Background WavePink WaveYellow Wave

LITTLE GREEN RASCALS ORGANIC DAY NURSERIES LIMITED (06613396)

LITTLE GREEN RASCALS ORGANIC DAY NURSERIES LIMITED (06613396) is an active UK company. incorporated on 6 June 2008. with registered office in Faringdon. The company operates in the Education sector, engaged in pre-primary education. LITTLE GREEN RASCALS ORGANIC DAY NURSERIES LIMITED has been registered for 17 years. Current directors include STEEL, Sarah Jane, TAYLOR, Adelle Louise, THOMAS, Andrew David.

Company Number
06613396
Status
active
Type
ltd
Incorporated
6 June 2008
Age
17 years
Address
The Old Railway Station The Old Station Nursery, Faringdon, SN7 7BP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
STEEL, Sarah Jane, TAYLOR, Adelle Louise, THOMAS, Andrew David
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE GREEN RASCALS ORGANIC DAY NURSERIES LIMITED

LITTLE GREEN RASCALS ORGANIC DAY NURSERIES LIMITED is an active company incorporated on 6 June 2008 with the registered office located in Faringdon. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE GREEN RASCALS ORGANIC DAY NURSERIES LIMITED was registered 17 years ago.(SIC: 85100)

Status

active

Active since 17 years ago

Company No

06613396

LTD Company

Age

17 Years

Incorporated 6 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 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

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

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

The Old Railway Station The Old Station Nursery 7 Park Road Faringdon, SN7 7BP,

Previous Addresses

Red House 6 Minster Yard York YO1 7JD England
From: 18 March 2021To: 13 March 2023
Lgr Organic Day Nursery Elvington Lane Dunnington York YO19 5LT
From: 26 August 2011To: 18 March 2021
, Barnhill Wetherby Road, Collingham, West Yorkshire, LS22 5AY, Uk
From: 6 June 2008To: 26 August 2011
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Oct 11
Director Left
Oct 11
Loan Secured
Sept 14
Loan Secured
May 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Dec 18
Loan Secured
Jul 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Jun 24
Director Joined
Jun 24
Loan Secured
Nov 24
Director Left
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 10 Mar 2023

STEEL, Sarah Jane

Active
The Old Station Nursery, FaringdonSN7 7BP
Born November 1969
Director
Appointed 10 Mar 2023

TAYLOR, Adelle Louise

Active
The Old Station Nursery, FaringdonSN7 7BP
Born November 1986
Director
Appointed 01 Jun 2024

THOMAS, Andrew David

Active
The Old Station Nursery, FaringdonSN7 7BP
Born January 1981
Director
Appointed 01 Jun 2024

BROOKS, Stephen Gerard

Resigned
Farm, YorkYO32 9UB
Born July 1957
Director
Appointed 06 Jun 2008
Resigned 14 Sept 2011

BROOKS, Tracey Anne

Resigned
Farm, YorkYO32 9UB
Born November 1972
Director
Appointed 06 Jun 2008
Resigned 14 Sept 2011

FORESTIER, Sylvain

Resigned
The Old Station Nursery, FaringdonSN7 7BP
Born April 1960
Director
Appointed 10 Mar 2023
Resigned 10 Dec 2025

WARN, Benjamin Richard

Resigned
The Old Station Nursery, FaringdonSN7 7BP
Born March 1971
Director
Appointed 06 Jun 2008
Resigned 10 Mar 2023

WARN, Vanessa Nadine

Resigned
The Old Station Nursery, FaringdonSN7 7BP
Born March 1973
Director
Appointed 06 Jun 2008
Resigned 10 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Elvington Lane, YorkYO19 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2018

Mr Benjamin Richard Warn

Ceased
Elvington Lane, YorkYO19 5LT
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016
Ceased 30 Jun 2018

Mrs Vanessa Nadine Warn

Ceased
Elvington Lane, YorkYO19 5LT
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016
Ceased 30 Jun 2018
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Charge Whole Release With Charge Number
27 March 2026
MR05Certification of Charge
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAMDAAMD
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Appoint Corporate Secretary Company With Name Date
6 June 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Capital Name Of Class Of Shares
16 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 January 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
8 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Resolution
23 September 2011
RESOLUTIONSResolutions
Resolution
23 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
26 June 2009
287Change of Registered Office
Incorporation Company
6 June 2008
NEWINCIncorporation