Background WavePink WaveYellow Wave

SMART START CHILD CARE SERVICES LIMITED (05977818)

SMART START CHILD CARE SERVICES LIMITED (05977818) is an active UK company. incorporated on 25 October 2006. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. SMART START CHILD CARE SERVICES LIMITED has been registered for 19 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
05977818
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART START CHILD CARE SERVICES LIMITED

SMART START CHILD CARE SERVICES LIMITED is an active company incorporated on 25 October 2006 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. SMART START CHILD CARE SERVICES LIMITED was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05977818

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 20 January 2022To: 20 June 2025
1 Kingdom Street C/O Storal Learning London W2 6BD England
From: 11 September 2019To: 20 January 2022
St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ
From: 25 October 2006To: 11 September 2019
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Secured
Sept 19
Director Left
Oct 19
Loan Cleared
Aug 21
Loan Secured
Sept 21
Director Joined
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 13 Oct 2023

WICKENS, Shirley Mae

Resigned
8 Overcliffe, GravesendDA11 0HJ
Secretary
Appointed 25 Oct 2006
Resigned 09 Sept 2019

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 09 Sept 2019
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 09 Sept 2019
Resigned 01 Sept 2025

WICKENS, Shirley Mae

Resigned
8 Overcliffe, GravesendDA11 0HJ
Born May 1956
Director
Appointed 25 Oct 2006
Resigned 21 Oct 2019

WICKENS, Terence Alan

Resigned
8 Overcliffe, GravesendDA11 0HJ
Born September 1953
Director
Appointed 25 Oct 2006
Resigned 09 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Sept 2019

Mrs Shirley Mae Wickens

Ceased
8 Overcliffe, GravesendDA11 0HJ
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Sept 2019

Mr Terence Alan Wickens

Ceased
8 Overcliffe, GravesendDA11 0HJ
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Memorandum Articles
31 October 2022
MAMA
Resolution
31 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Incorporation Company
25 October 2006
NEWINCIncorporation