Background WavePink WaveYellow Wave

EARLY YEARS INVESTMENTS (DOWNEND) LIMITED (08885085)

EARLY YEARS INVESTMENTS (DOWNEND) LIMITED (08885085) is an active UK company. incorporated on 11 February 2014. with registered office in Teddington. The company operates in the Education sector, engaged in pre-primary education. EARLY YEARS INVESTMENTS (DOWNEND) LIMITED has been registered for 12 years. Current directors include JOHNSON, Sinead Mary, SIMON, Jonathan Marc.

Company Number
08885085
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
1a St Mark's Road, Teddington, TW11 9DE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
JOHNSON, Sinead Mary, SIMON, Jonathan Marc
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY YEARS INVESTMENTS (DOWNEND) LIMITED

EARLY YEARS INVESTMENTS (DOWNEND) LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Teddington. The company operates in the Education sector, specifically engaged in pre-primary education. EARLY YEARS INVESTMENTS (DOWNEND) LIMITED was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08885085

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

1a St Mark's Road Teddington, TW11 9DE,

Previous Addresses

Finance Dept, Red Bus Nursery 170 Downend Road Downend Bristol BS16 5EB England
From: 24 May 2017To: 31 October 2024
The Homestead Greenleigh Farm Limeburn Hill Chew Magna Bristol Bath & Ne Somerset BS40 8QR
From: 11 February 2014To: 24 May 2017
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Nov 14
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOHNSON, Sinead Mary

Active
St. Marks Road, TeddingtonTW11 9DE
Born April 1971
Director
Appointed 29 Oct 2024

SIMON, Jonathan Marc

Active
St Mark's Road, TeddingtonTW11 9DE
Born March 1980
Director
Appointed 02 Feb 2026

AGGARWAL, Sumeer Prakash

Resigned
St Mark's Road, TeddingtonTW11 9DE
Born June 1977
Director
Appointed 29 May 2025
Resigned 02 Feb 2026

HOGARTH, Elizabeth Stephanie

Resigned
Dundry Lane, BristolBS41 8JG
Born June 1967
Director
Appointed 11 Feb 2014
Resigned 29 Oct 2024

LOCKHART, David Christopher

Resigned
St Mark's Road, TeddingtonTW11 9DE
Born May 1991
Director
Appointed 29 Jan 2025
Resigned 16 Apr 2025

SIMON, Jonathan Marc

Resigned
St. Marks Road, TeddingtonTW11 9DE
Born March 1980
Director
Appointed 29 Oct 2024
Resigned 18 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Miss Elizabeth Stephanie Hogarth

Ceased
St Mark's Road, TeddingtonTW11 9DE
Born June 1967

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
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
8 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Incorporation Company
11 February 2014
NEWINCIncorporation