Background WavePink WaveYellow Wave

LITTLE BOOTS DAY NURSERY LIMITED (08764442)

LITTLE BOOTS DAY NURSERY LIMITED (08764442) is an active UK company. incorporated on 6 November 2013. with registered office in Taunton. The company operates in the Education sector, engaged in pre-primary education. LITTLE BOOTS DAY NURSERY LIMITED has been registered for 12 years. Current directors include WILSON, Cleo.

Company Number
08764442
Status
active
Type
ltd
Incorporated
6 November 2013
Age
12 years
Address
Goodwood House, Taunton, TA1 2PX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
WILSON, Cleo
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE BOOTS DAY NURSERY LIMITED

LITTLE BOOTS DAY NURSERY LIMITED is an active company incorporated on 6 November 2013 with the registered office located in Taunton. The company operates in the Education sector, specifically engaged in pre-primary education. LITTLE BOOTS DAY NURSERY LIMITED was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08764442

LTD Company

Age

12 Years

Incorporated 6 November 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Goodwood House Blackbrook Park Avenue Taunton, TA1 2PX,

Previous Addresses

Mary Street House Mary Street Taunton Somerset TA1 3NW
From: 7 June 2016To: 13 March 2020
Brunswick House 1 Weirfield Green Taunton Somerset TA1 1AZ
From: 6 November 2013To: 7 June 2016
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WILSON, Cleo

Active
Whitney, IlminsterTA19 0SJ
Born January 1989
Director
Appointed 06 Nov 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 06 Nov 2013
Resigned 06 Nov 2013

Persons with significant control

1

Cleo Wilson

Active
Whitney, IlminsterTA19 0SJ
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Incorporation Company
6 November 2013
NEWINCIncorporation