Background WavePink WaveYellow Wave

THE VILLAGE NURSERY GROUP LIMITED (09744602)

THE VILLAGE NURSERY GROUP LIMITED (09744602) is an active UK company. incorporated on 24 August 2015. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. THE VILLAGE NURSERY GROUP LIMITED has been registered for 10 years. Current directors include ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark and 3 others.

Company Number
09744602
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
3, Central Park, Salford, M50 2GT
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark, DARROCH, Cheryl, KRYSTEK-WALTON, Ursula Jane, LLOYD, Marie
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE VILLAGE NURSERY GROUP LIMITED

THE VILLAGE NURSERY GROUP LIMITED is an active company incorporated on 24 August 2015 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. THE VILLAGE NURSERY GROUP LIMITED was registered 10 years ago.(SIC: 88910)

Status

active

Active since 10 years ago

Company No

09744602

LTD Company

Age

10 Years

Incorporated 24 August 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 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

3, Central Park Ohio Avenue Salford, M50 2GT,

Previous Addresses

C/O Townhouse Childcare Limited 80 Lawton Road Alsager Stoke-on-Trent ST7 2DB United Kingdom
From: 24 August 2015To: 28 April 2022
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Apr 16
Loan Secured
Oct 17
Loan Secured
Oct 19
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALLEN, Claire

Active
Ohio Avenue, SalfordM50 2GT
Born July 1982
Director
Appointed 29 Sept 2025

BARRINGTON-FORTUNE, Laura

Active
Ohio Avenue, SalfordM50 2GT
Born December 1981
Director
Appointed 29 Sept 2025

DALTON, Andrew Mark

Active
Ohio Avenue, SalfordM50 2GT
Born October 1968
Director
Appointed 30 Jun 2025

DARROCH, Cheryl

Active
Ohio Avenue, SalfordM50 2GT
Born August 1985
Director
Appointed 29 Sept 2025

KRYSTEK-WALTON, Ursula Jane

Active
Ohio Avenue, SalfordM50 2GT
Born March 1979
Director
Appointed 29 Sept 2025

LLOYD, Marie

Active
Ohio Avenue, SalfordM50 2GT
Born August 1967
Director
Appointed 29 Sept 2025

LIGHTLEY, Ian

Resigned
Lawton Road, Stoke-On-TrentST7 2DB
Secretary
Appointed 24 Aug 2015
Resigned 17 Feb 2022

JONES, Emma Louise

Resigned
Lawton Road, Stoke-On-TrentST7 2DB
Born March 1982
Director
Appointed 21 Mar 2016
Resigned 17 Feb 2022

LIGHTLEY, Ian

Resigned
Lawton Road, Stoke-On-TrentST7 2DB
Born July 1973
Director
Appointed 24 Aug 2015
Resigned 17 Feb 2022

LIGHTLEY, Julie

Resigned
Lawton Road, Stoke-On-TrentST7 2DB
Born October 1970
Director
Appointed 24 Aug 2015
Resigned 17 Feb 2022

NEWTON, William

Resigned
Ohio Avenue, SalfordM50 2GT
Born March 1972
Director
Appointed 17 Feb 2022
Resigned 09 Jun 2025

RANKIN, Cary

Resigned
Ohio Avenue, SalfordM50 2GT
Born December 1976
Director
Appointed 17 Feb 2022
Resigned 29 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Lawton Road, Stoke On TrentST7 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2016

Mr Ian Lightley

Ceased
Lawton Road, Stoke-On-TrentST7 2DB
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2022

Mrs Julie Lightley

Ceased
Lawton Road, Stoke-On-TrentST7 2DB
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Memorandum Articles
28 July 2023
MAMA
Resolution
18 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
23 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Incorporation Company
24 August 2015
NEWINCIncorporation