Background WavePink WaveYellow Wave

CHILD 1ST NURSERIES LIMITED (05842961)

CHILD 1ST NURSERIES LIMITED (05842961) is an active UK company. incorporated on 12 June 2006. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. CHILD 1ST NURSERIES LIMITED has been registered for 19 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
05842961
Status
active
Type
ltd
Incorporated
12 June 2006
Age
19 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
C

CHILD 1ST NURSERIES LIMITED

CHILD 1ST NURSERIES LIMITED is an active company incorporated on 12 June 2006 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. CHILD 1ST NURSERIES LIMITED was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05842961

LTD Company

Age

19 Years

Incorporated 12 June 2006

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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

CHILDCARE AND LEARNING (RAVENSTONE) LIMITED
From: 12 June 2006To: 31 December 2007
Contact
Address

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

Previous Addresses

1a Elm Avenue Long Eaton Nottingham NG10 4LR England
From: 12 April 2019To: 29 November 2021
Derngate Mews Derngate Northampton Northamptonshire NN1 1UE
From: 19 August 2014To: 12 April 2019
51 Derngate Northampton Northamptonshire NN1 1UE
From: 12 June 2006To: 19 August 2014
Timeline

40 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
May 12
Loan Cleared
Feb 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Aug 17
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Jun 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

SHEA, Thomas Alan

Resigned
Bretts Lane, NorthamptonNN7 2NZ
Secretary
Appointed 16 Oct 2007
Resigned 11 Apr 2019

KILBY FOX

Resigned
4 Pavilion Court, NorthamptonNN4 7SL
Corporate secretary
Appointed 17 Aug 2006
Resigned 31 Jul 2007

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Jun 2006
Resigned 12 Jun 2006

COXHEAD, Christopher James

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

GEE, Michael

Resigned
20 Bigwood Court, LondonNW11 6SS
Born May 1931
Director
Appointed 16 Jun 2006
Resigned 03 Nov 2006

HARRISON, Dominic Stephen

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 17 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

SHEA, Tom

Resigned
Bretts Lane, NorthamptonNN7 2NZ
Born October 1952
Director
Appointed 12 Jun 2006
Resigned 11 Apr 2019

STOREY, Tracey Anne

Resigned
Elm Avenue, NottinghamNG10 4LR
Born August 1964
Director
Appointed 11 Apr 2019
Resigned 29 Jun 2021

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Jun 2006
Resigned 12 Jun 2006

Persons with significant control

3

1 Active
2 Ceased
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019

Mr Thomas Alan Shea

Ceased
Roade, NorthamptonNN7 2NZ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2016
Ceased 11 Apr 2019

Mr Paul Pressland

Ceased
1a Chesilton Road, LondonSW6 5AA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jun 2016
Ceased 11 Apr 2019
Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
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
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Legacy
28 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Legacy
11 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 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 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
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
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination 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
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Resolution
29 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2016
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
17 October 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
1 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts Amended With Made Up Date
23 April 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
2 October 2008
363aAnnual Return
Legacy
10 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288aAppointment of Director or Secretary
Incorporation Company
12 June 2006
NEWINCIncorporation