Company NameNina's Nursery (Offerton) Limited
DirectorsMark Andrew Stones and Nina Simone Stones
Company StatusActive
Company Number05134403
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 11 months ago)
Previous NameSunnyside Day Nursery Limited

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Mark Andrew Stones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Marple Road Offerton
Stockport
Cheshire
SK2 5EL
Director NameMrs Nina Simone Stones
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Marple Road Offerton
Stockport
Cheshire
SK2 5EL
Secretary NameMrs Nina Simone Stones
StatusCurrent
Appointed01 August 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address43 Marple Road Offerton
Stockport
Cheshire
SK2 5EL
Director NameMr Colin Thompson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address16 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Director NameMrs Victoria Anne Thompson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address16 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameVictoria Anne Thompson
NationalityBritish
StatusResigned
Appointed21 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cherington Close
Handforth
Wilmslow
Cheshire
SK9 3AS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitesunnysidedaynursery.org
Email address[email protected]
Telephone0161 4562210
Telephone regionManchester

Location

Registered Address43 Marple Road Offerton
Stockport
Cheshire
SK2 5EL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£45,341
Current Liabilities£48,975

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

23 May 2022Delivered on: 6 June 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2018Delivered on: 8 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2018Delivered on: 8 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2018Delivered on: 2 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property at sunnyside day nursery 43 marple road offerton stockport under a lease dated 1 august 2018 between mama holdings LTD(1) and sunnyside day nursery limited(2).
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
6 June 2022Registration of charge 051344030004, created on 23 May 2022 (9 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
21 October 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
4 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
(3 pages)
8 August 2018Registration of charge 051344030002, created on 1 August 2018 (32 pages)
8 August 2018Registration of charge 051344030003, created on 1 August 2018 (43 pages)
3 August 2018Termination of appointment of Colin Thompson as a director on 1 August 2018 (1 page)
3 August 2018Appointment of Mr Mark Andrew Stones as a director on 1 August 2018 (2 pages)
3 August 2018Appointment of Mrs Nina Simone Stones as a director on 1 August 2018 (2 pages)
3 August 2018Cessation of Victoria Anne Thompson as a person with significant control on 1 August 2018 (1 page)
3 August 2018Termination of appointment of Victoria Anne Thompson as a secretary on 1 August 2018 (1 page)
3 August 2018Termination of appointment of Victoria Anne Thompson as a director on 1 August 2018 (1 page)
3 August 2018Cessation of Colin Thompson as a person with significant control on 1 August 2018 (1 page)
3 August 2018Appointment of Mrs Nina Simone Stones as a secretary on 1 August 2018 (2 pages)
3 August 2018Notification of Mama Holdings Ltd as a person with significant control on 1 August 2018 (2 pages)
2 August 2018Registration of charge 051344030001, created on 1 August 2018 (39 pages)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Secretary's details changed for Victoria Anne Thompson on 13 January 2016 (1 page)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
8 June 2016Secretary's details changed for Victoria Anne Thompson on 13 January 2016 (1 page)
13 January 2016Director's details changed for Colin Thompson on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Victoria Anne Thompson on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Colin Thompson on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Victoria Anne Thompson on 13 January 2016 (2 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 July 2010Director's details changed for Colin Thompson on 21 May 2010 (2 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Victoria Anne Thompson on 21 May 2010 (2 pages)
2 July 2010Director's details changed for Colin Thompson on 21 May 2010 (2 pages)
2 July 2010Director's details changed for Victoria Anne Thompson on 21 May 2010 (2 pages)
2 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Return made up to 21/05/09; full list of members (4 pages)
17 August 2009Return made up to 21/05/09; full list of members (4 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 September 2008Director's change of particulars / colin thompson / 20/06/2008 (1 page)
2 September 2008Director and secretary's change of particulars / victoria thompson / 20/06/2007 (1 page)
2 September 2008Director's change of particulars / colin thompson / 20/06/2008 (1 page)
2 September 2008Director and secretary's change of particulars / victoria thompson / 20/06/2007 (1 page)
9 June 2008Return made up to 21/05/08; full list of members (4 pages)
9 June 2008Return made up to 21/05/08; full list of members (4 pages)
2 January 2008Return made up to 21/05/07; no change of members (7 pages)
2 January 2008Return made up to 21/05/07; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
18 October 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
21 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
21 September 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
21 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
31 August 2005Return made up to 21/05/05; full list of members (7 pages)
31 August 2005Return made up to 21/05/05; full list of members (7 pages)
30 June 2005Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
21 May 2004Incorporation (20 pages)
21 May 2004Incorporation (20 pages)