Company NameScotts Wood Private Day Nursery Limited
Company StatusActive
Company Number03286424
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Michelle Heather Kendall-McGuire
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMs Samantha Jane Rhodes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(26 years, 4 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(26 years, 4 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameZoe Elizabeth Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleSales Promotion
Country of ResidenceGb-Eng
Correspondence AddressHarbour Rest 18 Parkcroft Road
West Bridgford
Nottingham
NG2 6FN
Secretary NameAndrew Leslie Scott
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleSenior Executive
Country of ResidenceGb-Eng
Correspondence AddressHarbour Rest 18 Parkcroft Road
West Bridgford
Nottingham
NG2 6FN
Director NameAndrew Leslie Scott
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(1 week, 2 days after company formation)
Appointment Duration17 years, 2 months (resigned 26 February 2014)
RoleSenior Executive
Country of ResidenceGb-Eng
Correspondence AddressHarbour Rest 18 Parkcroft Road
West Bridgford
Nottingham
NG2 6FN
Director NameMiss Sarah Jane Ford
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Clair Drury
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(19 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Marcia Maureen Viccars
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Toni Kilby
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMiss Sinead Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitescotts-wood.co.uk

Location

Registered AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Scotts Wood Day Nurseries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£476,663
Cash£20,081
Current Liabilities£94,248

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

13 March 2014Delivered on: 15 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 1 selby road west bridgford nottingham t/no.NT15022. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 7 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 124-126 radcliffe road west bridgford nottinghamshire t/no.NT193498 and NT22655. Notification of addition to or amendment of charge.
Outstanding
30 October 1999Delivered on: 13 November 1999
Satisfied on: 11 July 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/126 radcliffe road west bridgford nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1997Delivered on: 27 March 1997
Satisfied on: 11 July 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 selby road west bridgford nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
9 January 1997Delivered on: 17 January 1997
Satisfied on: 11 July 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

10 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
10 February 2024Audit exemption subsidiary accounts made up to 31 December 2022 (9 pages)
29 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
29 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
2 November 2023Termination of appointment of Sinead Johnson as a director on 31 October 2023 (1 page)
6 October 2023Termination of appointment of Toni Kilby as a director on 30 September 2023 (1 page)
25 April 2023Appointment of Mrs Samantha Jane Rhodes as a director on 17 April 2023 (2 pages)
25 April 2023Appointment of Mr Richard Henry Smith as a director on 17 April 2023 (2 pages)
18 April 2023Satisfaction of charge 032864240006 in full (1 page)
18 April 2023Satisfaction of charge 032864240004 in full (1 page)
18 April 2023Satisfaction of charge 032864240005 in full (1 page)
9 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
25 November 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
23 November 2022Termination of appointment of Marcia Viccars as a director on 24 October 2022 (1 page)
13 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2022Memorandum and Articles of Association (24 pages)
29 September 2022Appointment of Miss Toni Kilby as a director on 29 September 2022 (2 pages)
29 September 2022Termination of appointment of Clair Drury as a director on 29 September 2022 (1 page)
29 September 2022Termination of appointment of Sarah Jane Ford as a director on 29 September 2022 (1 page)
29 September 2022Appointment of Miss Michelle Kendall as a director on 29 September 2022 (2 pages)
29 September 2022Appointment of Miss Sinead Johnson as a director on 29 September 2022 (2 pages)
4 July 2022Accounts for a small company made up to 31 August 2021 (9 pages)
2 December 2021Director's details changed for Miss Clair Drury on 4 October 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
2 December 2021Director's details changed for Miss Sarah Jane Ford on 20 November 2021 (2 pages)
20 August 2021Appointment of Marcia Viccars as a director on 20 August 2021 (2 pages)
28 May 2021Accounts for a small company made up to 31 August 2020 (10 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (5 pages)
11 March 2020Accounts for a small company made up to 31 August 2019 (10 pages)
21 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 August 2018Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page)
28 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 February 2016Appointment of Miss Clair Drury as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Miss Clair Drury as a director on 2 February 2016 (2 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
8 April 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(3 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2014Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB on 8 April 2014 (1 page)
15 March 2014Registration of charge 032864240006 (49 pages)
15 March 2014Registration of charge 032864240006 (49 pages)
26 February 2014Termination of appointment of Zoe Scott as a director (1 page)
26 February 2014Appointment of Miss Sarah Jane Ford as a director (2 pages)
26 February 2014Termination of appointment of Andrew Scott as a secretary (1 page)
26 February 2014Termination of appointment of Andrew Scott as a director (1 page)
26 February 2014Termination of appointment of Andrew Scott as a director (1 page)
26 February 2014Appointment of Miss Sarah Jane Ford as a director (2 pages)
26 February 2014Termination of appointment of Andrew Scott as a secretary (1 page)
26 February 2014Termination of appointment of Zoe Scott as a director (1 page)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 February 2014Registration of charge 032864240005 (10 pages)
7 February 2014Registration of charge 032864240005 (10 pages)
7 February 2014Registration of charge 032864240004 (9 pages)
7 February 2014Registration of charge 032864240004 (9 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Satisfaction of charge 1 in full (4 pages)
11 July 2013Satisfaction of charge 2 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
11 July 2013Satisfaction of charge 2 in full (4 pages)
11 July 2013Satisfaction of charge 1 in full (4 pages)
11 July 2013Satisfaction of charge 3 in full (4 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
3 June 2011Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Smith Cooper Nottingham Haydn House 309-329 Haydn Road Sherwood Nottingham NG5 1HG on 3 June 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 December 2009Director's details changed for Zoe Elizabeth Scott on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Zoe Elizabeth Scott on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Zoe Elizabeth Scott on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Andrew Leslie Scott on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Andrew Leslie Scott on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Andrew Leslie Scott on 1 October 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 02/12/08; full list of members (4 pages)
5 January 2009Return made up to 02/12/08; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Registered office changed on 05/01/2009 from c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from c/o blythens haydn house 309-329 haydn road sherwood nottingham NG5 1HG (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 02/12/07; full list of members (3 pages)
17 December 2007Return made up to 02/12/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 02/12/06; full list of members (7 pages)
21 December 2006Return made up to 02/12/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 December 2005Return made up to 02/12/05; full list of members (7 pages)
14 December 2005Return made up to 02/12/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 December 2004Return made up to 02/12/04; full list of members (7 pages)
21 December 2004Return made up to 02/12/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 December 2003Return made up to 02/12/03; full list of members (8 pages)
1 December 2003Return made up to 02/12/03; full list of members (8 pages)
6 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
17 December 2002Return made up to 02/12/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Return made up to 02/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
18 December 2000Return made up to 02/12/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 February 2000Accounts for a small company made up to 31 December 1999 (4 pages)
9 December 1999Return made up to 02/12/99; full list of members (6 pages)
9 December 1999Return made up to 02/12/99; full list of members (6 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 December 1998Return made up to 02/12/98; no change of members (4 pages)
8 December 1998Return made up to 02/12/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 December 1997Return made up to 02/12/97; full list of members (6 pages)
15 December 1997Return made up to 02/12/97; full list of members (6 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Ad 11/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 1996Ad 11/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
2 December 1996Incorporation (17 pages)
2 December 1996Incorporation (17 pages)