Company NameTiddlywinks Day Nursery Ltd
Company StatusActive
Company Number05627488
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr David Mihell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manchester Old Road
Bury
BL9 0TB
Director NameMrs Imelda Mary Mihell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address6 Manchester Old Road
Bury
BL9 0TB
Secretary NameMrs Imelda Mary Mihell
NationalityBritish
StatusCurrent
Appointed18 November 2005(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address6 Manchester Old Road
Bury
BL9 0TB
Director NameAshley John Mihell
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Manchester Old Road
Bury
BL9 0TB
Director NameBen Mihell
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Manchester Old Road
Bury
BL9 0TB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.tiddlywinks.com

Location

Registered Address6 Manchester Old Road
Bury
BL9 0TB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£158,913
Cash£286,161
Current Liabilities£134,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

28 January 2021Delivered on: 9 February 2021
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 116 hill lane, manchester, M9 6PW and registered at hm land registry with title absolute under (title number MAN359463) for further details of properties charged please refer to the deed.
Outstanding
22 January 2021Delivered on: 22 January 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
6 August 2014Delivered on: 8 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

11 February 2021Satisfaction of charge 056274880001 in full (1 page)
9 February 2021Registration of charge 056274880003, created on 28 January 2021 (9 pages)
22 January 2021Registration of charge 056274880002, created on 22 January 2021 (29 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
20 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
5 June 2020Appointment of Ashley John Mihell as a director on 1 May 2020 (2 pages)
5 June 2020Appointment of Ben Mihell as a director on 1 May 2020 (2 pages)
15 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
2 October 2019Change of share class name or designation (2 pages)
25 September 2019Notification of Diab Mgt Ltd as a person with significant control on 11 September 2019 (4 pages)
25 September 2019Cessation of David Mihell as a person with significant control on 11 September 2019 (3 pages)
25 September 2019Cessation of Imelda Mary Mihell as a person with significant control on 11 September 2019 (3 pages)
24 September 2019Particulars of variation of rights attached to shares (3 pages)
24 September 2019Change of share class name or designation (2 pages)
24 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 November 2017Registered office address changed from 116 Hill Lane Blackley Manchester M9 6PW to 6 Manchester Old Road Bury BL9 0TB on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 116 Hill Lane Blackley Manchester M9 6PW to 6 Manchester Old Road Bury BL9 0TB on 7 November 2017 (1 page)
25 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
8 August 2014Registration of charge 056274880001, created on 6 August 2014 (8 pages)
8 August 2014Registration of charge 056274880001, created on 6 August 2014 (8 pages)
8 August 2014Registration of charge 056274880001, created on 6 August 2014 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
17 December 2012Director's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
17 December 2012Director's details changed for David Mihell on 20 September 2012 (2 pages)
17 December 2012Secretary's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages)
17 December 2012Director's details changed for David Mihell on 20 September 2012 (2 pages)
17 December 2012Director's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
20 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for David Mihell on 1 January 2010 (2 pages)
14 December 2010Director's details changed for David Mihell on 1 January 2010 (2 pages)
14 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for David Mihell on 1 January 2010 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
27 December 2009Director's details changed for Imelda Mary Mihell on 27 December 2009 (2 pages)
27 December 2009Director's details changed for Imelda Mary Mihell on 27 December 2009 (2 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
17 December 2008Return made up to 18/11/08; full list of members (4 pages)
17 December 2008Return made up to 18/11/08; full list of members (4 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
22 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 June 2008Return made up to 18/11/07; full list of members (4 pages)
6 June 2008Return made up to 18/11/07; full list of members (4 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
28 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 18/11/06; full list of members (2 pages)
16 January 2007Return made up to 18/11/06; full list of members (2 pages)
28 December 2005New director appointed (1 page)
28 December 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 December 2005New secretary appointed;new director appointed (1 page)
28 December 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
28 December 2005New secretary appointed;new director appointed (1 page)
28 December 2005Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 December 2005New director appointed (1 page)
18 November 2005Incorporation (9 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (9 pages)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)