Background WavePink WaveYellow Wave

SCALLYWAGS NURSERY CHELMSFORD LIMITED (06916726)

SCALLYWAGS NURSERY CHELMSFORD LIMITED (06916726) is an active UK company. incorporated on 27 May 2009. with registered office in Canvey Island. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SCALLYWAGS NURSERY CHELMSFORD LIMITED has been registered for 16 years. Current directors include LOWE, Kerry, REYNOLDS, Emma Louise.

Company Number
06916726
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
Unit 1 Amber Business Park Kings Road, Canvey Island, SS8 0DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
LOWE, Kerry, REYNOLDS, Emma Louise
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALLYWAGS NURSERY CHELMSFORD LIMITED

SCALLYWAGS NURSERY CHELMSFORD LIMITED is an active company incorporated on 27 May 2009 with the registered office located in Canvey Island. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SCALLYWAGS NURSERY CHELMSFORD LIMITED was registered 16 years ago.(SIC: 88910)

Status

active

Active since 16 years ago

Company No

06916726

LTD Company

Age

16 Years

Incorporated 27 May 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

SKALLYWAGS NURSERY CHELMSFORD LIMITED
From: 27 May 2009To: 15 July 2009
Contact
Address

Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island, SS8 0DD,

Previous Addresses

11 Redhills Road South Woodham Ferrers Chelmsford Essex CM3 5UL England
From: 30 November 2018To: 9 September 2021
14-18 Heralds Way Southwoodham Ferrers Essex CM3 5TQ
From: 3 September 2013To: 30 November 2018
Warren Lodge Park Farm St Osyth Essex CO16 8HG
From: 27 May 2009To: 3 September 2013
Timeline

2 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jun 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOWE, Kerry

Active
Kings Road, Canvey IslandSS8 0DD
Born December 1971
Director
Appointed 27 May 2009

REYNOLDS, Emma Louise

Active
Kings Road, Canvey IslandSS8 0DD
Born April 1974
Director
Appointed 27 May 2009

LOWE, Kerry

Resigned
The Tabrums, ChelmsfordCM3 5QJ
Secretary
Appointed 27 May 2009
Resigned 27 Mar 2019

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 27 May 2009
Resigned 27 May 2009

Persons with significant control

2

Mrs Kerry Lowe

Active
Kings Road, Canvey IslandSS8 0DD
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Emma Louise Reynolds

Active
Kings Road, Canvey IslandSS8 0DD
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Capital Allotment Shares
24 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2009
NEWINCIncorporation