Background WavePink WaveYellow Wave

MUDDY PUDDLES CHILDCARE LIMITED (06292508)

MUDDY PUDDLES CHILDCARE LIMITED (06292508) is an active UK company. incorporated on 26 June 2007. with registered office in Northampton. The company operates in the Education sector, engaged in pre-primary education. MUDDY PUDDLES CHILDCARE LIMITED has been registered for 18 years. Current directors include BUTLER, John Francis, SMITH, Philip John.

Company Number
06292508
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BUTLER, John Francis, SMITH, Philip John
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUDDY PUDDLES CHILDCARE LIMITED

MUDDY PUDDLES CHILDCARE LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Northampton. The company operates in the Education sector, specifically engaged in pre-primary education. MUDDY PUDDLES CHILDCARE LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06292508

LTD Company

Age

18 Years

Incorporated 26 June 2007

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden NN10 6BS England
From: 10 November 2016To: 21 February 2023
Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH England
From: 4 March 2016To: 10 November 2016
4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
From: 11 February 2016To: 4 March 2016
Aldbury House, Dower Mews 108 High Street Berkhamsted Hertfordshire HP4 2BL
From: 26 June 2007To: 11 February 2016
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Loan Cleared
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Owner Exit
May 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 02 Apr 2025

BUTLER, John Francis

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born November 1967
Director
Appointed 02 May 2022

SMITH, Philip John

Active
3-5 Rushmills, NorthamptonNN4 7YB
Born October 1968
Director
Appointed 02 Apr 2025

HORWOOD, Richard John

Resigned
8 Aylesbury Road, WingLU7 0PB
Secretary
Appointed 26 Jun 2007
Resigned 03 Mar 2016

KRAMER, Stephen

Resigned
7 Rushmills, NorthamptonNN4 7YB
Secretary
Appointed 10 Nov 2016
Resigned 02 Apr 2025

SAGE, Adam David

Resigned
34 Germain Street, CheshamHP5 1LH
Secretary
Appointed 03 Mar 2016
Resigned 10 Nov 2016

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 26 Jun 2007
Resigned 26 Jun 2007

BOLAND, Elizabeth

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born August 1959
Director
Appointed 10 Nov 2016
Resigned 02 Apr 2025

CASAGRANDE, John Guy

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born September 1958
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

DREIER, Stephen

Resigned
Crown Way, RushdenNN10 6BS
Born November 1942
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

FEE, Gary Ryan

Resigned
Crown Way, RushdenNN10 6BS
Born September 1970
Director
Appointed 16 Apr 2020
Resigned 29 Apr 2022

HORWOOD, Richard John

Resigned
8 Aylesbury Road, WingLU7 0PB
Born January 1963
Director
Appointed 26 Jun 2007
Resigned 03 Mar 2016

LISSY, Dave

Resigned
Crown Way, RushdenNN10 6BS
Born October 1965
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

MARSHALL, Rosamund Margaret

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born July 1959
Director
Appointed 16 Apr 2020
Resigned 02 Apr 2025

MORRIS, Andrew Terry

Resigned
34 Germain Street, CheshamHP5 1LH
Born December 1962
Director
Appointed 03 Mar 2016
Resigned 01 Dec 2016

PURR, Andrew William

Resigned
3 Phoebes Orchard, Stoke HammondMK17 9LW
Born November 1961
Director
Appointed 26 Jun 2007
Resigned 03 Mar 2016

PURR, Janine

Resigned
3 Phoebes Orchard, Stoke HammondMK17 9LW
Born May 1970
Director
Appointed 26 Jun 2007
Resigned 03 Mar 2016

THOMSON, Adele

Resigned
Aylesbury Road, WingLU7 0PB
Born October 1971
Director
Appointed 26 Jun 2007
Resigned 03 Mar 2016

TUGENDHAT, James Walter

Resigned
Crown Way, RushdenNN10 6BS
Born April 1971
Director
Appointed 10 Nov 2016
Resigned 13 Apr 2020

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 26 Jun 2007
Resigned 26 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
3-5 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2018

Asquith Court Nurseries Limited

Ceased
Crown Way, RushdenNN10 6BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 26 Jun 2017
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

116

Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
28 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Resolution
19 October 2023
RESOLUTIONSResolutions
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
GUARANTEE2GUARANTEE2
Legacy
23 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2021
AAAnnual Accounts
Legacy
4 January 2021
PARENT_ACCPARENT_ACC
Legacy
4 January 2021
AGREEMENT2AGREEMENT2
Legacy
4 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Auditors Resignation Company
7 March 2017
AUDAUD
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
21 February 2008
225Change of Accounting Reference Date
Legacy
8 November 2007
287Change of Registered Office
Legacy
8 November 2007
287Change of Registered Office
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
88(2)R88(2)R
Legacy
6 August 2007
287Change of Registered Office
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Incorporation Company
26 June 2007
NEWINCIncorporation