Background WavePink WaveYellow Wave

CHILDCARE4U NURSERIES LIMITED (10438833)

CHILDCARE4U NURSERIES LIMITED (10438833) is an active UK company. incorporated on 20 October 2016. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. CHILDCARE4U NURSERIES LIMITED has been registered for 9 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
10438833
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDCARE4U NURSERIES LIMITED

CHILDCARE4U NURSERIES LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. CHILDCARE4U NURSERIES LIMITED was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10438833

LTD Company

Age

9 Years

Incorporated 20 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ICP CHILDCARE LIMITED
From: 20 October 2016To: 9 June 2022
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

1a Elm Avenue Long Eaton Nottingham NG10 4LR England
From: 30 November 2016To: 29 November 2021
81 Michelin House Fulham Road London SW3 6rd United Kingdom
From: 20 October 2016To: 30 November 2016
Timeline

27 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Loan Cleared
Aug 17
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Jun 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 29 Jun 2021

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 29 Jun 2021

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

HARRISON, Dominic Stephen

Resigned
Pride Point Drive, DerbyDE24 8BX
Born January 1963
Director
Appointed 17 Jun 2021
Resigned 01 Jun 2022

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

STOREY, Tracey Anne

Resigned
Elm Avenue, NottinghamNG10 4LR
Born August 1964
Director
Appointed 20 Oct 2016
Resigned 29 Jun 2021

Persons with significant control

1

Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2025
AAAnnual Accounts
Legacy
12 March 2025
PARENT_ACCPARENT_ACC
Legacy
12 March 2025
GUARANTEE2GUARANTEE2
Legacy
12 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Legacy
26 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Legacy
7 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Certificate Change Of Name Company
9 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 June 2017
AA01Change of Accounting Reference Date
Memorandum Articles
13 February 2017
MAMA
Resolution
13 February 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2016
NEWINCIncorporation