Background WavePink WaveYellow Wave

FUTURE CHAMPIONS DAY NURSERY LIMITED (08083855)

FUTURE CHAMPIONS DAY NURSERY LIMITED (08083855) is an active UK company. incorporated on 25 May 2012. with registered office in Derby. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. FUTURE CHAMPIONS DAY NURSERY LIMITED has been registered for 13 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
08083855
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE CHAMPIONS DAY NURSERY LIMITED

FUTURE CHAMPIONS DAY NURSERY LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Derby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. FUTURE CHAMPIONS DAY NURSERY LIMITED was registered 13 years ago.(SIC: 88910)

Status

active

Active since 13 years ago

Company No

08083855

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

Stocks House Chorley Old Road Horwich Bolton Lancashire BL6 6BQ
From: 11 September 2013To: 23 March 2022
12 Haxey Walk Horwich Bolton Lancashire BL6 5HT United Kingdom
From: 24 September 2012To: 11 September 2013
70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 25 May 2012To: 24 September 2012
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 13
Director Joined
May 13
Loan Secured
Feb 16
Loan Secured
Apr 17
Loan Secured
Sept 17
Director Left
Dec 20
Owner Exit
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
May 21
Director Joined
May 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Cleared
Mar 22
Loan Secured
May 22
Director Left
Jun 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Mar 25
Loan Secured
Jun 25
Director Left
Jan 26
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 04 Mar 2022

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 04 Mar 2022

BRACEGIRDLE, Hannah Josephine

Resigned
Chorley Old Road, BoltonBL6 6BQ
Born July 1981
Director
Appointed 07 May 2013
Resigned 01 Dec 2020

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 04 Mar 2022
Resigned 01 Jun 2022

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

TWIST, Christopher John

Resigned
Chorley Old Road, BoltonBL6 6BQ
Born August 1980
Director
Appointed 25 Mar 2021
Resigned 04 Mar 2022

TWIST, Hannah Louise

Resigned
Chorley Old Road, BoltonBL6 6BQ
Born January 1981
Director
Appointed 25 May 2012
Resigned 04 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Chorley Old Road, BoltonBL6 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2020

Mrs Hannah Josephine Bracegirdle

Ceased
Chorley Old Road, BoltonBL6 6BQ
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Dec 2020

Mrs Hannah Louise Twist

Ceased
Chorley Old Road, BoltonBL6 6BQ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
14 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Resolution
28 March 2022
RESOLUTIONSResolutions
Memorandum Articles
28 March 2022
MAMA
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 May 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2020
TM01Termination of Director
Change To A Person With Significant Control
5 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
5 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
26 May 2017
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
11 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
21 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 September 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Sail Address Company
24 September 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Incorporation Company
25 May 2012
NEWINCIncorporation