Company NameLittle Angels Nurseries Limited
Company StatusActive
Company Number03796391
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Michelle Heather Kendall-McGuire
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(23 years, 3 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(23 years, 10 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(23 years, 10 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRidgway House Progress Way
Denton
Manchester
M34 2GP
Director NameMrs Angela Jayne Spencer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleChild Care Consultant
Country of ResidenceEngland
Correspondence AddressStag House Old London Road
Hertford
Hertfordshire
SG13 7LA
Director NameMr Paul Spencer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleChild Care Consultant
Country of ResidenceEngland
Correspondence AddressStag House Old London Road
Hertford
Hertfordshire
SG13 7LA
Secretary NameAngela Jayne Spencer
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleChild Care Consultant
Correspondence AddressStag House Old London Road
Hertford
Hertfordshire
SG13 7LA
Director NameRussell Mark Ford
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMs Marcia Maureen Viccars
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(19 years, 3 months after company formation)
Appointment Duration4 years (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(23 years, 3 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(23 years, 3 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 NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteangelsatplay.co.uk
Telephone01920 486487
Telephone regionWare

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

1 at £1Mr Paul Spencer
50.00%
Ordinary
1 at £1Mrs Angela Jayne Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£274,920
Cash£117,591
Current Liabilities£346,993

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Charges

11 October 2018Delivered on: 19 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 February 2008Delivered on: 7 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2004Delivered on: 11 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at park road, ware, herts.
Outstanding
5 April 2004Delivered on: 10 April 2004
Persons entitled: Barclays 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

24 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
24 July 2017Notification of Paul Spencer as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Angela Jayne Spencer as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 July 2013Register inspection address has been changed (1 page)
9 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
8 July 2013Secretary's details changed for Angela Jayne Spencer on 23 November 2012 (2 pages)
8 July 2013Director's details changed for Paul Spencer on 23 November 2012 (2 pages)
8 July 2013Director's details changed for Angela Jayne Spencer on 23 November 2012 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford Hertfordshire SG14 1PB on 23 November 2012 (1 page)
29 June 2012Secretary's details changed for Angela Jayne Spencer on 30 June 2011 (2 pages)
29 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 June 2012Director's details changed for Angela Jayne Spencer on 30 June 2011 (2 pages)
1 May 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Secretary's details changed for Angela Jayne Spencer on 20 January 2011 (2 pages)
9 November 2011Director's details changed for Angela Jayne Spencer on 20 January 2011 (2 pages)
9 November 2011Director's details changed for Angela Jayne Spencer on 20 January 2011 (2 pages)
9 November 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Paul Spencer on 20 January 2011 (2 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 July 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 September 2009Return made up to 25/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 August 2008Return made up to 25/06/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 July 2007Return made up to 25/06/07; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 July 2006Return made up to 25/06/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 August 2005Return made up to 25/06/05; full list of members (7 pages)
24 May 2005Registered office changed on 24/05/05 from: 19-21 bull plain hertford hertfordshire SG14 1DX (1 page)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 July 2004Return made up to 25/06/04; full list of members (7 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2003Return made up to 25/06/03; full list of members (7 pages)
2 March 2003Registered office changed on 02/03/03 from: belfry house bell lane hertford hertfordshire SG14 1BP (2 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 July 2002Return made up to 25/06/02; full list of members (7 pages)
18 July 2001Return made up to 25/06/01; full list of members (6 pages)
5 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
9 July 1999Director resigned (1 page)
8 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
25 June 1999Incorporation (17 pages)