Background WavePink WaveYellow Wave

EARLY BEGINNINGS NURSERIES LIMITED (08182896)

EARLY BEGINNINGS NURSERIES LIMITED (08182896) is an active UK company. incorporated on 16 August 2012. with registered office in Eastbourne. The company operates in the Education sector, engaged in pre-primary education. EARLY BEGINNINGS NURSERIES LIMITED has been registered for 13 years. Current directors include COTTON, Roger Michael.

Company Number
08182896
Status
active
Type
ltd
Incorporated
16 August 2012
Age
13 years
Address
25 The Waterfront Sovereign Harbour, Eastbourne, BN23 5UZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
COTTON, Roger Michael
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY BEGINNINGS NURSERIES LIMITED

EARLY BEGINNINGS NURSERIES LIMITED is an active company incorporated on 16 August 2012 with the registered office located in Eastbourne. The company operates in the Education sector, specifically engaged in pre-primary education. EARLY BEGINNINGS NURSERIES LIMITED was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08182896

LTD Company

Age

13 Years

Incorporated 16 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

GOODLOGIC LIMITED
From: 16 August 2012To: 6 September 2012
Contact
Address

25 The Waterfront Sovereign Harbour Eastbourne, BN23 5UZ,

Previous Addresses

43-45 Cornfield Road Eastbourne BN21 4QG England
From: 29 June 2022To: 12 August 2025
16 Gildredge Road Eastbourne East Sussex BN21 4RL
From: 16 July 2013To: 29 June 2022
One Bell Lane Lewes East Sussex BN7 1JU United Kingdom
From: 6 September 2012To: 16 July 2013
41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 16 August 2012To: 6 September 2012
Timeline

9 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Sept 12
Director Joined
Sept 12
Loan Secured
May 16
Share Issue
Feb 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Owner Exit
Sept 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRICE, Karen Michelle

Active
Sovereign Harbour, EastbourneBN23 5UZ
Secretary
Appointed 19 Sept 2017

COTTON, Roger Michael

Active
Sovereign Harbour, EastbourneBN23 5UZ
Born November 1973
Director
Appointed 05 Sept 2012

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 16 Aug 2012
Resigned 06 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Sovereign Harbour, EastbourneBN23 5UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018

Mr Roger Michael Cotton

Ceased
Gildredge Road, EastbourneBN21 4RL
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
11 February 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Certificate Change Of Name Company
6 September 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 September 2012
AD01Change of Registered Office Address
Incorporation Company
16 August 2012
NEWINCIncorporation