Background WavePink WaveYellow Wave

PROSPECT HOUSE DAY NURSERY LIMITED (08956210)

PROSPECT HOUSE DAY NURSERY LIMITED (08956210) is an active UK company. incorporated on 24 March 2014. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. PROSPECT HOUSE DAY NURSERY LIMITED has been registered for 12 years.

Company Number
08956210
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECT HOUSE DAY NURSERY LIMITED

PROSPECT HOUSE DAY NURSERY LIMITED is an active company incorporated on 24 March 2014 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. PROSPECT HOUSE DAY NURSERY LIMITED was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08956210

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF
From: 24 March 2014To: 13 March 2024
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Feb 16
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Mar 20
Director Joined
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Gazette Filings Brought Up To Date
4 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Incorporation Company
24 March 2014
NEWINCIncorporation