Background WavePink WaveYellow Wave

DULWICH DAY NURSERY GROUP LIMITED (10001905)

DULWICH DAY NURSERY GROUP LIMITED (10001905) is an active UK company. incorporated on 12 February 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DULWICH DAY NURSERY GROUP LIMITED has been registered for 10 years. Current directors include ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri and 3 others.

Company Number
10001905
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELTON, Richard James, IACONO, Marcello Christoforo Giovanni, LEMMENS-WESTERINK, Jacoline Jeanine Cheri, RHODES, Samantha Jane, SMITH, Richard Henry, PARTOU UK HOLDING LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH DAY NURSERY GROUP LIMITED

DULWICH DAY NURSERY GROUP LIMITED is an active company incorporated on 12 February 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DULWICH DAY NURSERY GROUP LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10001905

LTD Company

Age

10 Years

Incorporated 12 February 2016

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 19 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

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 12 February 2016To: 13 March 2024
Timeline

19 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Mar 20
Director Joined
Aug 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 23
Director Left
Jan 23
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

IACONO, Marcello Christoforo Giovanni

Active
4131 Nn, Vianen
Born February 1968
Director
Appointed 29 Sept 2022

LEMMENS-WESTERINK, Jacoline Jeanine Cheri

Active
4131 Nn, Vianen
Born April 1970
Director
Appointed 29 Sept 2022

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Apr 2023

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 17 Apr 2023

PARTOU UK HOLDING LIMITED

Active
Progress Way, ManchesterM34 2GP
Corporate director
Appointed 29 Sept 2022

DRURY, Clair

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1973
Director
Appointed 12 Feb 2016
Resigned 29 Sept 2022

FORD, Sarah Jane

Resigned
Cornwall Avenue, LondonN3 1LF
Born September 1993
Director
Appointed 12 Feb 2016
Resigned 29 Sept 2022

JOHNSON, Sinead

Resigned
Cornwall Avenue, LondonN3 1LF
Born April 1970
Director
Appointed 29 Sept 2022
Resigned 31 Oct 2023

KILBY, Toni

Resigned
Cornwall Avenue, LondonN3 1LF
Born July 1971
Director
Appointed 29 Sept 2022
Resigned 30 Sept 2023

VICCARS, Marcia Maureen

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1967
Director
Appointed 20 Aug 2021
Resigned 29 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019

Miss Sarah Jane Ford

Ceased
Cornwall Avenue, LondonN3 1LF
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2019

Elliott Matthew Ford

Ceased
Cornwall Avenue, LondonN3 1LF
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
14 March 2024
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
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
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
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2022
AA01Change of Accounting Reference Date
Resolution
13 October 2022
RESOLUTIONSResolutions
Memorandum Articles
13 October 2022
MAMA
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
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 Corporate Director Company With Name Date
29 September 2022
AP02Appointment of Corporate 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
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Incorporation Company
12 February 2016
NEWINCIncorporation