Background WavePink WaveYellow Wave

KINGSMEAD DAY NURSERY LIMITED (08451753)

KINGSMEAD DAY NURSERY LIMITED (08451753) is an active UK company. incorporated on 19 March 2013. with registered office in Basingstoke. The company operates in the Education sector, engaged in pre-primary education. KINGSMEAD DAY NURSERY LIMITED has been registered for 13 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
08451753
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMEAD DAY NURSERY LIMITED

KINGSMEAD DAY NURSERY LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in pre-primary education. KINGSMEAD DAY NURSERY LIMITED was registered 13 years ago.(SIC: 85100)

Status

active

Active since 13 years ago

Company No

08451753

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN
From: 19 March 2013To: 5 June 2024
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 03 Jun 2024

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 03 Jun 2024

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 03 Jun 2024

HANCOCK, Sadie

Resigned
St Peter Street, WinchesterSO23 8BN
Secretary
Appointed 31 Oct 2022
Resigned 03 Jun 2024

GASKELL, Helen Maria

Resigned
Coach Hill Lane, RingwoodBH24 4HL
Born April 1954
Director
Appointed 19 Mar 2013
Resigned 03 Jun 2024

HANCOCK, Christopher John

Resigned
Castle Hill Lane, RingwoodBH24 4HF
Born December 1980
Director
Appointed 31 Oct 2014
Resigned 03 Jun 2024

WALKER, Emily Jane

Resigned
Castle Hill Lane, BurleyBH24 4HF
Born May 1983
Director
Appointed 31 Oct 2014
Resigned 03 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2024

Mrs Helen Maria Gaskell

Ceased
Coach Hill Lane, RingwoodBH24 4HL
Born April 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 June 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Incorporation Company
19 March 2013
NEWINCIncorporation