Background WavePink WaveYellow Wave

FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED (06883358)

FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED (06883358) is an active UK company. incorporated on 21 April 2009. with registered office in Lichfield. The company operates in the Education sector, engaged in other education n.e.c.. FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED has been registered for 16 years.

Company Number
06883358
Status
active
Type
ltd
Incorporated
21 April 2009
Age
16 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Education
Business Activity
Other education n.e.c.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED

FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED is an active company incorporated on 21 April 2009 with the registered office located in Lichfield. The company operates in the Education sector, specifically engaged in other education n.e.c.. FIRST STEPS CHILDRENS NURSERY (RATHVILLY) LIMITED was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06883358

LTD Company

Age

16 Years

Incorporated 21 April 2009

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA England
From: 23 September 2016To: 28 January 2026
2nd Floor Grove House 774-780 Wilmslow Road Manchester M20 2DR
From: 18 March 2011To: 23 September 2016
Rathvilly School 119 Bunbury Road Northfield Birmingham B31 2NB
From: 21 April 2010To: 18 March 2011
the Half Barn the Shortyard Wolverley Kidderminster DY11 5XF
From: 21 April 2009To: 21 April 2010
Timeline

23 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Jul 25
Loan Secured
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Loan Secured
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
28 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Memorandum Articles
2 June 2025
MAMA
Resolution
2 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 September 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
26 March 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Legacy
8 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 April 2010
AA01Change of Accounting Reference Date
Legacy
12 June 2009
395Particulars of Mortgage or Charge
Legacy
9 June 2009
395Particulars of Mortgage or Charge
Incorporation Company
21 April 2009
NEWINCIncorporation