Background WavePink WaveYellow Wave

CLOCKWORK CHILDCARE HOLDINGS LTD (09822957)

CLOCKWORK CHILDCARE HOLDINGS LTD (09822957) is an active UK company. incorporated on 14 October 2015. with registered office in Cheshire. The company operates in the Education sector, engaged in other education n.e.c.. CLOCKWORK CHILDCARE HOLDINGS LTD has been registered for 10 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
09822957
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
231 Higher Lane Lymm, Cheshire, WA13 0RZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCKWORK CHILDCARE HOLDINGS LTD

CLOCKWORK CHILDCARE HOLDINGS LTD is an active company incorporated on 14 October 2015 with the registered office located in Cheshire. The company operates in the Education sector, specifically engaged in other education n.e.c.. CLOCKWORK CHILDCARE HOLDINGS LTD was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09822957

LTD Company

Age

10 Years

Incorporated 14 October 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 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

231 Higher Lane Lymm Cheshire, WA13 0RZ,

Previous Addresses

Clockwork Day Nursery Queen Street Ashton Under Lyne Lancashire OL6 6NW United Kingdom
From: 14 October 2015To: 10 August 2022
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDERTON, Colin James

Active
Lymm, CheshireWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Lymm, CheshireWA13 0RZ
Born July 1986
Director
Appointed 08 Aug 2022

ROBERTS, Clare Bernadette

Active
Lymm, CheshireWA13 0RZ
Born February 1977
Director
Appointed 08 Aug 2022

CROSSWELL, James Nicholas

Resigned
Lymm, CheshireWA13 0RZ
Born May 1982
Director
Appointed 08 Aug 2022
Resigned 08 Aug 2022

ELLIS, Kieron Gordon

Resigned
Lymm, CheshireWA13 0RZ
Born August 1984
Director
Appointed 08 Aug 2022
Resigned 18 Sept 2023

HOBAN, John

Resigned
Lymm, CheshireWA13 0RZ
Born April 1952
Director
Appointed 08 Aug 2022
Resigned 08 Aug 2025

MEREDITH, Jack

Resigned
Queen Street, Ashton Under LyneOL6 6NW
Born November 1949
Director
Appointed 14 Oct 2015
Resigned 08 Aug 2022

MEREDITH, Lorna Mary

Resigned
Queen Street, Ashton Under LyneOL6 6NW
Born July 1972
Director
Appointed 14 Oct 2015
Resigned 08 Aug 2022

Persons with significant control

3

1 Active
2 Ceased

Kids Planet Day Nurseries Limited

Active
Lymm, CheshireWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022

Mr Jack Meredith

Ceased
Lymm, CheshireWA13 0RZ
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2022

Miss Lorna Mary Meredith

Ceased
Lymm, CheshireWA13 0RZ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Memorandum Articles
15 August 2022
MAMA
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
10 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Incorporation Company
14 October 2015
NEWINCIncorporation