Background WavePink WaveYellow Wave

PEEPO DAY NURSERY (SOLIHULL) LTD (08522903)

PEEPO DAY NURSERY (SOLIHULL) LTD (08522903) is an active UK company. incorporated on 9 May 2013. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. PEEPO DAY NURSERY (SOLIHULL) LTD has been registered for 12 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
08522903
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEPO DAY NURSERY (SOLIHULL) LTD

PEEPO DAY NURSERY (SOLIHULL) LTD is an active company incorporated on 9 May 2013 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. PEEPO DAY NURSERY (SOLIHULL) LTD was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08522903

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom
From: 9 December 2016To: 13 August 2021
Michael Heaven & Assocs Ltd Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th
From: 9 May 2013To: 9 December 2016
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jun 13
Director Joined
Jul 13
Loan Secured
Aug 13
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 12 Aug 2021

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 12 Aug 2021

HOBAN, Bernadette

Resigned
Higher Lane, LymmWA13 0RZ
Secretary
Appointed 12 Aug 2021
Resigned 01 Dec 2021

CROSSWELL, James Nicholas

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1982
Director
Appointed 12 Aug 2021
Resigned 29 Jun 2022

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 12 Aug 2021
Resigned 18 Sept 2023

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 12 Aug 2021
Resigned 08 Aug 2025

MEHTA, Pinesh

Resigned
Higher Lane, LymmWA13 0RZ
Born October 1981
Director
Appointed 12 Aug 2021
Resigned 01 Dec 2021

WHITE, Benjamin

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born August 1974
Director
Appointed 09 Jul 2013
Resigned 12 Aug 2021

WHITE, Sherrine

Resigned
47 Calthorpe Road, BirminghamB15 1TH
Born January 1983
Director
Appointed 09 May 2013
Resigned 12 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2021

Mrs Sherrine White

Ceased
Higher Lane, LymmWA13 0RZ
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2021

Mr Benjamin White

Ceased
Higher Lane, LymmWA13 0RZ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2022
GUARANTEE2GUARANTEE2
Legacy
26 October 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Memorandum Articles
25 October 2021
MAMA
Resolution
25 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2013
NEWINCIncorporation