Background WavePink WaveYellow Wave

TINY TIGERS CHILDRENS DAY NURSERY LTD (10163740)

TINY TIGERS CHILDRENS DAY NURSERY LTD (10163740) is an active UK company. incorporated on 5 May 2016. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. TINY TIGERS CHILDRENS DAY NURSERY LTD has been registered for 9 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
10163740
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TINY TIGERS CHILDRENS DAY NURSERY LTD

TINY TIGERS CHILDRENS DAY NURSERY LTD is an active company incorporated on 5 May 2016 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. TINY TIGERS CHILDRENS DAY NURSERY LTD was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10163740

LTD Company

Age

9 Years

Incorporated 5 May 2016

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 20 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 23 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

The Jungle Dunston Trading Estate Chesterfield S41 9RF England
From: 5 May 2016To: 9 April 2019
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 29 Mar 2019

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 29 Mar 2019

HOBAN, Bernadette

Resigned
Higher Lane, LymmWA13 0RZ
Secretary
Appointed 29 Mar 2019
Resigned 01 Dec 2021

JOHNSON, Natalie Kim

Resigned
Dunston Trading Estate, ChesterfieldS41 9RF
Secretary
Appointed 05 May 2016
Resigned 29 Mar 2019

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 17 Dec 2019
Resigned 18 Sept 2023

GREEN, Rebecca Anne

Resigned
Higher Lane, LymmWA13 0RZ
Born February 1983
Director
Appointed 29 Mar 2019
Resigned 03 May 2019

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 29 Mar 2019
Resigned 08 Aug 2025

JOHNSON, Natalie Kim

Resigned
Dunston Trading Estate, ChesterfieldS41 9RF
Born March 1987
Director
Appointed 05 May 2016
Resigned 29 Mar 2019

MCMENEMY, Mark

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1958
Director
Appointed 29 Mar 2019
Resigned 11 Feb 2021

MEHTA, Pinesh

Resigned
Higher Lane, LymmWA13 0RZ
Born October 1981
Director
Appointed 29 Mar 2019
Resigned 01 Dec 2021

THORLEY, Andrew Mark

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1968
Director
Appointed 03 May 2019
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2019
Dunston Trading Estate, Foxwood Road, ChesterfieldS41 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Resolution
24 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Incorporation Company
5 May 2016
NEWINCIncorporation