Company NameLittle Darlings Day Nursery Limited
DirectorsRichard Henry Smith and Samantha Jane Rhodes
Company StatusActive
Company Number03514654
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Previous NameAltcom 161 Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Richard Henry Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(25 years, 4 months after company formation)
Appointment Duration10 months
RoleAccountant
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
Appointed12 October 2023(25 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameJeff Ian Cowley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 23 September 1998)
RoleManaging Director
Correspondence Address34 Alma Street
Eccles
Manchester
M30 0EX
Secretary NameRita Anne Cowley
NationalityIrish
StatusResigned
Appointed13 March 1998(3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address35a Cavendish Road
Ellesmere Park Eccles
Manchester
Lancashire
M30 9EE
Director NameAnne Elizabeth Smith
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(7 months after company formation)
Appointment Duration24 years, 10 months (resigned 02 August 2023)
RoleNursery Propriator
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Secretary NameStephen Andrew Smith
NationalityBritish
StatusResigned
Appointed04 June 2007(9 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co
17 St Anns Square
Manchester
M2 7PW
Director NameStephen Andrew Smith
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 13 July 2012)
RoleNursery Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alexander & Co
17 St Anns Square
Manchester
M2 7PW
Secretary NameAnne Elizabeth Smith
StatusResigned
Appointed13 July 2012(14 years, 4 months after company formation)
Appointment Duration11 years (resigned 02 August 2023)
RoleCompany Director
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Elizabeth Mary Ellen Carroll
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2023(25 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitelittledarlingsdaynursery.co.uk
Email address[email protected]
Telephone0161 4747475
Telephone regionManchester

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

100 at £1Anne Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£29,499
Cash£31,002
Current Liabilities£48,885

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

1 October 1998Delivered on: 3 October 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
19 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
19 March 2013Secretary's details changed for Anne Smith on 19 February 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 August 2012Appointment of Anne Smith as a secretary (1 page)
27 July 2012Termination of appointment of Stephen Smith as a secretary (1 page)
27 July 2012Termination of appointment of Stephen Smith as a director (1 page)
20 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 March 2010Secretary's details changed for Stephen Andrew Smith on 20 February 2010 (1 page)
19 March 2010Director's details changed for Stephen Andrew Smith on 20 February 2010 (2 pages)
19 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Anne Elizabeth Smith on 20 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 August 2009Ad 30/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2009Director appointed stephen andrew smith (2 pages)
18 March 2009Return made up to 20/02/09; no change of members (10 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 February 2008Return made up to 20/02/08; no change of members (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 June 2007New secretary appointed (2 pages)
28 June 2007Secretary resigned (1 page)
22 March 2007Return made up to 20/02/07; full list of members (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 March 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(6 pages)
8 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 April 2004Return made up to 20/02/04; full list of members (6 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 November 2003Director's particulars changed (1 page)
7 March 2003Return made up to 20/02/03; full list of members (6 pages)
8 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
6 March 2001Return made up to 20/02/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (4 pages)
14 July 2000Registered office changed on 14/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
21 March 2000Return made up to 20/02/00; full list of members (6 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
6 October 1999Registered office changed on 06/10/99 from: c/o 17 saint anns square manchester lancashire M2 7PW (1 page)
2 June 1999Company name changed altcom 161 LIMITED\certificate issued on 03/06/99 (2 pages)
27 May 1999Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
27 May 1999Registered office changed on 27/05/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
11 March 1999Return made up to 20/02/99; full list of members (6 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
28 September 1998Registered office changed on 28/09/98 from: ellesmere house residential home 1 sandwich road eccles manchester M30 9HD (1 page)
28 September 1998Director resigned (1 page)
28 September 1998New director appointed (2 pages)
20 March 1998Registered office changed on 20/03/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 February 1998Incorporation (21 pages)