Company NameGigglers Day Nursery Limited
DirectorLinda Ann Cuddy
Company StatusActive - Proposal to Strike off
Company Number08072462
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Previous NameLittle Giggles Day Nursery Ltd

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Linda Ann Cuddy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
EN5 5BY
Director NameMrs Kimberley Wells
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleDay Nursery
Country of ResidenceUnited Kingdom
Correspondence Address7 Fletcher Street
Little Lever
Bolton
BL3 1HW

Contact

Websitegigglersdaynursery.co.uk
Telephone01204 576639
Telephone regionBolton

Location

Registered Address7 Fletcher Street
Little Lever
Bolton
BL3 1HW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Kimberley Wells
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,366
Cash£10,001
Current Liabilities£29,844

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 May 2021 (2 years, 11 months ago)
Next Return Due31 May 2022 (overdue)

Charges

7 November 2012Delivered on: 8 November 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2021Cessation of Kimberley Wells as a person with significant control on 18 December 2020 (1 page)
4 January 2021Notification of Linda Ann Cuddy as a person with significant control on 18 December 2020 (2 pages)
23 December 2020Termination of appointment of Kimberley Wells as a director on 18 December 2020 (1 page)
22 December 2020Appointment of Ms Linda Ann Cuddy as a director on 18 December 2020 (2 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 May 2020Change of details for Mrs Kimberley Wells as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
6 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
7 November 2013Company name changed little giggles day nursery LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2013Company name changed little giggles day nursery LTD\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2013Registered office address changed from C/O Kimberley Wells 1 Sandown Crescent Little Lever Bolton Greater Manchester BL3 1HF United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O Kimberley Wells 1 Sandown Crescent Little Lever Bolton Greater Manchester BL3 1HF United Kingdom on 25 September 2013 (1 page)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)