Background WavePink WaveYellow Wave

TOOTS DAY NURSERY INVESTMENTS LIMITED (14841312)

TOOTS DAY NURSERY INVESTMENTS LIMITED (14841312) is an active UK company. incorporated on 2 May 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 INVESTMENTS LIMITED has been registered for 2 years. Current directors include BLYTH, Sarah, DAVID, Edward Horton Peter.

Company Number
14841312
Status
active
Type
ltd
Incorporated
2 May 2023
Age
2 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 INVESTMENTS LIMITED

TOOTS DAY NURSERY INVESTMENTS LIMITED is an active company incorporated on 2 May 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 INVESTMENTS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14841312

LTD Company

Age

2 Years

Incorporated 2 May 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: 2 May 2023 - 30 September 2024(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Parker House 44 Stafford Road Wallington Surrey SM6 9AA United Kingdom
From: 2 May 2023To: 13 August 2024
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Loan Secured
Oct 23
Director Joined
Nov 23
Loan Secured
Mar 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
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 02 May 2023

Persons with significant control

3

1 Active
2 Ceased
Stafford Road, WallingtonSM6 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 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 02 May 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 02 May 2023
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 October 2023
AA01Change of Accounting Reference Date
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
2 May 2023
NEWINCIncorporation