Background WavePink WaveYellow Wave

JIGSAWS CHILDCARE LIMITED (06064103)

JIGSAWS CHILDCARE LIMITED (06064103) is an active UK company. incorporated on 24 January 2007. with registered office in Tadcaster. The company operates in the Education sector, engaged in pre-primary education. JIGSAWS CHILDCARE LIMITED has been registered for 19 years. Current directors include BROGDEN, Gillian Rachel, CROSSMAN-SHAW, Hayley Ann, GODFREY, Fiona Leanne and 4 others.

Company Number
06064103
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2007
Age
19 years
Address
Jigsaws Childcare Ltd Main Street, Tadcaster, LS24 9RF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BROGDEN, Gillian Rachel, CROSSMAN-SHAW, Hayley Ann, GODFREY, Fiona Leanne, ROBSON, Lucy Charlotte, ROSS, Amie Louise, SHARP, Rebecca, SMITH, Helen Gail
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JIGSAWS CHILDCARE LIMITED

JIGSAWS CHILDCARE LIMITED is an active company incorporated on 24 January 2007 with the registered office located in Tadcaster. The company operates in the Education sector, specifically engaged in pre-primary education. JIGSAWS CHILDCARE LIMITED was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

06064103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 24 January 2007

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 8 August 2025 (8 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

JIGSAWS UNDER 3S PLAYGROUP LIMITED
From: 24 January 2007To: 24 May 2007
Contact
Address

Jigsaws Childcare Ltd Main Street Church Fenton Tadcaster, LS24 9RF,

Previous Addresses

Jigsaws Childcare Limited Main Street Church Fenton Tadcaster North Yorkshire LS24 9RF
From: 24 January 2007To: 14 March 2014
Timeline

28 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Feb 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
May 16
Director Left
May 16
Director Joined
Sept 17
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Oct 21
Director Left
Nov 21
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Director Joined
Oct 25
Owner Exit
Jan 26
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

SMITH, Helen Gail

Active
Main Street, TadcasterLS24 9RF
Secretary
Appointed 01 Jul 2010

BROGDEN, Gillian Rachel

Active
Common Lane, TadcasterLS24 9QR
Born May 1971
Director
Appointed 03 May 2016

CROSSMAN-SHAW, Hayley Ann

Active
Main Street, TadcasterLS24 9RF
Born October 1983
Director
Appointed 04 Sept 2024

GODFREY, Fiona Leanne

Active
Main Street, TadcasterLS24 9RF
Born November 1992
Director
Appointed 04 Sept 2024

ROBSON, Lucy Charlotte

Active
Main Street, TadcasterLS24 9RF
Born September 1989
Director
Appointed 22 Oct 2025

ROSS, Amie Louise

Active
Main Street, TadcasterLS24 9RF
Born September 1991
Director
Appointed 09 Jan 2020

SHARP, Rebecca

Active
Main Street, TadcasterLS24 9RF
Born November 1991
Director
Appointed 09 Jan 2020

SMITH, Helen Gail

Active
Main Street, TadcasterLS24 9RF
Born July 1970
Director
Appointed 15 May 2007

DAVIES, Sarah

Resigned
7 Cawood Crescent, TadcasterLS24 9RY
Secretary
Appointed 24 Jan 2007
Resigned 01 Jul 2010

CLAYTON, Sharon

Resigned
Main Street, TadcasterLS24 9RF
Born October 1971
Director
Appointed 17 Sept 2010
Resigned 01 Sept 2013

DARNTON, Helen Louise

Resigned
Main Street, TadcasterLS24 9RF
Born April 1984
Director
Appointed 02 Nov 2018
Resigned 01 Apr 2023

FINAN, Elizabeth

Resigned
Station Road, LeedsLS24 9RA
Born November 1974
Director
Appointed 15 Oct 2008
Resigned 01 Feb 2014

GOLDSMITH, Katie Elizabeth

Resigned
The Barn, Church FentonLS24 9WE
Born August 1973
Director
Appointed 20 Sept 2007
Resigned 28 Jun 2008

HARROP, Rachael

Resigned
Main Street, TadcasterLS24 9RF
Born August 1977
Director
Appointed 27 Aug 2012
Resigned 04 Sept 2024

HASLAM, Lisa Marie

Resigned
Sandwath Drive, TadcasterLS24 9US
Born March 1973
Director
Appointed 03 Dec 2008
Resigned 03 May 2016

JARVIS, Carolyn

Resigned
Brockley Close, TadcasterLS24 9RB
Born February 1979
Director
Appointed 01 Sept 2017
Resigned 25 Nov 2021

JONES, Jennifer

Resigned
21 Sandwath Drive, Church FentonLS24 9US
Born July 1973
Director
Appointed 06 Jun 2007
Resigned 20 Aug 2012

MARSHALL, Katie

Resigned
Castle Hill Lane, SelbyYO8 8NP
Born June 1964
Director
Appointed 09 Apr 2008
Resigned 07 Nov 2008

MASON, Laura

Resigned
Main Street, TadcasterLS24 9RF
Born April 1975
Director
Appointed 01 Jul 2010
Resigned 17 Sept 2010

NEWISS, Nicole Christine

Resigned
6 Kirkby Wharfe Cottages, TadcasterLS24 9DD
Born September 1975
Director
Appointed 15 May 2007
Resigned 04 Oct 2023

PEACOCK, Julie, Dr

Resigned
Main Street, TadcasterLS24 9RF
Born April 1980
Director
Appointed 01 Jul 2010
Resigned 01 Sept 2014

PEACOCK, Ruth

Resigned
Parsons Pond, TadcasterLS24 9RD
Born April 1968
Director
Appointed 24 Jan 2007
Resigned 01 Jul 2010

SLADE, Rebecca Margaret

Resigned
Main Street, TadcasterLS24 9RF
Born February 1982
Director
Appointed 07 Feb 2018
Resigned 30 Sept 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Helen Gail Smith

Ceased
Main Street, TadcasterLS24 9RF
Born July 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 07 Jan 2026

Mrs Nicole Christine Newiss

Ceased
Main Street, TadcasterLS24 9RF
Born September 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

95

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2026
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
7 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2011
AR01AR01
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
31 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2007
NEWINCIncorporation