Background WavePink WaveYellow Wave

RUSHCLIFFE DAY NURSERIES LIMITED (06500413)

RUSHCLIFFE DAY NURSERIES LIMITED (06500413) is an active UK company. incorporated on 11 February 2008. with registered office in Hampshire. The company operates in the Education sector, engaged in pre-primary education. RUSHCLIFFE DAY NURSERIES LIMITED has been registered for 18 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
06500413
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
Tuscany House White Hart Lane, Hampshire, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHCLIFFE DAY NURSERIES LIMITED

RUSHCLIFFE DAY NURSERIES LIMITED is an active company incorporated on 11 February 2008 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in pre-primary education. RUSHCLIFFE DAY NURSERIES LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06500413

LTD Company

Age

18 Years

Incorporated 11 February 2008

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Tuscany House White Hart Lane Basingstoke Hampshire, RG21 4AF,

Previous Addresses

12 Bridgford Road West Bridgford Nottingham NG2 6AB
From: 3 May 2011To: 17 June 2022
12 Bridgford Road West Bridgford Nottingham NG2 6AB England
From: 27 April 2011To: 3 May 2011
C/O Ebs Chartered Accountants Ltd Po Box Gothic Gothic House Barker Gate Nottingham NG1 1JU United Kingdom
From: 10 June 2010To: 27 April 2011
12 Bridgford Road, West Bridgford, Nottingham Nottinghamshire NG2 6AB
From: 11 February 2008To: 10 June 2010
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Feb 13
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, HampshireRG21 4AF
Born October 1974
Director
Appointed 15 Jun 2022

MOORE, Matthew Jon

Active
White Hart Lane, HampshireRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, HampshireRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

PRESCOTT, Anne

Resigned
Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 11 Feb 2008
Resigned 01 Mar 2012

PRISM COSEC LIMITED

Resigned
Yeoman Way, West SussexBN99 3HH
Corporate secretary
Appointed 15 Jun 2022
Resigned 29 Feb 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 2008
Resigned 11 Feb 2008

KEENE, Ryan James

Resigned
Bridgford Road, NottinghamNG2 6AB
Born June 1981
Director
Appointed 11 Feb 2008
Resigned 01 Mar 2012

LAWSON, Colin James

Resigned
White Hart Lane, HampshireRG21 4AF
Born September 1966
Director
Appointed 15 Jun 2022
Resigned 30 Jun 2024

PRESCOTT, Anne

Resigned
Bridgford Road, NottinghamNG2 6AB
Born January 1960
Director
Appointed 11 Feb 2008
Resigned 15 Jun 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 2008
Resigned 11 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
White Hart Lane, HampshireRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2022

Ms Anne Prescott

Ceased
White Hart Lane, HampshireRG21 4AF
Born January 1960

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Ceased 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 June 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2009
AA01Change of Accounting Reference Date
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
88(2)Return of Allotment of Shares
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Incorporation Company
11 February 2008
NEWINCIncorporation