Background WavePink WaveYellow Wave

PARK DAY NURSERY (READING) LTD (08369267)

PARK DAY NURSERY (READING) LTD (08369267) is an active UK company. incorporated on 21 January 2013. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. PARK DAY NURSERY (READING) LTD has been registered for 13 years. Current directors include BROWN, Jacqueline, BROWN, Simon Peter.

Company Number
08369267
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
Plaistow Green Farm Lovel Road, Windsor, SL4 2ES
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BROWN, Jacqueline, BROWN, Simon Peter
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK DAY NURSERY (READING) LTD

PARK DAY NURSERY (READING) LTD is an active company incorporated on 21 January 2013 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. PARK DAY NURSERY (READING) LTD was registered 13 years ago.(SIC: 88910)

Status

active

Active since 13 years ago

Company No

08369267

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Plaistow Green Farm Lovel Road Winkfield Windsor, SL4 2ES,

Previous Addresses

Overdene House 49 Church Street Reading Berks RG7 5BX
From: 21 January 2013To: 25 June 2019
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Loan Secured
Jun 13
Loan Secured
Jul 19
Funding Round
Jun 21
Loan Secured
Oct 21
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Jacqueline

Active
Lovel Road, WindsorSL4 2ES
Secretary
Appointed 21 Jan 2013

BROWN, Jacqueline

Active
Lovel Road, WindsorSL4 2ES
Born April 1971
Director
Appointed 21 Jan 2013

BROWN, Simon Peter

Active
Lovel Road, WindsorSL4 2ES
Born July 1965
Director
Appointed 21 Jan 2013

Persons with significant control

2

Mr Simon Peter Brown

Active
Lovel Road, WindsorSL4 2ES
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jacqueline Brown

Active
Lovel Road, WindsorSL4 2ES
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Legacy
19 March 2013
MG01MG01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Incorporation Company
21 January 2013
NEWINCIncorporation