Background WavePink WaveYellow Wave

WOODBERRY DAY NURSERY (SHOLING) LIMITED (09820985)

WOODBERRY DAY NURSERY (SHOLING) LIMITED (09820985) is an active UK company. incorporated on 12 October 2015. with registered office in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. WOODBERRY DAY NURSERY (SHOLING) LIMITED has been registered for 10 years.

Company Number
09820985
Status
active
Type
ltd
Incorporated
12 October 2015
Age
10 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
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
W

WOODBERRY DAY NURSERY (SHOLING) LIMITED

WOODBERRY DAY NURSERY (SHOLING) LIMITED is an active company incorporated on 12 October 2015 with the registered office located in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. WOODBERRY DAY NURSERY (SHOLING) LIMITED was registered 10 years ago.(SIC: 88910)

Status

active

Active since 10 years ago

Company No

09820985

LTD Company

Age

10 Years

Incorporated 12 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

3 Peardon Street London SW8 3BW England
From: 7 October 2022To: 18 October 2022
Threefield House Threefield Lane Southampton Hampshire SO14 3LP England
From: 10 March 2020To: 7 October 2022
Threefield House Threefield Lane Southampton Hampshire SO14 3QB England
From: 12 July 2019To: 10 March 2020
231 Botley Road Southampton Hampshire SO19 0NL England
From: 19 May 2016To: 12 July 2019
C/O Bright Brown Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ United Kingdom
From: 12 October 2015To: 19 May 2016
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 18
Loan Secured
Aug 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Person Director Company
9 May 2023
CH01Change of Director Details
Change Person Director Company
9 May 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 October 2015
NEWINCIncorporation