Background WavePink WaveYellow Wave

PEPPERBERRY DAY NURSERIES LTD (07600976)

PEPPERBERRY DAY NURSERIES LTD (07600976) is an active UK company. incorporated on 12 April 2011. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. PEPPERBERRY DAY NURSERIES LTD has been registered for 14 years. Current directors include AKARAONYE, Anthony Chukuemeka, AKARAONYE, Gillian.

Company Number
07600976
Status
active
Type
ltd
Incorporated
12 April 2011
Age
14 years
Address
65-67 Parkfield Road, Liverpool, L17 4LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
AKARAONYE, Anthony Chukuemeka, AKARAONYE, Gillian
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPERBERRY DAY NURSERIES LTD

PEPPERBERRY DAY NURSERIES LTD is an active company incorporated on 12 April 2011 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. PEPPERBERRY DAY NURSERIES LTD was registered 14 years ago.(SIC: 88910)

Status

active

Active since 14 years ago

Company No

07600976

LTD Company

Age

14 Years

Incorporated 12 April 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

65-67 Parkfield Road Liverpool, L17 4LE,

Previous Addresses

116 Duke Street Liverpool Merseyside L1 5JW England
From: 12 April 2011To: 14 March 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Loan Secured
Jan 15
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
May 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 20
Owner Exit
May 20
Director Joined
Feb 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AKARAONYE, Anthony Chukuemeka

Active
Knutsofrd Road, CranageCW4 8EU
Born May 1961
Director
Appointed 12 Apr 2011

AKARAONYE, Gillian

Active
Parkfield Road, LiverpoolL17 4LE
Born October 1964
Director
Appointed 08 Jul 2020

ASHDOWN, Simon Richard

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1974
Director
Appointed 13 Mar 2019
Resigned 07 May 2020

WHITTLE, Charles Anthony

Resigned
Wilmslow Road, Mottram St AndrewSK10 4LQ
Born April 1957
Director
Appointed 12 Apr 2011
Resigned 13 Mar 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Anthony Chukuemeka Akaraonye

Active
Parkfield Road, LiverpoolL17 4LE
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Apr 2017

Mr Fahmid Ali Rashid

Ceased
Clippers Quay, SalfordM50 3XP
Born October 1957

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 07 May 2020

Mr Charles Anthony Whittle

Ceased
Clippers Quay, SalfordM50 3XP
Born April 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Mar 2019
Le Truchot, St Peter PortGY1 4NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Part
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2017
PSC04Change of PSC Details
Confirmation Statement
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 March 2012
AD01Change of Registered Office Address
Resolution
23 June 2011
RESOLUTIONSResolutions
Legacy
22 June 2011
MG01MG01
Incorporation Company
12 April 2011
NEWINCIncorporation