Background WavePink WaveYellow Wave

WELLINGTONS (PAVILION) DAY NURSERY LTD (08385908)

WELLINGTONS (PAVILION) DAY NURSERY LTD (08385908) is an active UK company. incorporated on 1 February 2013. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. WELLINGTONS (PAVILION) DAY NURSERY LTD has been registered for 13 years. Current directors include DUNN, Gareth Neil Stuart, DUNN, Lisa Jayne, GRAVESON-MAPLETHORPE, Georgina and 1 others.

Company Number
08385908
Status
active
Type
ltd
Incorporated
1 February 2013
Age
13 years
Address
13-15 Rectory Road West Bridgford, Nottingham, NG2 6BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DUNN, Gareth Neil Stuart, DUNN, Lisa Jayne, GRAVESON-MAPLETHORPE, Georgina, REEDIE, John Hugh
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTONS (PAVILION) DAY NURSERY LTD

WELLINGTONS (PAVILION) DAY NURSERY LTD is an active company incorporated on 1 February 2013 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. WELLINGTONS (PAVILION) DAY NURSERY LTD was registered 13 years ago.(SIC: 88910)

Status

active

Active since 13 years ago

Company No

08385908

LTD Company

Age

13 Years

Incorporated 1 February 2013

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 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

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

13-15 Rectory Road West Bridgford Nottingham, NG2 6BE,

Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Oct 13
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUNN, Lisa Jayne

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Secretary
Appointed 01 Feb 2013

DUNN, Gareth Neil Stuart

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born April 1971
Director
Appointed 01 Feb 2013

DUNN, Lisa Jayne

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born August 1970
Director
Appointed 24 May 2022

GRAVESON-MAPLETHORPE, Georgina

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born June 1988
Director
Appointed 14 Nov 2025

REEDIE, John Hugh

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born December 1956
Director
Appointed 01 Feb 2013

COOPER-HOLMES, Katherine Louise

Resigned
Rectory Road West Bridgford, NottinghamNG2 6BE
Born February 1982
Director
Appointed 20 Mar 2023
Resigned 31 Dec 2025

EVERITT, Rebecca

Resigned
Rectory Road West Bridgford, NottinghamNG2 6BE
Born June 1994
Director
Appointed 05 Apr 2023
Resigned 31 Dec 2025

REEDIE, Lesley

Resigned
Rectory Road West Bridgford, NottinghamNG2 6BE
Born January 1957
Director
Appointed 24 May 2022
Resigned 19 Apr 2023

Persons with significant control

2

Mr Gareth Neil Stuart Dunn

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017

Mr John Hugh Reedie

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born December 1956

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
3 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Incorporation Company
1 February 2013
NEWINCIncorporation