Background WavePink WaveYellow Wave

CULCHETH DAY NURSERY LIMITED (07079685)

CULCHETH DAY NURSERY LIMITED (07079685) is an active UK company. incorporated on 18 November 2009. with registered office in Salford. The company operates in the Education sector, engaged in pre-primary education. CULCHETH DAY NURSERY LIMITED has been registered for 16 years. Current directors include ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark and 3 others.

Company Number
07079685
Status
active
Type
ltd
Incorporated
18 November 2009
Age
16 years
Address
3 Central Park, Salford, M50 2GT
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark, DARROCH, Cheryl, KRYSTEK-WALTON, Ursula Jane, LLOYD, Marie
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULCHETH DAY NURSERY LIMITED

CULCHETH DAY NURSERY LIMITED is an active company incorporated on 18 November 2009 with the registered office located in Salford. The company operates in the Education sector, specifically engaged in pre-primary education. CULCHETH DAY NURSERY LIMITED was registered 16 years ago.(SIC: 85100)

Status

active

Active since 16 years ago

Company No

07079685

LTD Company

Age

16 Years

Incorporated 18 November 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 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

3 Central Park Ohio Avenue Salford, M50 2GT,

Previous Addresses

Warrington Road Culcheth Warrington Cheshire WA3 5HH
From: 18 November 2009To: 19 July 2022
Timeline

19 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
May 10
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ALLEN, Claire

Active
Ohio Avenue, SalfordM50 2GT
Born July 1982
Director
Appointed 29 Sept 2025

BARRINGTON-FORTUNE, Laura

Active
Ohio Avenue, SalfordM50 2GT
Born December 1981
Director
Appointed 29 Sept 2025

DALTON, Andrew Mark

Active
Ohio Avenue, SalfordM50 2GT
Born October 1968
Director
Appointed 30 Jun 2025

DARROCH, Cheryl

Active
Ohio Avenue, SalfordM50 2GT
Born August 1985
Director
Appointed 29 Sept 2025

KRYSTEK-WALTON, Ursula Jane

Active
Ohio Avenue, SalfordM50 2GT
Born March 1979
Director
Appointed 29 Sept 2025

LLOYD, Marie

Active
Ohio Avenue, SalfordM50 2GT
Born August 1967
Director
Appointed 29 Sept 2025

BYRNE-DAVIES, Deborah

Resigned
Fowley Common Lane, WarringtonWA3 5JN
Secretary
Appointed 18 Nov 2009
Resigned 22 May 2019

DAVIES, Brian

Resigned
Fowley Common Lane, WarringtonWA3 5JN
Secretary
Appointed 22 May 2019
Resigned 18 Jul 2022

BYRNE-DAVIES, Deborah

Resigned
Fowley Common Lane, WarringtonWA3 5JN
Born January 1969
Director
Appointed 18 Nov 2009
Resigned 18 Jul 2022

NEWTON, William

Resigned
Ohio Avenue, SalfordM50 2GT
Born March 1972
Director
Appointed 18 Jul 2022
Resigned 09 Jun 2025

RANKIN, Cary

Resigned
Ohio Avenue, SalfordM50 2GT
Born December 1976
Director
Appointed 18 Jul 2022
Resigned 29 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
New Street, MusselburghEH21 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2022

Mr Brian Davies

Ceased
Ohio Avenue, SalfordM50 2GT
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2022

Mrs Deborah Byrne-Davies

Ceased
Ohio Avenue, SalfordM50 2GT
Born January 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Jul 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Memorandum Articles
22 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Legacy
5 October 2010
MG01MG01
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 April 2010
AA01Change of Accounting Reference Date
Legacy
15 April 2010
MG01MG01
Incorporation Company
18 November 2009
NEWINCIncorporation