Background WavePink WaveYellow Wave

MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD (05773323)

MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD (05773323) is an active UK company. incorporated on 7 April 2006. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD has been registered for 19 years.

Company Number
05773323
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD

MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD is an active company incorporated on 7 April 2006 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. MISS DAISY’S NURSERY SCHOOL HYDE PARK LTD was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05773323

LTD Company

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MISS DAISY’S HYDE PARK NURSERY SCHOOL LTD
From: 18 July 2019To: 11 March 2020
EATON SQUARE KENSINGTON LIMITED
From: 11 May 2018To: 18 July 2019
HYDE PARK SCHOOL LIMITED
From: 4 December 2015To: 11 May 2018
RAVENSTONE (LONDON) LIMITED
From: 31 December 2009To: 4 December 2015
TARGETMIRROR LIMITED
From: 7 April 2006To: 31 December 2009
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 4 October 2018To: 5 June 2024
106 Piccadilly London W1J 7NL England
From: 5 September 2017To: 4 October 2018
C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU
From: 23 July 2013To: 5 September 2017
10 Slingsby Place London WC2E 9AB England
From: 25 June 2013To: 23 July 2013
79 Eccleston Square London SW1V 1PP
From: 7 April 2006To: 25 June 2013
Timeline

28 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Jun 11
Director Left
Sept 11
Loan Cleared
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Dec 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Director Left
Dec 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Mar 22
Owner Exit
Apr 22
Director Joined
Oct 22
Director Joined
Mar 24
Director Left
May 24
Director Left
Aug 24
Owner Exit
Oct 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2022
AAAnnual Accounts
Legacy
19 May 2022
PARENT_ACCPARENT_ACC
Legacy
19 May 2022
AGREEMENT2AGREEMENT2
Legacy
19 May 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Resolution
18 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Auditors Resignation Company
17 June 2013
AUDAUD
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
31 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
29 June 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
287Change of Registered Office
Legacy
29 September 2006
288cChange of Particulars
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
287Change of Registered Office
Legacy
19 June 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
287Change of Registered Office
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
7 April 2006
NEWINCIncorporation