Background WavePink WaveYellow Wave

LITTLE CUBS ACADEMY GREENWICH LTD (07673931)

LITTLE CUBS ACADEMY GREENWICH LTD (07673931) is an active UK company. incorporated on 17 June 2011. with registered office in Hampshire. The company operates in the Education sector, engaged in pre-primary education. LITTLE CUBS ACADEMY GREENWICH LTD has been registered for 14 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
07673931
Status
active
Type
ltd
Incorporated
17 June 2011
Age
14 years
Address
Tuscany House White Hart Lane, Hampshire, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE CUBS ACADEMY GREENWICH LTD

LITTLE CUBS ACADEMY GREENWICH LTD is an active company incorporated on 17 June 2011 with the registered office located in Hampshire. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE CUBS ACADEMY GREENWICH LTD was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07673931

LTD Company

Age

14 Years

Incorporated 17 June 2011

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

SMART KIDZ DAY NURSERIES LTD
From: 27 September 2011To: 22 April 2020
FIRST DAY NURSERIES LTD
From: 17 June 2011To: 27 September 2011
Contact
Address

Tuscany House White Hart Lane Basingstoke Hampshire, RG21 4AF,

Previous Addresses

110-112 Lancaster Road Barnet Herts EN4 8AL England
From: 2 December 2019To: 21 May 2025
100 Old Woolwich Road London SE10 9PN
From: 29 May 2012To: 2 December 2019
24 Carronade Place London SE28 0EE United Kingdom
From: 17 June 2011To: 29 May 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, HampshireRG21 4AF
Born October 1974
Director
Appointed 19 May 2025

MOORE, Matthew Jon

Active
White Hart Lane, HampshireRG21 4AF
Born November 1978
Director
Appointed 19 May 2025

YOUNG, Heather

Active
White Hart Lane, HampshireRG21 4AF
Born October 1975
Director
Appointed 19 May 2025

IROEGBUNAM, Ejike Joseph

Resigned
Oaklands Road, BexleyheathDA6 7AL
Secretary
Appointed 17 Jun 2011
Resigned 31 Oct 2019

HARVEY, Daniel Philip

Resigned
White Hart Lane, HampshireRG21 4AF
Born July 1985
Director
Appointed 31 Oct 2019
Resigned 19 May 2025

HARVEY, Lawrence Mitchell

Resigned
White Hart Lane, HampshireRG21 4AF
Born September 1951
Director
Appointed 31 Oct 2019
Resigned 19 May 2025

HARVEY, Rebecca Louise

Resigned
White Hart Lane, HampshireRG21 4AF
Born June 1987
Director
Appointed 31 Oct 2019
Resigned 19 May 2025

IROEGBUNAM, Ejike Joseph

Resigned
Oaklands Road, BexleyheathDA6 7AL
Born October 1971
Director
Appointed 17 Jun 2011
Resigned 31 Oct 2019

Persons with significant control

1

White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
3 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 December 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Secretary Company With Change Date
16 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Gazette Notice Compulsary
15 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 April 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
17 June 2011
NEWINCIncorporation