Background WavePink WaveYellow Wave

WELLINGTONS (BILTON) DAY NURSERY LIMITED (08927147)

WELLINGTONS (BILTON) DAY NURSERY LIMITED (08927147) is an active UK company. incorporated on 6 March 2014. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. WELLINGTONS (BILTON) DAY NURSERY LIMITED has been registered for 12 years. Current directors include DUNN, Gareth Neil Stuart, DUNN, Lisa Jayne, REEDIE, John Hugh.

Company Number
08927147
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
13-15 Rectory Road, West Bridgford, Nottingham, NG2 6BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DUNN, Gareth Neil Stuart, DUNN, Lisa Jayne, REEDIE, John Hugh
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTONS (BILTON) DAY NURSERY LIMITED

WELLINGTONS (BILTON) DAY NURSERY LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. WELLINGTONS (BILTON) DAY NURSERY LIMITED was registered 12 years ago.(SIC: 88910)

Status

active

Active since 12 years ago

Company No

08927147

LTD Company

Age

12 Years

Incorporated 6 March 2014

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 23 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

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

Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Aug 14
Director Joined
Oct 14
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Dec 25
Director Left
Dec 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DUNN, Gareth Neil Stuart

Active
NottinghamNG2 6BE
Born April 1971
Director
Appointed 24 May 2022

DUNN, Lisa Jayne

Active
NottinghamNG2 6BE
Born August 1970
Director
Appointed 24 May 2022

REEDIE, John Hugh

Active
NottinghamNG2 6BE
Born December 1956
Director
Appointed 24 May 2022

DUNN, Lisa Jayne

Resigned
NottinghamNG2 6BE
Secretary
Appointed 06 Mar 2014
Resigned 01 Jul 2015

COOPER-HOLMES, Katherine Louise

Resigned
NottinghamNG2 6BE
Born February 1982
Director
Appointed 20 Mar 2023
Resigned 31 Dec 2025

DUNN, Gareth Neil Stuart

Resigned
NottinghamNG2 6BE
Born April 1971
Director
Appointed 06 Mar 2014
Resigned 13 May 2015

HUMPHREYS, Rebecca Emily

Resigned
NottinghamNG2 6BE
Born June 1994
Director
Appointed 05 Apr 2023
Resigned 31 Dec 2025

REEDIE, John Hugh

Resigned
NottinghamNG2 6BE
Born December 1956
Director
Appointed 24 Oct 2014
Resigned 13 May 2015

REEDIE, Lesley

Resigned
NottinghamNG2 6BE
Born January 1957
Director
Appointed 12 May 2015
Resigned 19 Apr 2023

Persons with significant control

1

Mr Gareth Neil Stuart Dunn

Active
NottinghamNG2 6BE
Born April 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
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
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
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 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
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Incorporation Company
6 March 2014
NEWINCIncorporation