Background WavePink WaveYellow Wave

OUTSTANDING NURSERY CARE LIMITED (09573003)

OUTSTANDING NURSERY CARE LIMITED (09573003) is an active UK company. incorporated on 5 May 2015. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. OUTSTANDING NURSERY CARE LIMITED has been registered for 10 years.

Company Number
09573003
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 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
O

OUTSTANDING NURSERY CARE LIMITED

OUTSTANDING NURSERY CARE LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. OUTSTANDING NURSERY CARE LIMITED was registered 10 years ago.(SIC: 85100)

Status

active

Active since 10 years ago

Company No

09573003

LTD Company

Age

10 Years

Incorporated 5 May 2015

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 18 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

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 13 October 2021To: 13 March 2024
Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP United Kingdom
From: 21 September 2017To: 13 October 2021
8 Warner Way Chilton Industrial Estate Sudbury Suffolk CO10 2GG United Kingdom
From: 5 May 2015To: 21 September 2017
Timeline

32 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
New Owner
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Feb 21
Loan Cleared
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Loan Secured
Jun 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
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
0
Funding
16
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 September 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
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
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
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Extended
20 April 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2023
AAAnnual Accounts
Legacy
10 March 2023
PARENT_ACCPARENT_ACC
Legacy
1 March 2023
AGREEMENT2AGREEMENT2
Legacy
1 March 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
1 December 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
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Memorandum Articles
1 June 2022
MAMA
Resolution
1 June 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 March 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Incorporation Company
5 May 2015
NEWINCIncorporation