Background WavePink WaveYellow Wave

DEAN PARK DAY NURSERY LIMITED (10118487)

DEAN PARK DAY NURSERY LIMITED (10118487) is an active UK company. incorporated on 12 April 2016. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. DEAN PARK DAY NURSERY LIMITED has been registered for 9 years. Current directors include EIRANOVA, Alejandro Roger, FORSYTH, John Russell.

Company Number
10118487
Status
active
Type
ltd
Incorporated
12 April 2016
Age
9 years
Address
4 The Vale, London, SW3 6AH
Industry Sector
Education
Business Activity
Pre-primary education
Directors
EIRANOVA, Alejandro Roger, FORSYTH, John Russell
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN PARK DAY NURSERY LIMITED

DEAN PARK DAY NURSERY LIMITED is an active company incorporated on 12 April 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. DEAN PARK DAY NURSERY LIMITED was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10118487

LTD Company

Age

9 Years

Incorporated 12 April 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

4 The Vale London, SW3 6AH,

Previous Addresses

43 Queens Park South Drive Bournemouth Dorset BH8 9BJ United Kingdom
From: 12 April 2016To: 4 March 2021
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Jul 17
Director Joined
Feb 18
Funding Round
May 18
Director Joined
May 18
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
New Owner
Apr 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Nov 21
Director Left
Feb 22
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Mar 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
1
Funding
12
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EIRANOVA, Alejandro Roger

Active
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 01 Dec 2021

FORSYTH, John Russell

Active
The Vale, LondonSW3 6AH
Born April 1978
Director
Appointed 02 Mar 2021

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 25 Mar 2024
Resigned 01 Oct 2025

ZEDRA SECRETARIES (UK) LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 02 Mar 2021
Resigned 02 Dec 2022

COXON, Darren John

Resigned
The Vale, LondonSW3 6AH
Born December 1970
Director
Appointed 12 Mar 2021
Resigned 26 Jan 2022

EIRANOVA, Alejandro Roger

Resigned
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 02 Mar 2021
Resigned 12 Mar 2021

MAIN, Andrew John

Resigned
Egerton Road, BournemouthBH8 9AY
Born September 1965
Director
Appointed 12 Apr 2016
Resigned 02 Mar 2021

SMYTH, Bryony

Resigned
Queens Park South Drive, BournemouthBH8 9BJ
Born August 1983
Director
Appointed 14 Feb 2018
Resigned 02 Mar 2021

SMYTH, Murray Martyn

Resigned
Llanyblodwel, OswestrySY10 8ND
Born June 1952
Director
Appointed 12 Apr 2016
Resigned 28 Jun 2017

YATES, Kelly Theresa

Resigned
Castle Lane West, BournemouthBH9 3LF
Born May 1978
Director
Appointed 06 Apr 2018
Resigned 02 Mar 2021

Persons with significant control

5

1 Active
4 Ceased
The Vale, LondonSW3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Andrew John Main

Ceased
Queens Park South Drive, BournemouthBH8 9BJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Feb 2021
Ceased 02 Mar 2021

Ms Bryony Smyth

Ceased
Queens Park South Drive, BournemouthBH8 9BJ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2017
Ceased 01 Mar 2018

Mr Andrew John Main

Ceased
Queens Park South Drive, BournemouthBH8 9BJ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2016
Ceased 02 Aug 2017

Mr Murray Smyth

Ceased
Queens Park South Drive, BournemouthBH8 9BJ
Born June 1952

Nature of Control

Significant influence or control
Notified 12 Apr 2016
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Memorandum Articles
16 May 2025
MAMA
Resolution
16 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
7 June 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 June 2024
MR05Certification of Charge
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
13 September 2023
PARENT_ACCPARENT_ACC
Legacy
13 September 2023
GUARANTEE2GUARANTEE2
Legacy
13 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
5 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
4 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control Statement
3 March 2021
RP04PSC08RP04PSC08
Withdrawal Of A Person With Significant Control Statement
2 March 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Incorporation Company
12 April 2016
NEWINCIncorporation