Background WavePink WaveYellow Wave

ST BARTS DAY NURSERIES LIMITED (11010289)

ST BARTS DAY NURSERIES LIMITED (11010289) is an active UK company. incorporated on 12 October 2017. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. ST BARTS DAY NURSERIES LIMITED has been registered for 8 years. Current directors include ADAMS, Fiona Jane, GATER, Brigitte.

Company Number
11010289
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
3 The Boulevard, Watford, WD18 8AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ADAMS, Fiona Jane, GATER, Brigitte
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BARTS DAY NURSERIES LIMITED

ST BARTS DAY NURSERIES LIMITED is an active company incorporated on 12 October 2017 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. ST BARTS DAY NURSERIES LIMITED was registered 8 years ago.(SIC: 88910)

Status

active

Active since 8 years ago

Company No

11010289

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 28 November 2024 (1 year ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

3 The Boulevard Ascot Road Watford, WD18 8AG,

Previous Addresses

37 st. Margarets Street Canterbury CT1 2TU United Kingdom
From: 12 October 2017To: 13 November 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

ADAMS, Fiona Jane

Active
Ascot Road, WatfordWD18 8AG
Born May 1969
Director
Appointed 25 Mar 2026

GATER, Brigitte

Active
Ascot Road, WatfordWD18 8AG
Born February 1963
Director
Appointed 25 Mar 2026

DICKINSON, Emma Siobhan Wells

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 16 Apr 2019
Resigned 10 Oct 2019

HOOD, Richard Neil

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 07 Nov 2018
Resigned 31 Mar 2019

MALCOLM, Linda Moira

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 10 Oct 2019
Resigned 31 Mar 2020

MCGUINNESS, Aoife Marie, Dr

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 17 Feb 2025
Resigned 12 Dec 2025

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 30 Apr 2020
Resigned 16 Jun 2022

TOUTZIARI, Georgia, Dr

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 16 Jun 2022
Resigned 17 Feb 2025

ARMSTRONG, Melanie Jane

Resigned
Ascot Road, WatfordWD18 8AG
Born June 1964
Director
Appointed 03 Feb 2021
Resigned 06 Mar 2023

BENTLEY, Julie Sandra

Resigned
Ascot Road, WatfordWD18 8AG
Born March 1969
Director
Appointed 07 Nov 2018
Resigned 29 Feb 2020

CARBERRY, Paul

Resigned
Ascot Road, WatfordWD18 8AG
Born August 1962
Director
Appointed 06 Mar 2023
Resigned 26 Mar 2026

HOOPER, Terrence Richard

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born December 1941
Director
Appointed 12 Oct 2017
Resigned 07 Nov 2018

IDDON, Carol Ann

Resigned
Ascot Road, WatfordWD18 8AG
Born April 1957
Director
Appointed 04 Nov 2019
Resigned 31 Jan 2021

NORRIS, Elizabeth Patricia

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born September 1950
Director
Appointed 12 Oct 2017
Resigned 07 Nov 2018

NORRIS HOOPER, Laurence Edward

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born September 1986
Director
Appointed 12 Oct 2017
Resigned 07 Nov 2018

NORRIS HOOPER, Rosanne Margaurita

Resigned
St. Margarets Street, CanterburyCT1 2TU
Born November 1989
Director
Appointed 12 Oct 2017
Resigned 07 Nov 2018

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Born August 1961
Director
Appointed 19 Mar 2020
Resigned 28 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
Ascot Road, WatfordWD18 8AG

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Nov 2018

Ms Elizabeth Patricia Norris

Ceased
St. Margarets Street, CanterburyCT1 2TU
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 07 Nov 2018

Mr Terrence Richard Hooper

Ceased
St. Margarets Street, CanterburyCT1 2TU
Born December 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2017
Ceased 07 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Incorporation Company
12 October 2017
NEWINCIncorporation