Background WavePink WaveYellow Wave

SUNSHINE DAY CARE LIMITED (05779149)

SUNSHINE DAY CARE LIMITED (05779149) is an active UK company. incorporated on 12 April 2006. with registered office in Burntwood. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SUNSHINE DAY CARE LIMITED has been registered for 19 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
05779149
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
St Mathews, Burntwood, WS7 9QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNSHINE DAY CARE LIMITED

SUNSHINE DAY CARE LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Burntwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SUNSHINE DAY CARE LIMITED was registered 19 years ago.(SIC: 88910)

Status

active

Active since 19 years ago

Company No

05779149

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 20/6

Up to Date

1 year left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 20 June 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 20 March 2027
Period: 21 June 2025 - 20 June 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

St Mathews Shaftsbury Drive Burntwood, WS7 9QP,

Previous Addresses

6 Tarmount Lane Shoreham-by-Sea BN43 6DA England
From: 10 January 2025To: 26 June 2025
60 Kings Stone Avenue Steyning BN44 3FJ England
From: 10 January 2025To: 10 January 2025
28 Southway Carshalton Surrey SM5 4HW
From: 12 April 2006To: 10 January 2025
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Apr 14
Director Joined
Jun 17
Loan Secured
Feb 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftsbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 20 Jun 2025

MULLER, Matthew Peter

Active
Shaftsbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 20 Jun 2025

COX, Kathryn Eugenie

Resigned
Tarmount Lane, Shoreham-By-SeaBN43 6DA
Secretary
Appointed 12 Apr 2006
Resigned 20 Jun 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Apr 2006
Resigned 12 Apr 2006

COX, Kathryn Eugenie

Resigned
Tarmount Lane, Shoreham-By-SeaBN43 6DA
Born July 1968
Director
Appointed 13 Apr 2017
Resigned 20 Jun 2025

COX, Steven Gary, Dr

Resigned
Tarmount Lane, Shoreham-By-SeaBN43 6DA
Born September 1965
Director
Appointed 12 Apr 2006
Resigned 20 Jun 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Apr 2006
Resigned 12 Apr 2006

Persons with significant control

3

1 Active
2 Ceased
Shaftsbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2025

Dr Steven Gary Cox

Ceased
Tarmount Lane, Shoreham-By-SeaBN43 6DA
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2025

Mrs Kathryn Eugenie Cox

Ceased
Shaftsbury Drive, BurntwoodWS7 9QP
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jun 2025
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
3 July 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
11 October 2006
88(2)R88(2)R
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Incorporation Company
12 April 2006
NEWINCIncorporation