Background WavePink WaveYellow Wave

PUDDLEDUCKS DAYCARE NURSERY LIMITED (06848191)

PUDDLEDUCKS DAYCARE NURSERY LIMITED (06848191) is an active UK company. incorporated on 16 March 2009. with registered office in Lymm. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. PUDDLEDUCKS DAYCARE NURSERY LIMITED has been registered for 17 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
06848191
Status
active
Type
ltd
Incorporated
16 March 2009
Age
17 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUDDLEDUCKS DAYCARE NURSERY LIMITED

PUDDLEDUCKS DAYCARE NURSERY LIMITED is an active company incorporated on 16 March 2009 with the registered office located in Lymm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. PUDDLEDUCKS DAYCARE NURSERY LIMITED was registered 17 years ago.(SIC: 88910)

Status

active

Active since 17 years ago

Company No

06848191

LTD Company

Age

17 Years

Incorporated 16 March 2009

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

Epping Drive Woolston Warrington Cheshire WA1 4QL
From: 16 March 2009To: 14 February 2024
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Apr 10
Funding Round
Nov 13
Director Left
Sept 23
Owner Exit
Sept 23
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 13 Feb 2024

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 13 Feb 2024

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 13 Feb 2024

BERRY, Christine

Resigned
Woolston, WarringtonWA1 4QL
Secretary
Appointed 01 Mar 2013
Resigned 11 Jul 2023

SCOTT, Colin

Resigned
Woolston, WarringtonWA1 4QL
Secretary
Appointed 16 Mar 2009
Resigned 01 Mar 2013

BERRY, Christine Mary

Resigned
Woolston, WarringtonWA1 4QL
Born November 1963
Director
Appointed 16 Mar 2009
Resigned 11 Jul 2023

BERRY, Nigel Paul

Resigned
Woolston, WarringtonWA1 4QL
Born March 1963
Director
Appointed 16 Mar 2010
Resigned 13 Feb 2024

SCOTT, Andrea May

Resigned
Woolston, WarringtonWA1 4QL
Born December 1965
Director
Appointed 16 Mar 2009
Resigned 13 Feb 2024

SCOTT, Colin

Resigned
Woolston, WarringtonWA1 4QL
Born June 1962
Director
Appointed 16 Mar 2009
Resigned 13 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2024

Mr Nigel Paul Berry

Ceased
Higher Lane, LymmWA13 0RZ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2024

Mrs Christine Mary Berry

Ceased
Woolston, WarringtonWA1 4QL
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Resolution
19 February 2024
RESOLUTIONSResolutions
Memorandum Articles
19 February 2024
MAMA
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Appoint Person Secretary Company With Name
9 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Incorporation Company
16 March 2009
NEWINCIncorporation