Background WavePink WaveYellow Wave

SMALLVILLE NURSERY LTD (12808503)

SMALLVILLE NURSERY LTD (12808503) is an active UK company. incorporated on 12 August 2020. with registered office in Snodland. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SMALLVILLE NURSERY LTD has been registered for 5 years. Current directors include MAY, Amber-Rose.

Company Number
12808503
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
The Old Sunday School, Snodland, ME6 5AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
MAY, Amber-Rose
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALLVILLE NURSERY LTD

SMALLVILLE NURSERY LTD is an active company incorporated on 12 August 2020 with the registered office located in Snodland. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SMALLVILLE NURSERY LTD was registered 5 years ago.(SIC: 88910)

Status

active

Active since 5 years ago

Company No

12808503

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 September 2024 - 31 March 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

The Old Sunday School 70 High Street Snodland, ME6 5AG,

Previous Addresses

The Church House 70 High Street Snodland ME6 5AG England
From: 15 April 2025To: 30 May 2025
4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England
From: 28 September 2023To: 15 April 2025
4 Capricorn Centre Cranes Farm Road Basildon Essec SS14 3JJ England
From: 28 September 2023To: 28 September 2023
Suite 8 Stonebridge House Main Road Hockley Essex SS5 4JH United Kingdom
From: 10 June 2022To: 28 September 2023
70 High Street Snodland ME6 5AG England
From: 12 August 2020To: 10 June 2022
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Left
Apr 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAY, Amber-Rose

Active
70 High Street, SnodlandME6 5AG
Born June 1990
Director
Appointed 01 Apr 2025

BRUCE-JONES, Stuart Alexander

Resigned
70 High Street, SnodlandME6 5AG
Born August 1981
Director
Appointed 12 Aug 2020
Resigned 01 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Amber-Rose May

Active
70 High Street, SnodlandME6 5AG
Born June 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025

Mr Stuart Alexander Bruce-Jones

Ceased
70 High Street, SnodlandME6 5AG
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 01 Mar 2025
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Incorporation Company
12 August 2020
NEWINCIncorporation