Background WavePink WaveYellow Wave

BUTTERCUPS AT HOMEFIELDS LIMITED (06916879)

BUTTERCUPS AT HOMEFIELDS LIMITED (06916879) is an active UK company. incorporated on 27 May 2009. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. BUTTERCUPS AT HOMEFIELDS LIMITED has been registered for 16 years. Current directors include WHITEHOUSE, Carol Rowena, WHITEHOUSE, Paul Edward.

Company Number
06916879
Status
active
Type
ltd
Incorporated
27 May 2009
Age
16 years
Address
24a Popes Lane, London, W5 4NB
Industry Sector
Education
Business Activity
Pre-primary education
Directors
WHITEHOUSE, Carol Rowena, WHITEHOUSE, Paul Edward
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTTERCUPS AT HOMEFIELDS LIMITED

BUTTERCUPS AT HOMEFIELDS LIMITED is an active company incorporated on 27 May 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. BUTTERCUPS AT HOMEFIELDS LIMITED was registered 16 years ago.(SIC: 85100)

Status

active

Active since 16 years ago

Company No

06916879

LTD Company

Age

16 Years

Incorporated 27 May 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 10 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

24a Popes Lane London, W5 4NB,

Previous Addresses

9 Florence Road London W5 3TU
From: 27 May 2009To: 20 October 2016
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Funding Round
Mar 10
Director Joined
Oct 16
New Owner
Jul 17
Loan Secured
Jan 20
Owner Exit
May 21
Owner Exit
Jul 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

WHITEHOUSE, Carol Rowena

Active
Popes Lane, LondonW5 4NB
Born October 1948
Director
Appointed 27 May 2009

WHITEHOUSE, Paul Edward

Active
Popes Lane, LondonW5 4NB
Born May 1980
Director
Appointed 10 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Popes Lane, LondonW5 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 01 Jun 2021
Ceased 01 Jun 2021

Buttercups Nursery Limited

Active
Popes Lane, LondonW5 4NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2021

Mrs Carol Rowena Whitehouse

Ceased
Popes Lane, LondonW5 4NB
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Sail Address Company
9 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Capital Allotment Shares
11 March 2010
SH01Allotment of Shares
Incorporation Company
27 May 2009
NEWINCIncorporation