Background WavePink WaveYellow Wave

LITTLE INSPIRATIONS DAY NURSERIES LIMITED (09227393)

LITTLE INSPIRATIONS DAY NURSERIES LIMITED (09227393) is an active UK company. incorporated on 19 September 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LITTLE INSPIRATIONS DAY NURSERIES LIMITED has been registered for 11 years.

Company Number
09227393
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE INSPIRATIONS DAY NURSERIES LIMITED

LITTLE INSPIRATIONS DAY NURSERIES LIMITED is an active company incorporated on 19 September 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LITTLE INSPIRATIONS DAY NURSERIES LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09227393

LTD Company

Age

11 Years

Incorporated 19 September 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 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South, 14-16 Waterloo Place London SW1Y 4AR England
From: 20 August 2019To: 5 June 2024
F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ England
From: 14 November 2018To: 20 August 2019
Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY
From: 19 September 2014To: 14 November 2018
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 14
Director Joined
Feb 16
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Capital Update
Mar 22
Capital Update
Mar 22
Owner Exit
Apr 22
Director Joined
Oct 22
Director Joined
Mar 24
Director Left
May 24
Director Left
Aug 24
Capital Update
Oct 25
4
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Capital Statement Capital Company With Date Currency Figure
9 October 2025
SH19Statement of Capital
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2022
AAAnnual Accounts
Legacy
10 May 2022
PARENT_ACCPARENT_ACC
Legacy
10 May 2022
GUARANTEE2GUARANTEE2
Legacy
10 May 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
8 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
SH20SH20
Legacy
30 March 2022
CAP-SSCAP-SS
Legacy
30 March 2022
CAP-SSCAP-SS
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Resolution
30 March 2022
RESOLUTIONSResolutions
Resolution
30 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
27 May 2020
PARENT_ACCPARENT_ACC
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
6 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Incorporation Company
19 September 2014
NEWINCIncorporation