Background WavePink WaveYellow Wave

CANTERBURY ROAD DAY NURSERY LTD (06763730)

CANTERBURY ROAD DAY NURSERY LTD (06763730) is an active UK company. incorporated on 2 December 2008. with registered office in Bury. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. CANTERBURY ROAD DAY NURSERY LTD has been registered for 17 years. Current directors include ARMOUR, Donald Joseph, ARMOUR, Lynsey Marie, MCDERMOTTROE, Seamus Bernard.

Company Number
06763730
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
Tower House, Bury, BL9 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ARMOUR, Donald Joseph, ARMOUR, Lynsey Marie, MCDERMOTTROE, Seamus Bernard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANTERBURY ROAD DAY NURSERY LTD

CANTERBURY ROAD DAY NURSERY LTD is an active company incorporated on 2 December 2008 with the registered office located in Bury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. CANTERBURY ROAD DAY NURSERY LTD was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06763730

LTD Company

Age

17 Years

Incorporated 2 December 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 29 September 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

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

Tower House 269 Walmersley Road Bury, BL9 6NX,

Previous Addresses

John a Walker Accountancy Services 1a Davyhulme Circle Urmston Manchester M41 0st
From: 2 December 2008To: 7 October 2020
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Sept 20
Owner Exit
Jan 23
Director Joined
Mar 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ARMOUR, Lynsey Marie

Active
269 Walmersley Road, BuryBL9 6NX
Secretary
Appointed 13 Jan 2023

ARMOUR, Donald Joseph

Active
269 Walmersley Road, BuryBL9 6NX
Born January 1971
Director
Appointed 02 Dec 2008

ARMOUR, Lynsey Marie

Active
269 Walmersley Road, BuryBL9 6NX
Born August 1978
Director
Appointed 01 Mar 2023

MCDERMOTTROE, Seamus Bernard

Active
269 Walmersley Road, BuryBL9 6NX
Born June 1971
Director
Appointed 02 Dec 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Donald Joseph Armour

Ceased
269 Walmersley Road, BuryBL9 6NX
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 30 Nov 2021

Mr Seamus Bernard Mcdermottroe

Active
269 Walmersley Road, BuryBL9 6NX
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 January 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
19 January 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Legacy
12 January 2012
MG02MG02
Legacy
17 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
395Particulars of Mortgage or Charge
Incorporation Company
2 December 2008
NEWINCIncorporation