Background WavePink WaveYellow Wave

POPPINS DAY NURSERY LIMITED (06684596)

POPPINS DAY NURSERY LIMITED (06684596) is an active UK company. incorporated on 29 August 2008. with registered office in Lymm. The company operates in the Education sector, engaged in primary education. POPPINS DAY NURSERY LIMITED has been registered for 17 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
06684596
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPINS DAY NURSERY LIMITED

POPPINS DAY NURSERY LIMITED is an active company incorporated on 29 August 2008 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in primary education. POPPINS DAY NURSERY LIMITED was registered 17 years ago.(SIC: 85200)

Status

active

Active since 17 years ago

Company No

06684596

LTD Company

Age

17 Years

Incorporated 29 August 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

38 Charles Street Cheadle Staffordshire ST10 1ED
From: 29 August 2008To: 17 September 2021
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Loan Cleared
Jul 15
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 15 Sept 2021

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 15 Sept 2021

HOBAN, Bernadette

Resigned
Higher Lane, LymmWA13 0RZ
Secretary
Appointed 15 Sept 2021
Resigned 01 Dec 2021

BRINDLEY, Jean Mary

Resigned
Old Road, Stoke-On-TrentST12 9QE
Born January 1945
Director
Appointed 29 Aug 2008
Resigned 15 Sept 2021

CROSSWELL, James Nicholas

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1982
Director
Appointed 15 Sept 2021
Resigned 29 Jun 2022

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 15 Sept 2021
Resigned 18 Sept 2023

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 15 Sept 2021
Resigned 08 Aug 2025

MEHTA, Pinesh

Resigned
Higher Lane, LymmWA13 0RZ
Born October 1981
Director
Appointed 15 Sept 2021
Resigned 01 Dec 2021

STEVENTON, Susan Jane

Resigned
Byron Close, CheadleST10 1XB
Born December 1965
Director
Appointed 29 Aug 2008
Resigned 15 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, CheshireWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Mrs Jean Brindley

Ceased
Old Road, Stoke-On-TrentST12 9EQ
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Ceased 15 Sept 2021

Mrs Susan Jane Steventon

Ceased
Byron Close, Stoke-On-TrentST10 1XB
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 September 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Move Registers To Sail Company With New Address
6 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
20 July 2009
225Change of Accounting Reference Date
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
29 August 2008
NEWINCIncorporation