Background WavePink WaveYellow Wave

LITTLE ANGELS DAY NURSERY & PRE-PREP SCHOOL HIGHBURY LIMITED (07178533)

LITTLE ANGELS DAY NURSERY & PRE-PREP SCHOOL HIGHBURY LIMITED (07178533) is an active UK company. incorporated on 4 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LITTLE ANGELS DAY NURSERY & PRE-PREP SCHOOL HIGHBURY LIMITED has been registered for 16 years. Current directors include MEYRICK, Neville Wayne, THOMPSON, Caroline Mary, TREVOR, Georgina Elizabeth Mary Florence.

Company Number
07178533
Status
active
Type
ltd
Incorporated
4 March 2010
Age
16 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MEYRICK, Neville Wayne, THOMPSON, Caroline Mary, TREVOR, Georgina Elizabeth Mary Florence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE ANGELS DAY NURSERY & PRE-PREP SCHOOL HIGHBURY LIMITED

LITTLE ANGELS DAY NURSERY & PRE-PREP SCHOOL HIGHBURY LIMITED is an active company incorporated on 4 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LITTLE ANGELS DAY NURSERY & PRE-PREP SCHOOL HIGHBURY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07178533

LTD Company

Age

16 Years

Incorporated 4 March 2010

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 23 December 2025 (4 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

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 28 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 4 March 2010To: 28 January 2013
Timeline

6 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Apr 21
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MEYRICK, Neville Wayne

Active
Blackstock Road, LondonN5 2LL
Born August 1962
Director
Appointed 04 Mar 2010

THOMPSON, Caroline Mary

Active
Blackstock Road, LondonN5 2LL
Born March 1952
Director
Appointed 04 Mar 2010

TREVOR, Georgina Elizabeth Mary Florence

Active
Blackstock Road, LondonN5 2LL
Born April 1984
Director
Appointed 01 Mar 2021

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 04 Mar 2010
Resigned 04 Mar 2010

Persons with significant control

2

Caroline Mary Thompson

Active
Blackstock Road, LondonN5 2LL
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neville Wayne Meyrick

Active
Blackstock Road, LondonN5 2LL
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Statement Of Companys Objects
10 November 2020
CC04CC04
Memorandum Articles
10 November 2020
MAMA
Resolution
10 November 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Capital Allotment Shares
23 April 2010
SH01Allotment of Shares
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Incorporation Company
4 March 2010
NEWINCIncorporation