Background WavePink WaveYellow Wave

TOOTS DAY NURSERY HOLDINGS LIMITED (14698241)

TOOTS DAY NURSERY HOLDINGS LIMITED (14698241) is an active UK company. incorporated on 1 March 2023. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOOTS DAY NURSERY HOLDINGS LIMITED has been registered for 3 years. Current directors include BLYTH, Sarah, DAVID, Edward Horton Peter.

Company Number
14698241
Status
active
Type
ltd
Incorporated
1 March 2023
Age
3 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLYTH, Sarah, DAVID, Edward Horton Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOTS DAY NURSERY HOLDINGS LIMITED

TOOTS DAY NURSERY HOLDINGS LIMITED is an active company incorporated on 1 March 2023 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOOTS DAY NURSERY HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14698241

LTD Company

Age

3 Years

Incorporated 1 March 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 3 May 2023 - 30 September 2024(17 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Parker House 44 Stafford Road Wallington Greater London SM6 9AA United Kingdom
From: 1 March 2023To: 13 August 2024
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Funding Round
Oct 23
Funding Round
Oct 23
Share Issue
Oct 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Feb 25
Funding Round
Dec 25
9
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BLYTH, Sarah

Active
Bayshill Road, CheltenhamGL50 3AT
Born May 1974
Director
Appointed 03 Nov 2023

DAVID, Edward Horton Peter

Active
Bayshill Road, CheltenhamGL50 3AT
Born October 1977
Director
Appointed 01 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Stafford Road, WallingtonSM6 9AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 May 2023

Edward Horton Peter David

Ceased
44 Stafford Road, WallingtonSM6 9AA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 03 May 2023

Amparo Martinez

Ceased
44 Stafford Road, WallingtonSM6 9AA
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Resolution
5 December 2025
RESOLUTIONSResolutions
Memorandum Articles
5 December 2025
MAMA
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Resolution
3 February 2025
RESOLUTIONSResolutions
Memorandum Articles
3 February 2025
MAMA
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
27 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
30 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 October 2023
MAMA
Resolution
30 October 2023
RESOLUTIONSResolutions
Resolution
30 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Incorporation Company
1 March 2023
NEWINCIncorporation