Background WavePink WaveYellow Wave

LITTLE DISCOVERIES CHILDCARE LIMITED (10592617)

LITTLE DISCOVERIES CHILDCARE LIMITED (10592617) is an active UK company. incorporated on 31 January 2017. with registered office in Bridgwater. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. LITTLE DISCOVERIES CHILDCARE LIMITED has been registered for 9 years. Current directors include BAKER, Kathryn Mary, HOCKEY, Nicola.

Company Number
10592617
Status
active
Type
ltd
Incorporated
31 January 2017
Age
9 years
Address
Churchill House, Bridgwater, TA6 4DL
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
BAKER, Kathryn Mary, HOCKEY, Nicola
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE DISCOVERIES CHILDCARE LIMITED

LITTLE DISCOVERIES CHILDCARE LIMITED is an active company incorporated on 31 January 2017 with the registered office located in Bridgwater. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. LITTLE DISCOVERIES CHILDCARE LIMITED was registered 9 years ago.(SIC: 88910)

Status

active

Active since 9 years ago

Company No

10592617

LTD Company

Age

9 Years

Incorporated 31 January 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Churchill House Robins Drive Bridgwater, TA6 4DL,

Previous Addresses

Courtenay House Blackbrook Park Avenue Taunton TA1 2PX England
From: 1 December 2020To: 30 June 2023
Maltravers House Petters Way Yeovil Somerset BA20 1SH England
From: 31 January 2017To: 1 December 2020
Timeline

13 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 18
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Feb 21
Director Left
May 21
Director Joined
Jun 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKER, Kathryn Mary

Active
Robins Drive, BridgwaterTA6 4DL
Born July 1972
Director
Appointed 30 Nov 2020

HOCKEY, Nicola

Active
Robins Drive, BridgwaterTA6 4DL
Born September 1970
Director
Appointed 09 Jun 2021

MORANT, Cheryl Suzanne

Resigned
Petters Way, YeovilBA20 1SH
Born January 1974
Director
Appointed 31 Jan 2017
Resigned 31 Jan 2021

MORANT, James Charles

Resigned
Petters Way, YeovilBA20 1SH
Born August 1973
Director
Appointed 07 Nov 2019
Resigned 30 Nov 2020

MORANT, James Charles

Resigned
Petters Way, YeovilBA20 1SH
Born August 1973
Director
Appointed 30 Nov 2017
Resigned 30 Sept 2019

SIMON-NORRIS, Susan Fiona Eugenie

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born December 1960
Director
Appointed 30 Nov 2020
Resigned 28 Feb 2021

SQUIBB, Nicola

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born September 1970
Director
Appointed 30 Nov 2020
Resigned 18 May 2021

Persons with significant control

2

1 Active
1 Ceased
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Nov 2020

Mrs Cheryl Suzanne Morant

Ceased
Petters Way, YeovilBA20 1SH
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Incorporation Company
31 January 2017
NEWINCIncorporation