Company NameLittle Sparks Limited
DirectorsEdward Gerald Smethurst and Emma Louise Collins
Company StatusActive
Company Number06421443
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)
Previous NameMercer Park Limited

Business Activity

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

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMrs Emma Louise Collins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMrs Carol Jane Oxford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meadowside Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5XF
Secretary NameDamian Edward Oxford
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleJoinery & Building Contractor
Correspondence Address13 Meadowside Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5XF
Director NameDamian Edward Oxford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 17 June 2016)
RoleJoinery & Building Contractor
Correspondence Address13 Meadowside Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5XF
Secretary NameMrs Carol Jane Oxford
NationalityBritish
StatusResigned
Appointed27 June 2008(7 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meadowside Avenue
Clayton Le Moors
Accrington
Lancashire
BB5 5XF
Director NameMrs Michelle Lee Britch
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address42-44 York Street York Street
Clitheroe
Lancashire
BB7 2DL
Director NameMrs Katie Joanne Walmsley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 York Street York Street
Clitheroe
Lancashire
BB7 2DL
Secretary NameMrs Michelle Lee Britch
StatusResigned
Appointed17 June 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2018)
RoleCompany Director
Correspondence Address42-44 York Street York Street
Clitheroe
Lancashire
BB7 2DL
Secretary NameMrs Margaret Mary Beswick
StatusResigned
Appointed19 October 2018(10 years, 11 months after company formation)
Appointment Duration2 months (resigned 18 December 2018)
RoleCompany Director
Correspondence AddressTop O'Th Hill Farm Meadow Head Lane
Norden
OL11 5UL
Director NameMrs Margaret Mary Beswick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 January 2019)
RoleNursery Director
Country of ResidenceEngland
Correspondence AddressTop Oth Hill Farm Meadow Head Lane
Rochdale
OL11 5UL
Director NameMrs Margaret Mary Beswick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(11 years, 1 month after company formation)
Appointment Duration1 month (resigned 23 January 2019)
RoleNursery Director
Country of ResidenceEngland
Correspondence AddressTop Oth Hill Farm Meadow Head Lane
Rochdale
OL11 5UL
Director NameMrs Kirsty Ashby
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 August 2020)
RoleNursery Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Hill Meadow Head Lane
Rochdale
OL11 5UL
Director NameMr James McGlashen
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressTop O'Th Hill Farm Meadow Head Lane
Rochdale
OL11 5UL

Contact

Telephone01254 399266
Telephone regionBlackburn

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Mrs Carol Oxford
75.00%
Ordinary
25 at £1Mr Damian Edward Oxford
25.00%
Ordinary

Financials

Year2014
Net Worth£7,845
Cash£2,782
Current Liabilities£7,875

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

8 April 2022Delivered on: 25 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Outstanding
16 July 2012Delivered on: 18 July 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
24 October 2017Total exemption small company accounts made up to 31 March 2017 (7 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
10 November 2016Registered office address changed from 5 Super Street Clayton Le Moors Lancashire BB5 5st to C/O Fs Accountants Limited 44 York Street Clitheroe BB7 2DL on 10 November 2016 (1 page)
29 October 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
8 July 2016Satisfaction of charge 1 in full (1 page)
21 June 2016Termination of appointment of Damian Edward Oxford as a director on 17 June 2016 (1 page)
21 June 2016Appointment of Mrs Michelle Lee Britch as a secretary on 17 June 2016 (2 pages)
21 June 2016Appointment of Mrs Michelle Lee Britch as a director on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Carol Jane Oxford as a secretary on 17 June 2016 (1 page)
21 June 2016Appointment of Mrs Katie Joanne Walmsley as a director on 17 June 2016 (2 pages)
21 June 2016Termination of appointment of Carol Jane Oxford as a director on 17 June 2016 (1 page)
21 June 2016Termination of appointment of Carol Jane Oxford as a secretary on 17 June 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
26 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(5 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
18 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
6 August 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
12 December 2008Registered office changed on 12/12/2008 from 13 meadowside avenue clayton le moors accrington lancashire BB5 5XF (1 page)
18 November 2008Return made up to 08/11/08; full list of members (4 pages)
30 June 2008Company name changed mercer park LIMITED\certificate issued on 01/07/08 (3 pages)
27 June 2008Secretary appointed mrs carol oxford (1 page)
27 June 2008Appointment terminated secretary damian oxford (1 page)
27 June 2008Director appointed damian edward mr oxford (1 page)
8 November 2007Incorporation (30 pages)