Background WavePink WaveYellow Wave

WELLINGTONS DAY NURSERIES GROUP LIMITED (08745649)

WELLINGTONS DAY NURSERIES GROUP LIMITED (08745649) is an active UK company. incorporated on 23 October 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WELLINGTONS DAY NURSERIES GROUP LIMITED has been registered for 12 years. Current directors include DUNN, Gareth Neil Stuart, DUNN, Lisa Jayne, GRAVESON-MAPLETHORPE, Georgina and 1 others.

Company Number
08745649
Status
active
Type
ltd
Incorporated
23 October 2013
Age
12 years
Address
13-15 Rectory Road West Bridgford, Nottingham, NG2 6BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUNN, Gareth Neil Stuart, DUNN, Lisa Jayne, GRAVESON-MAPLETHORPE, Georgina, REEDIE, John Hugh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTONS DAY NURSERIES GROUP LIMITED

WELLINGTONS DAY NURSERIES GROUP LIMITED is an active company incorporated on 23 October 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WELLINGTONS DAY NURSERIES GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08745649

LTD Company

Age

12 Years

Incorporated 23 October 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 21 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

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

Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Aug 14
Funding Round
Oct 15
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
5
Funding
9
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 23 Oct 2013

DUNN, Gareth Neil Stuart

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born April 1971
Director
Appointed 23 Oct 2013

DUNN, Lisa Jayne

Active
Rectory Road West Bridgford, NottinghamNG2 6BE
Born August 1970
Director
Appointed 16 Jun 2014

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 16 Jun 2014

COOPER-HOLMES, Katherine Louise

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

HUMPHREYS, Rebecca Emily

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 16 Jun 2014
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 23 Oct 2016

Mr John Hugh Reedie

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

Nature of Control

Significant influence or control
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

51

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
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
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
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
20 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 June 2023
SH06Cancellation of Shares
Resolution
10 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
18 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
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Incorporation Company
23 October 2013
NEWINCIncorporation