Background WavePink WaveYellow Wave

BERKHAMSTED DAY NURSERY LIMITED (07610890)

BERKHAMSTED DAY NURSERY LIMITED (07610890) is an active UK company. incorporated on 20 April 2011. with registered office in Berkhamsted. The company operates in the Education sector, engaged in pre-primary education. BERKHAMSTED DAY NURSERY LIMITED has been registered for 14 years. Current directors include ANTHONY, Julian Charles Cohen, BACKHOUSE, Richard Paul, BRABAZON, Jacqueline and 1 others.

Company Number
07610890
Status
active
Type
ltd
Incorporated
20 April 2011
Age
14 years
Address
Central Office Berkhamsted School, Berkhamsted, HP4 3AA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANTHONY, Julian Charles Cohen, BACKHOUSE, Richard Paul, BRABAZON, Jacqueline, CONOLLY, Benjamin Jacob Leo, Mr.
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERKHAMSTED DAY NURSERY LIMITED

BERKHAMSTED DAY NURSERY LIMITED is an active company incorporated on 20 April 2011 with the registered office located in Berkhamsted. The company operates in the Education sector, specifically engaged in pre-primary education. BERKHAMSTED DAY NURSERY LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07610890

LTD Company

Age

14 Years

Incorporated 20 April 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

VELOCITY 364 LIMITED
From: 15 August 2011To: 26 March 2012
BERKHAMSTED SCHOOLS GROUP LIMITED
From: 20 April 2011To: 15 August 2011
Contact
Address

Central Office Berkhamsted School 6 Chesham Road Berkhamsted, HP4 3AA,

Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Aug 18
Director Joined
Nov 18
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Nov 21
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ELLIFF, Stephen Robert

Active
Berkhamsted School, BerkhamstedHP4 3AA
Secretary
Appointed 26 Feb 2016

ANTHONY, Julian Charles Cohen

Active
Berkhamsted School, BerkhamstedHP4 3AA
Born July 1969
Director
Appointed 12 Nov 2018

BACKHOUSE, Richard Paul

Active
Berkhamsted School, BerkhamstedHP4 3AA
Born February 1968
Director
Appointed 01 Jan 2016

BRABAZON, Jacqueline

Active
Berkhamsted School, BerkhamstedHP4 3AA
Born November 1962
Director
Appointed 19 Jan 2024

CONOLLY, Benjamin Jacob Leo, Mr.

Active
Berkhamsted School, BerkhamstedHP4 3AA
Born June 1989
Director
Appointed 07 Dec 2024

ELLIS, Martin

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Secretary
Appointed 03 Oct 2013
Resigned 26 Feb 2016

MARSHALL, Claire Estelle

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Secretary
Appointed 17 Apr 2012
Resigned 30 Sept 2013

JEFFREY, Emma Jane

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Born July 1963
Director
Appointed 17 Apr 2012
Resigned 25 Oct 2016

LAWS, Gavin Crawford

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Born July 1957
Director
Appointed 22 Jun 2016
Resigned 31 Aug 2023

MUSGRAVE, Kerry

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Born August 1968
Director
Appointed 16 Nov 2021
Resigned 30 Nov 2024

NICHOLLS, Peter Alan

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Born June 1967
Director
Appointed 17 Apr 2012
Resigned 20 Jul 2018

STEED, Mark Stephen

Resigned
133 High Street, BerkhamstedHP4 2DJ
Born September 1965
Director
Appointed 20 Apr 2011
Resigned 31 Jul 2015

TIDEY, Samantha Jeanne

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Born January 1965
Director
Appointed 17 Apr 2012
Resigned 20 Jan 2021

WILLIAMSON, Peter John

Resigned
6 Chesham Road, BerkhamstedHP4 3AA
Born August 1947
Director
Appointed 20 Apr 2011
Resigned 17 Apr 2012

WOLSTENHOLME, Susan Elizabeth

Resigned
Berkhamsted School, BerkhamstedHP4 3AA
Born November 1940
Director
Appointed 17 Apr 2012
Resigned 10 Nov 2020

Persons with significant control

1

Chesham Road, BerkhamstedHP4 3AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Appoint Person Secretary Company With Name
23 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Appoint Person Secretary Company With Name
4 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Legacy
2 May 2012
MG01MG01
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
15 August 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
20 April 2011
NEWINCIncorporation