Background WavePink WaveYellow Wave

PEBBLES NURSERY LTD. (07623183)

PEBBLES NURSERY LTD. (07623183) is an active UK company. incorporated on 5 May 2011. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. PEBBLES NURSERY LTD. has been registered for 14 years. Current directors include ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane and 1 others.

Company Number
07623183
Status
active
Type
ltd
Incorporated
5 May 2011
Age
14 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLES NURSERY LTD.

PEBBLES NURSERY LTD. is an active company incorporated on 5 May 2011 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. PEBBLES NURSERY LTD. was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07623183

LTD Company

Age

14 Years

Incorporated 5 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Nunroyd House Nunroyd Park New Road, Yeadon Leeds LS19 7HR
From: 2 June 2015To: 10 May 2021
, 24 Cornwall Road, Harrogate, North Yorkshire, HG1 2PP
From: 7 October 2011To: 2 June 2015
, Mercury Court Manse Lane, Knaresborough, North Yorkshire, HG5 8LF
From: 5 May 2011To: 7 October 2011
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 15
Director Left
May 15
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Apr 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Oct 25
Director Joined
Jan 26
1
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Secretary
Appointed 13 Jul 2022

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

JACKSON, Kirsty Joanna

Active
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 28 Jan 2026

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

SMITH, Richard Henry

Resigned
Progress Way, ManchesterM34 2GP
Secretary
Appointed 05 Nov 2021
Resigned 17 Dec 2021

CARROLL, Elizabeth Mary Ellen

Resigned
Progress Way, ManchesterM34 2GP
Born November 1990
Director
Appointed 05 Mar 2021
Resigned 09 Feb 2024

ELSTUB, Jennifer

Resigned
Cornwall Road, HarrogateHG1 2PP
Born June 1979
Director
Appointed 16 Sept 2011
Resigned 21 May 2015

GAINES, Pamela

Resigned
Nunroyd Park, LeedsLS19 7HR
Born October 1955
Director
Appointed 13 Apr 2012
Resigned 30 Apr 2021

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 05 Mar 2021
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 05 Mar 2021
Resigned 11 Oct 2022

LIGHT, Louise Elizabeth

Resigned
Nunroyd Park, LeedsLS19 7HR
Born April 1982
Director
Appointed 05 May 2011
Resigned 10 May 2021

LONG, Elliott James Michael

Resigned
Cornwall Road, HarrogateHG1 2PP
Born November 1981
Director
Appointed 16 Sept 2011
Resigned 13 Apr 2012

VARTY, Robert David

Resigned
Cornwall Road, HarrogateHG1 2PP
Born March 1976
Director
Appointed 16 Sept 2011
Resigned 21 May 2015

Persons with significant control

4

2 Active
2 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2021

Mrs Louise Elizabeth Light

Ceased
Rudbeck Drive, HarrogateHG2 7AF
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 06 May 2016

Mrs Louise Elizabeth Light

Ceased
Progress Way, ManchesterM34 2GP
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Yeadon, LeedsLS19 4HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Change Person Secretary Company With Change Date
12 November 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 November 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
6 May 2021
RP04AR01RP04AR01
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Legacy
16 October 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Incorporation Company
5 May 2011
NEWINCIncorporation