Background WavePink WaveYellow Wave

CHILD 1ST (BAKEWELL) LTD (10366410)

CHILD 1ST (BAKEWELL) LTD (10366410) is an active UK company. incorporated on 8 September 2016. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. CHILD 1ST (BAKEWELL) LTD has been registered for 9 years. Current directors include HARRISON, Dominic Stephen, JACKSON, Pete, ROWLAND, Lisa Jane.

Company Number
10366410
Status
active
Type
ltd
Incorporated
8 September 2016
Age
9 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HARRISON, Dominic Stephen, JACKSON, Pete, ROWLAND, Lisa Jane
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILD 1ST (BAKEWELL) LTD

CHILD 1ST (BAKEWELL) LTD is an active company incorporated on 8 September 2016 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. CHILD 1ST (BAKEWELL) LTD was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10366410

LTD Company

Age

9 Years

Incorporated 8 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

Derngate Mews Derngate Northampton Northamptonshire NN1 1UE United Kingdom
From: 8 September 2016To: 25 November 2025
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Left
May 17
New Owner
Sept 17
Owner Exit
Jan 18
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Loan Secured
Nov 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HARRISON, Dominic Stephen

Active
Smithurst Road, NottinghamNG16 2UD
Born January 1963
Director
Appointed 24 Nov 2025

JACKSON, Pete

Active
Smithurst Road, NottinghamNG16 2UD
Born February 1981
Director
Appointed 24 Nov 2025

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 24 Nov 2025

ELSMORE, Corrinne Lyndsley

Resigned
Derngate, NorthamptonNN1 1UE
Secretary
Appointed 30 May 2017
Resigned 18 Oct 2017

ELSMORE, Corrinne Lyndsley

Resigned
Derngate, NorthamptonNN1 1UE
Born May 1979
Director
Appointed 20 Feb 2017
Resigned 17 May 2017

HARDING, Ross Stuart Gardner

Resigned
Smithurst Road, NottinghamNG16 2UD
Born May 1963
Director
Appointed 08 Sept 2016
Resigned 24 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Smithurst Road, NottinghamNG16 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Ross Stuart Gardner Harding

Ceased
Herbert Road, BournemouthBH4 8HD
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Ceased 24 Nov 2025

Mr Stuart Ross Harding

Ceased
BournemouthBH4 8HD
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2016
Ceased 21 Jan 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
1 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
13 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
30 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Incorporation Company
8 September 2016
NEWINCIncorporation