Background WavePink WaveYellow Wave

HARVEY ROAD DAY NURSERY LIMITED (06283794)

HARVEY ROAD DAY NURSERY LIMITED (06283794) is an active UK company. incorporated on 18 June 2007. with registered office in Cambridgeshire. The company operates in the Education sector, engaged in pre-primary education. HARVEY ROAD DAY NURSERY LIMITED has been registered for 18 years. Current directors include BALDRY, Suzanne Melba, GIBSON, Jennifer, PATASIC, Lea and 1 others.

Company Number
06283794
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 2007
Age
18 years
Address
9-10 Harvey Road, Cambridgeshire, CB1 2ET
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BALDRY, Suzanne Melba, GIBSON, Jennifer, PATASIC, Lea, REED, Matthew William
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEY ROAD DAY NURSERY LIMITED

HARVEY ROAD DAY NURSERY LIMITED is an active company incorporated on 18 June 2007 with the registered office located in Cambridgeshire. The company operates in the Education sector, specifically engaged in pre-primary education. HARVEY ROAD DAY NURSERY LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06283794

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

9-10 Harvey Road Cambridge Cambridgeshire, CB1 2ET,

Timeline

68 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
Jun 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Sept 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Left
Mar 22
Director Left
Jul 22
Director Joined
Apr 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BALDRY, Suzanne Melba

Active
9-10 Harvey Road, CambridgeshireCB1 2ET
Born October 1969
Director
Appointed 07 Apr 2025

GIBSON, Jennifer

Active
9-10 Harvey Road, CambridgeshireCB1 2ET
Born October 1979
Director
Appointed 12 Nov 2019

PATASIC, Lea

Active
9-10 Harvey Road, CambridgeshireCB1 2ET
Born November 1984
Director
Appointed 25 Jun 2021

REED, Matthew William

Active
9-10 Harvey Road, CambridgeshireCB1 2ET
Born April 1984
Director
Appointed 08 Sept 2025

LINCZMAYER, Eszter, Mrs.

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Secretary
Appointed 09 Feb 2016
Resigned 31 Jul 2016

LIVINGSTONE, Claire

Resigned
53 St Barnabas Road, CambridgeCB1 2BX
Secretary
Appointed 18 Jun 2007
Resigned 09 Dec 2008

MORGAN, Sara

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Secretary
Appointed 15 Aug 2019
Resigned 15 Mar 2022

SIMON, David Gideon

Resigned
68 St Barnabas Road, CambridgeCB1 2DE
Secretary
Appointed 09 Dec 2008
Resigned 25 Jan 2013

ZAMPICHELLI, Elisabetta Carolina Lorenza

Resigned
John Street, CambridgeCB1 1DT
Secretary
Appointed 31 Jul 2016
Resigned 15 Aug 2019

AHL, Katherine

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born March 1977
Director
Appointed 18 Nov 2019
Resigned 31 May 2022

ALVAREZ VALLE, Javier

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born July 1983
Director
Appointed 11 Dec 2018
Resigned 07 Apr 2020

BRADLEY, William James

Resigned
Birdwood Road, CambridgeCB1 3TB
Born August 1978
Director
Appointed 16 Jun 2015
Resigned 12 Dec 2017

BYRNES, Lauren Malan

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born November 1986
Director
Appointed 06 Jul 2021
Resigned 01 Feb 2022

CACCIOTTOLO, Paul

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born February 1986
Director
Appointed 12 Dec 2017
Resigned 07 Apr 2020

CARDARELLI, Catherine Jane

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born May 1973
Director
Appointed 01 Sept 2010
Resigned 25 Jan 2012

CRIMLIS, Sean

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born September 1984
Director
Appointed 15 Jul 2019
Resigned 01 Jul 2021

DEAN, Katrina Joanne, Dr

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born November 1973
Director
Appointed 01 Feb 2010
Resigned 25 Jan 2011

DEXTER, Louise

Resigned
Glisson Road, CambridgeCB1 2HQ
Born August 1963
Director
Appointed 09 Dec 2008
Resigned 25 Jan 2011

FABRE, Caroline, Dr

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born May 1979
Director
Appointed 16 May 2020
Resigned 20 Sept 2020

FABRE, Caroline, Dr

Resigned
Headington Drive, CambridgeCB1 9HE
Born May 1979
Director
Appointed 16 Jun 2015
Resigned 07 Apr 2020

FRIEDRICH, Anke Ruth, Dr

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born January 1973
Director
Appointed 25 Jan 2012
Resigned 22 Jan 2014

GIBSON, Jennifer

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born January 1980
Director
Appointed 07 Apr 2020
Resigned 15 Feb 2021

HOLM, Bjarki

Resigned
Norwich Street, CambridgeCB2 1ND
Born November 1979
Director
Appointed 22 Jan 2014
Resigned 09 Feb 2016

IRWIN, Anja Simone

Resigned
Hills Road, CambridgeCB2 1NF
Born November 1983
Director
Appointed 21 Nov 2016
Resigned 15 Jan 2019

KELLY, William

Resigned
Lyndewode Road, CambridgeCB1 2HN
Born April 1982
Director
Appointed 16 Jun 2015
Resigned 05 Nov 2018

KUMEDA, Yuko, Dr

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born May 1969
Director
Appointed 01 Sept 2010
Resigned 22 Jan 2014

KUPPEN, Stefan Alexander

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born January 1976
Director
Appointed 25 Jan 2012
Resigned 18 Mar 2015

LINCZMAYER, Eszter

Resigned
CB1
Born November 1980
Director
Appointed 22 Jan 2014
Resigned 31 Jul 2016

LIVINGSTONE, Claire

Resigned
53 St Barnabas Road, CambridgeCB1 2BX
Born January 1963
Director
Appointed 18 Jun 2007
Resigned 09 Dec 2008

LUHESHI, Leila, Dr

Resigned
The Oaks, CambridgeCB24 6ZG
Born September 1980
Director
Appointed 22 Jan 2014
Resigned 31 Jul 2016

MATHESON, Louisa Eelin

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born January 1977
Director
Appointed 23 Jan 2013
Resigned 09 Feb 2016

OREN, Ravit

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born August 1981
Director
Appointed 08 Jul 2021
Resigned 05 Jun 2025

PEREIRA DE BARROS, Teresa Margarida

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born November 1978
Director
Appointed 08 Apr 2016
Resigned 31 Jul 2016

PLAGNOL, Anke, Dr

Resigned
Elsworth Place, CambridgeCB2 8RG
Born May 1979
Director
Appointed 22 Jan 2014
Resigned 09 Feb 2016

POLONIUS, Jan-Felix

Resigned
9-10 Harvey Road, CambridgeshireCB1 2ET
Born March 1976
Director
Appointed 20 Oct 2009
Resigned 22 Jan 2014
Fundings
Financials
Latest Activities

Filing History

125

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