Background WavePink WaveYellow Wave

LITTLE FACES CHILDCARE LIMITED (08174887)

LITTLE FACES CHILDCARE LIMITED (08174887) is an active UK company. incorporated on 10 August 2012. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. LITTLE FACES CHILDCARE LIMITED has been registered for 13 years. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
08174887
Status
active
Type
ltd
Incorporated
10 August 2012
Age
13 years
Address
1 Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE FACES CHILDCARE LIMITED

LITTLE FACES CHILDCARE LIMITED is an active company incorporated on 10 August 2012 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE FACES CHILDCARE LIMITED was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08174887

LTD Company

Age

13 Years

Incorporated 10 August 2012

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

1 Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

1-3 High Street Great Dunmow Essex CM6 1UU England
From: 12 August 2022To: 19 September 2025
Bank Chambers 1-3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF
From: 10 August 2012To: 12 August 2022
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Feb 24
Owner Exit
Oct 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVID, Giles Matthew Oliver

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1967
Director
Appointed 19 Sept 2025

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 19 Sept 2025

DEIGHTON, Jane Anne

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born April 1967
Director
Appointed 19 Sept 2025
Resigned 22 Sept 2025

DEIGHTON, Jane Anne

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born April 1967
Director
Appointed 10 Aug 2012
Resigned 19 Sept 2025

DU PREEZ, Daniella

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born April 1987
Director
Appointed 01 Mar 2024
Resigned 19 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Aug 2024

Ms Jane Anne Deighton

Ceased
High Street, Great DunmowCM6 1UU
Born April 1967

Nature of Control

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

Filing History

46

Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Incorporation Company
10 August 2012
NEWINCIncorporation