Background WavePink WaveYellow Wave

NURTURE CHILDCARE SERVICES LTD (08221607)

NURTURE CHILDCARE SERVICES LTD (08221607) is an active UK company. incorporated on 20 September 2012. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. NURTURE CHILDCARE SERVICES LTD has been registered for 13 years. Current directors include STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
08221607
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Calls Wharf C/O Pebbles Care Limited Calls Wharf, Leeds, LS2 7JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTURE CHILDCARE SERVICES LTD

NURTURE CHILDCARE SERVICES LTD is an active company incorporated on 20 September 2012 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. NURTURE CHILDCARE SERVICES LTD was registered 13 years ago.(SIC: 87900)

Status

active

Active since 13 years ago

Company No

08221607

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 18/3

Up to Date

8 months left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 18 March 2025(13 months)
Type: Small Company

Next Due

Due by 18 December 2026
Period: 19 March 2025 - 18 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Calls Wharf C/O Pebbles Care Limited Calls Wharf 2 The Calls Leeds, LS2 7JU,

Previous Addresses

Seighford Hall Clanford Road Seighford Stafford ST18 9NL England
From: 7 December 2021To: 20 March 2025
71 Edge End Lane Great Harwood Blackburn BB6 7QD
From: 1 October 2012To: 7 December 2021
4 Bridgeman Terrace Wigan WN1 1SX United Kingdom
From: 20 September 2012To: 1 October 2012
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Company Founded
Sept 12
Director Joined
Sept 12
Funding Round
Dec 12
Loan Secured
Jun 17
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
May 23
Director Joined
Jul 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Jun 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STRONG, Christopher

Active
Calls Wharf, LeedsLS2 7JU
Born March 1976
Director
Appointed 18 Mar 2025

WILLIAMS, Mark Ashley

Active
Calls Wharf, LeedsLS2 7JU
Born February 1968
Director
Appointed 18 Mar 2025

BERRY, Dale John

Resigned
Clanford Road, StaffordST18 9NL
Born February 1981
Director
Appointed 03 Jul 2023
Resigned 10 Jan 2025

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 20 Sept 2012
Resigned 20 Sept 2012

MOORBY, Danielle Louise

Resigned
Edge End Lane, BlackburnBB6 7QD
Born June 1978
Director
Appointed 20 Sept 2012
Resigned 01 Dec 2021

SMITH, Christopher Richard

Resigned
Clanford Road, StaffordST18 9NL
Born October 1984
Director
Appointed 01 Dec 2021
Resigned 18 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Calls Wharf, LeedsLS2 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Clanford Road, StaffordST18 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 07 Mar 2025
Ceased 14 Mar 2025
Clanford Road, StaffordST18 9NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
Ceased 07 Mar 2025

Mrs Danielle Louise Moorby

Ceased
Edge End Lane, BlackburnBB6 7QD
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 September 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Memorandum Articles
26 March 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
25 February 2022
MAMA
Resolution
25 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
3 August 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Incorporation Company
20 September 2012
NEWINCIncorporation