Background WavePink WaveYellow Wave

LISLE MARSDEN CHILDCARE LIMITED (07803773)

LISLE MARSDEN CHILDCARE LIMITED (07803773) is an active UK company. incorporated on 10 October 2011. with registered office in Grimsby. The company operates in the Education sector, engaged in pre-primary education. LISLE MARSDEN CHILDCARE LIMITED has been registered for 14 years. Current directors include KINSEY, Daniel, LOCKWOOD, Robert Wittmann, VARLEY, Ruth Frances Emily and 1 others.

Company Number
07803773
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2011
Age
14 years
Address
Lisle Marsden Primary Academy, Grimsby, DN32 0DF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
KINSEY, Daniel, LOCKWOOD, Robert Wittmann, VARLEY, Ruth Frances Emily, WHARTON, Lucy Susan
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISLE MARSDEN CHILDCARE LIMITED

LISLE MARSDEN CHILDCARE LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Grimsby. The company operates in the Education sector, specifically engaged in pre-primary education. LISLE MARSDEN CHILDCARE LIMITED was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07803773

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 10 October 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 2 June 2025 (9 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 months left

Last Filed

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

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Lisle Marsden Primary Academy Lansdowne Avenue Grimsby, DN32 0DF,

Previous Addresses

Lisle Marsden Church of England Primary School Lansdowne Avenue Grimsby North East Lincolnshire DN32 0DF
From: 9 November 2011To: 20 October 2015
New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE
From: 10 October 2011To: 9 November 2011
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jun 13
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 23
Director Left
Aug 23
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

KINSEY, Daniel

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born March 1970
Director
Appointed 01 Nov 2011

LOCKWOOD, Robert Wittmann

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1950
Director
Appointed 18 May 2020

VARLEY, Ruth Frances Emily

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1978
Director
Appointed 18 May 2020

WHARTON, Lucy Susan

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born September 1979
Director
Appointed 09 Dec 2014

HADFIELD, Carol

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born June 1971
Director
Appointed 01 Nov 2011
Resigned 05 Dec 2011

HALLIGAN, Teresa

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born November 1974
Director
Appointed 01 Nov 2011
Resigned 07 Oct 2014

MIDDLETON, Josephine Vivienne

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born June 1948
Director
Appointed 01 Nov 2011
Resigned 18 May 2020

SALT, Harriet

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born October 1971
Director
Appointed 01 Nov 2011
Resigned 26 Mar 2013

SHERBURN, Ian

Resigned
Town Hall Square, GrimsbyDN31 1HE
Born March 1969
Director
Appointed 10 Oct 2011
Resigned 01 Nov 2011

WATSON, Katie Louise

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born July 1980
Director
Appointed 12 Dec 2011
Resigned 03 Jul 2023

WILLSON, Rosalind Hudson

Resigned
Lansdowne Avenue, GrimsbyDN32 0DF
Born August 1946
Director
Appointed 01 Nov 2011
Resigned 18 May 2020

WILCHAP NOMINEES LIMITED

Resigned
Town Hall Square, GrimsbyDN31 1HE
Corporate director
Appointed 10 Oct 2011
Resigned 01 Nov 2011

Persons with significant control

3

2 Active
1 Ceased

Miss Katie Watson

Ceased
Lansdowne Avenue, GrimsbyDN32 0DF
Born July 1980

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2023

Mr Daniel Walid Kinsey

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born March 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Teresa Spencer

Active
Lansdowne Avenue, GrimsbyDN32 0DF
Born April 1976

Nature of Control

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

Filing History

53

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2013
AR01AR01
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
19 June 2012
AA01Change of Accounting Reference Date
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Incorporation Company
10 October 2011
NEWINCIncorporation