Background WavePink WaveYellow Wave

LITTLE BEAR'S DAY-CARE LIMITED (09403806)

LITTLE BEAR'S DAY-CARE LIMITED (09403806) is an active UK company. incorporated on 23 January 2015. with registered office in East Molesey. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. LITTLE BEAR'S DAY-CARE LIMITED has been registered for 11 years.

Company Number
09403806
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
Thameside House, East Molesey, KT8 9AY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE BEAR'S DAY-CARE LIMITED

LITTLE BEAR'S DAY-CARE LIMITED is an active company incorporated on 23 January 2015 with the registered office located in East Molesey. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. LITTLE BEAR'S DAY-CARE LIMITED was registered 11 years ago.(SIC: 88910)

Status

active

Active since 11 years ago

Company No

09403806

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

FUTURES CARE ESSEX LIMITED
From: 23 January 2015To: 25 August 2015
Contact
Address

Thameside House Hurst Road East Molesey, KT8 9AY,

Previous Addresses

Munro House Portsmouth Road Cobham Surrey KT11 1TF England
From: 10 February 2016To: 5 March 2018
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 17 March 2015To: 10 February 2016
Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom
From: 23 January 2015To: 17 March 2015
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jul 17
New Owner
Jan 18
Owner Exit
Dec 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
10 October 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
9 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Change To A Person With Significant Control
14 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
25 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
23 March 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Incorporation Company
23 January 2015
NEWINCIncorporation