Background WavePink WaveYellow Wave

CHILDCARE NURSERY SOLUTIONS LIMITED (07060969)

CHILDCARE NURSERY SOLUTIONS LIMITED (07060969) is an active UK company. incorporated on 29 October 2009. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILDCARE NURSERY SOLUTIONS LIMITED has been registered for 16 years. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
07060969
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDCARE NURSERY SOLUTIONS LIMITED

CHILDCARE NURSERY SOLUTIONS LIMITED is an active company incorporated on 29 October 2009 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILDCARE NURSERY SOLUTIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07060969

LTD Company

Age

16 Years

Incorporated 29 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street C/O Storal London W1U 6RR England
From: 1 May 2024To: 20 June 2025
8 Warner Way Sudbury Suffolk CO10 2GG
From: 28 June 2013To: 1 May 2024
61 Station Road Sudbury Suffolk CO10 2SP
From: 1 December 2010To: 28 June 2013
8 Warner Way Chilton Industrial Estate Sudbury Suffolk CO10 2GG England
From: 29 October 2009To: 1 December 2010
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Nov 10
Director Left
Feb 16
Loan Secured
Oct 18
New Owner
May 21
Loan Cleared
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
May 24
Loan Secured
Jun 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DAVID, Giles Matthew Oliver

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1967
Director
Appointed 02 Sept 2025

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 01 May 2024

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 01 May 2024
Resigned 01 Sept 2025

DURANTI, Jacqueline Carmen

Resigned
Warner Way, SudburyCO10 2GG
Born October 1968
Director
Appointed 29 Oct 2009
Resigned 02 May 2024

DURANTI, Peter Nicholas

Resigned
Warner Way, SudburyCO10 2GG
Born February 1964
Director
Appointed 29 Oct 2009
Resigned 01 May 2024

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 01 May 2024
Resigned 01 Sept 2025

NABI, Jaena

Resigned
Warner Way, SudburyCO10 2GG
Born March 1967
Director
Appointed 01 Nov 2010
Resigned 31 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Storal Nurseries Limited

Active
Baker Street, LondonW1U 6RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2024

Mr Peter Nicholas Duranti

Ceased
Warner Way, SudburyCO10 2GG
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2020
Ceased 01 May 2024

Ms Jacqueline Carmen Duranti

Ceased
Warner Way, SudburyCO10 2GG
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

70

Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
27 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
9 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Incorporation Company
29 October 2009
NEWINCIncorporation