Background WavePink WaveYellow Wave

SUNNY DAYS NURSERY & PRESCHOOL LTD (09277830)

SUNNY DAYS NURSERY & PRESCHOOL LTD (09277830) is an active UK company. incorporated on 23 October 2014. with registered office in Hoddesdon. The company operates in the Education sector, engaged in pre-primary education. SUNNY DAYS NURSERY & PRESCHOOL LTD has been registered for 11 years. Current directors include MATTHEWS, Clare Louise, MATTHEWS, Richard Leigh.

Company Number
09277830
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
1 Tower House, Hoddesdon, EN11 8UR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MATTHEWS, Clare Louise, MATTHEWS, Richard Leigh
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNNY DAYS NURSERY & PRESCHOOL LTD

SUNNY DAYS NURSERY & PRESCHOOL LTD is an active company incorporated on 23 October 2014 with the registered office located in Hoddesdon. The company operates in the Education sector, specifically engaged in pre-primary education. SUNNY DAYS NURSERY & PRESCHOOL LTD was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09277830

LTD Company

Age

11 Years

Incorporated 23 October 2014

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 29 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

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 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SUNNY DAYS PRE-SCHOOL LIMITED
From: 30 October 2014To: 31 August 2023
THE WELL COMMUNITY PRE-SCHOOL LIMITED
From: 23 October 2014To: 30 October 2014
Contact
Address

1 Tower House Tower Centre Hoddesdon, EN11 8UR,

Previous Addresses

2 Fauna Close Stanmore Middlesex HA7 4PX
From: 23 October 2014To: 20 February 2019
Timeline

6 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MATTHEWS, Clare Louise

Active
Tower Centre, HoddesdonEN11 8UR
Born October 1981
Director
Appointed 23 Oct 2014

MATTHEWS, Richard Leigh

Active
Tower Centre, HoddesdonEN11 8UR
Born December 1977
Director
Appointed 31 Oct 2014

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 23 Oct 2014
Resigned 30 Oct 2014

Persons with significant control

1

Mrs Clare Louise Matthews

Active
Tower Centre, HoddesdonEN11 8UR
Born October 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Dissolution Application Strike Off Company
15 April 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2014
NEWINCIncorporation