 Park Street, LancsFY8 5LU
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Replacement Filing Of Confirmation Statement With Made Up Date
2 May 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
9 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
28 March 2006
88(2)R88(2)R
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Incorporation Company
24 February 2006
NEWINCIncorporation