Company NameTiddlywinks Nursery School Ltd
DirectorPatricia Lorraine Mitchell
Company StatusActive
Company Number05641624
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Patricia Lorraine Mitchell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence Address99 Square Street
Ramsbottom
Bury
BL0 9AZ
Director NameDavid Mihell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
887 Walmersley Road
Bury
Lancashire
BL9 5LE
Director NameMrs Imelda Mary Mihell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence AddressTudor House
887 Walmersley Road
Bury
Lancashire
BL9 5LE
Secretary NameMrs Imelda Mary Mihell
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCarer
Country of ResidenceEngland
Correspondence AddressTudor House
887 Walmersley Road
Bury
Lancashire
BL9 5LE
Secretary NameMaureen Scholes
NationalityBritish
StatusResigned
Appointed12 March 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address204 Victoria Avenue
Blackley
Manchester
Lancashire
M9 0RR
Secretary NameMichael Brookes
NationalityBritish
StatusResigned
Appointed03 September 2009(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address99 Square Street
Ramsbottom
Bury
Lancashire
BL0 9AZ
Director NameMr Brian David Mitchell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(9 years after company formation)
Appointment Duration1 year (resigned 24 December 2015)
RoleProperty Maintenance
Country of ResidenceEngland
Correspondence Address99 Square Street
Ramsbottom
Bury
Lancashire
BL0 9AZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.tiddlywinksnursery.com
Email address[email protected]
Telephone0161 7214278
Telephone regionManchester

Location

Registered Address99 Square Street
Ramsbottom
Bury
BL0 9AZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£20,430
Cash£5,986
Current Liabilities£77,076

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

17 November 2015Delivered on: 2 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 square street ramsbottom.
Outstanding
8 October 2015Delivered on: 22 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 99 aquare street ramsbottom.
Outstanding
25 June 2015Delivered on: 13 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
15 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
16 December 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
13 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
14 December 2018Confirmation statement made on 1 December 2018 with updates (5 pages)
14 December 2018Change of details for Mrs Patricia Lorraine Mitchell as a person with significant control on 14 December 2018 (2 pages)
14 December 2018Director's details changed for Patricia Lorraine Mitchell on 14 December 2018 (2 pages)
2 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
11 July 2018Registered office address changed from 99 Square Street Ramsbottom Bury Lancashire BL0 9AZ to Stanmore House 64 -68 Blackburn Street Radcliffe Manchester M26 2JS on 11 July 2018 (1 page)
21 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Termination of appointment of Brian David Mitchell as a director on 24 December 2015 (1 page)
18 January 2016Termination of appointment of Brian David Mitchell as a director on 24 December 2015 (1 page)
30 December 2015Termination of appointment of Brian David Mitchell as a director on 24 December 2015 (1 page)
30 December 2015Termination of appointment of Brian David Mitchell as a director on 24 December 2015 (1 page)
2 December 2015Registration of charge 056416240003, created on 17 November 2015 (9 pages)
2 December 2015Registration of charge 056416240003, created on 17 November 2015 (9 pages)
22 October 2015Registration of charge 056416240002, created on 8 October 2015 (9 pages)
22 October 2015Registration of charge 056416240002, created on 8 October 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Director's details changed for Patricia Lorraine Mitchell on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Patricia Lorraine Mitchell on 16 September 2015 (2 pages)
10 September 2015Termination of appointment of Michael Brookes as a secretary on 31 December 2014 (1 page)
10 September 2015Termination of appointment of Michael Brookes as a secretary on 31 December 2014 (1 page)
10 September 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to 99 Square Street Ramsbottom Bury Lancashire BL0 9AZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England to 99 Square Street Ramsbottom Bury Lancashire BL0 9AZ on 10 September 2015 (1 page)
13 July 2015Registration of charge 056416240001, created on 25 June 2015 (5 pages)
13 July 2015Registration of charge 056416240001, created on 25 June 2015 (5 pages)
9 July 2015Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 9 July 2015 (1 page)
29 December 2014Secretary's details changed for Michael Brookes on 29 December 2014 (1 page)
29 December 2014Secretary's details changed for Michael Brookes on 29 December 2014 (1 page)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Director's details changed for Patricia Lorraine Mitchell on 23 December 2014 (2 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Director's details changed for Patricia Lorraine Mitchell on 23 December 2014 (2 pages)
22 December 2014Appointment of Mr Brian David Mitchell as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Mr Brian David Mitchell as a director on 1 December 2014 (2 pages)
22 December 2014Appointment of Mr Brian David Mitchell as a director on 1 December 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Patricia Lorraine Mitchell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Patricia Lorraine Mitchell on 10 November 2009 (2 pages)
23 September 2009Appointment terminated secretary maureen scholes (1 page)
23 September 2009Secretary appointed michael brookes (2 pages)
23 September 2009Appointment terminated secretary maureen scholes (1 page)
23 September 2009Secretary appointed michael brookes (2 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 February 2009Registered office changed on 13/02/2009 from 99 square street ramsbottom bury BL0 9AZ (1 page)
13 February 2009Registered office changed on 13/02/2009 from 99 square street ramsbottom bury BL0 9AZ (1 page)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
18 December 2008Return made up to 01/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2008Return made up to 01/12/07; full list of members (4 pages)
2 June 2008Return made up to 01/12/07; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
26 March 2007Registered office changed on 26/03/07 from: 116 hill lane manchester M9 6PW (1 page)
26 March 2007Registered office changed on 26/03/07 from: 116 hill lane manchester M9 6PW (1 page)
16 January 2007Return made up to 01/12/06; full list of members (3 pages)
16 January 2007Return made up to 01/12/06; full list of members (3 pages)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New secretary appointed;new director appointed (1 page)
29 December 2005New secretary appointed;new director appointed (1 page)
29 December 2005New director appointed (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (9 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (9 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)