Background WavePink WaveYellow Wave

POPPINS NURSERIES LIMITED (08090497)

POPPINS NURSERIES LIMITED (08090497) is an active UK company. incorporated on 31 May 2012. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. POPPINS NURSERIES LIMITED has been registered for 13 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
08090497
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPINS NURSERIES LIMITED

POPPINS NURSERIES LIMITED is an active company incorporated on 31 May 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. POPPINS NURSERIES LIMITED was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08090497

LTD Company

Age

13 Years

Incorporated 31 May 2012

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 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

POPPINS NURSERIES LONDON LIMITED
From: 31 May 2012To: 7 June 2012
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 17 January 2024To: 5 June 2024
233 New Kings Road London SW6 4XE
From: 24 October 2012To: 17 January 2024
233 New Kings Road London SW6 4XE
From: 24 October 2012To: 24 October 2012
L18 Old Laboratories the Gas Works 2 Michael Road London SW6 2AD United Kingdom
From: 31 May 2012To: 24 October 2012
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Share Issue
Aug 13
Funding Round
Aug 13
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Director Joined
Mar 24
Loan Secured
Apr 24
Director Left
Aug 24
Loan Secured
Sept 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 15 Jan 2024

GOSLING, Adam Peter

Resigned
2a Kempson Road, LondonSW6 4PU
Born August 1963
Director
Appointed 06 Jun 2012
Resigned 15 Jan 2024

MCSHANE, Richard

Resigned
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1975
Director
Appointed 15 Jan 2024
Resigned 30 Aug 2024

ROBERTSON, Jane Elizabeth

Resigned
2a Kempson Road, LondonSW6 4PU
Born February 1964
Director
Appointed 31 May 2012
Resigned 15 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024

Mr Adam Peter Gosling

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
17 March 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Sail Address Company With New Address
14 March 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
28 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2014
AA01Change of Accounting Reference Date
Resolution
8 August 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Certificate Change Of Name Company
7 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
31 May 2012
NEWINCIncorporation