Background WavePink WaveYellow Wave

SHYNE TOGETHER LIMITED (07534441)

SHYNE TOGETHER LIMITED (07534441) is an active UK company. incorporated on 18 February 2011. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SHYNE TOGETHER LIMITED has been registered for 15 years. Current directors include BABBINGTON-FOWLES, Lorraine, CLEMENTS, Carmel Ann, CLEMENTS, Geoffrey Andrew.

Company Number
07534441
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
61 Stratford Road West Bridgford, Nottingham, NG2 6AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BABBINGTON-FOWLES, Lorraine, CLEMENTS, Carmel Ann, CLEMENTS, Geoffrey Andrew
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHYNE TOGETHER LIMITED

SHYNE TOGETHER LIMITED is an active company incorporated on 18 February 2011 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SHYNE TOGETHER LIMITED was registered 15 years ago.(SIC: 88910)

Status

active

Active since 15 years ago

Company No

07534441

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

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

61 Stratford Road West Bridgford Nottingham, NG2 6AZ,

Previous Addresses

Chancel House East Street Bingham Nottingham NG13 8DS England
From: 17 April 2018To: 7 November 2022
61 Stratford Road West Bridgford Nottingham NG2 6AZ
From: 18 February 2011To: 17 April 2018
Timeline

15 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Aug 12
Director Joined
May 13
Director Joined
May 13
Share Issue
Jun 15
Director Left
May 16
Share Buyback
Jun 16
Capital Reduction
Oct 16
Director Left
Nov 16
Capital Reduction
Apr 17
Share Buyback
Apr 17
Director Left
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Owner Exit
Oct 23
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BABBINGTON-FOWLES, Lorraine

Active
Stratford Road, NottinghamNG2 6AZ
Born December 1962
Director
Appointed 18 Feb 2011

CLEMENTS, Carmel Ann

Active
2a Church End, Melton MowbrayLE14 3ET
Born February 1950
Director
Appointed 25 Apr 2013

CLEMENTS, Geoffrey Andrew

Active
2a Church End, Melton MowbrayLE14 3ET
Born April 1953
Director
Appointed 25 Apr 2013

MALCOLM, Paul Brian

Resigned
Stratford Road, NottinghamNG2 6AZ
Born August 1968
Director
Appointed 01 Aug 2012
Resigned 05 May 2016

PROCTOR, Charlotte

Resigned
Britannia Avenue, NottinghamNG6 0EA
Born March 1973
Director
Appointed 18 Feb 2011
Resigned 05 May 2021

SYKES, Samantha Isobel

Resigned
Gisburn Grove, MansfieldNG190GZ
Born July 1972
Director
Appointed 18 Feb 2011
Resigned 01 Nov 2016

Persons with significant control

4

3 Active
1 Ceased

Miss Charlotte Proctor

Ceased
149-155 Canal Street, NottinghamNG1 7HR
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2021

Mrs Lorraine Babbington-Fowles

Active
149-155 Canal Street, NottinghamNG1 7HR
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Geoffrey Andrew Clements

Active
149-155 Canal Street, NottnghamNG1 7HR
Born April 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Carmel Ann Clements

Active
149-155 Canal Street, NottinghamNG1 7HR
Born February 1950

Nature of Control

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

Filing History

51

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
12 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Capital Cancellation Shares
25 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
25 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
25 June 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Move Registers To Sail Company
27 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
27 February 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Incorporation Company
18 February 2011
NEWINCIncorporation