Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITEHOUSE DAY NURSERY LIMITED
Company Information for

WHITEHOUSE DAY NURSERY LIMITED

17 PRIME PARKWAY, PRIME ENTERPRISE PARK, DERBY, DE1 3QB,
Company Registration Number
02225105
Private Limited Company
Active

Company Overview

About Whitehouse Day Nursery Ltd
WHITEHOUSE DAY NURSERY LIMITED was founded on 1988-02-29 and has its registered office in Derby. The organisation's status is listed as "Active". Whitehouse Day Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEHOUSE DAY NURSERY LIMITED
 
Legal Registered Office
17 PRIME PARKWAY
PRIME ENTERPRISE PARK
DERBY
DE1 3QB
Other companies in NG1
 
Filing Information
Company Number 02225105
Company ID Number 02225105
Date formed 1988-02-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHOUSE DAY NURSERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WHITEHOUSE DAY NURSERY LIMITED
The following companies were found which have the same name as WHITEHOUSE DAY NURSERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHITEHOUSE DAY NURSERY (NOTTS) LIMITED 143 TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 1BY Active Company formed on the 2010-05-12

Company Officers of WHITEHOUSE DAY NURSERY LIMITED

Current Directors
Officer Role Date Appointed
LYNNE PATRICIA MORGAN
Company Secretary 2015-10-15
LYNNE PATRICIA MORGAN
Director 1991-05-22
LAURA MARIE WOOD
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CLIFTON MORGAN
Company Secretary 1991-05-22 2015-10-15
DAVID CLIFTON MORGAN
Director 1991-05-22 2013-10-16
ALISON JANE MENZIES
Director 2011-08-01 2013-03-31
LAURA THOMPSON
Director 2011-08-01 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNNE PATRICIA MORGAN PIDCOCK MOTOR CYCLES LIMITED Director 2016-08-31 CURRENT 1975-02-25 Active
LYNNE PATRICIA MORGAN MORGAN PIDCOCK PROPERTIES LTD Director 2014-07-23 CURRENT 2014-07-23 Active
LYNNE PATRICIA MORGAN SINFIN COMMUNITY CHILDCARE Director 2010-02-01 CURRENT 2002-04-04 Active
LYNNE PATRICIA MORGAN SPORTWISE LEISURE MANAGEMENT LIMITED Director 2002-05-01 CURRENT 1989-09-22 Dissolved 2014-03-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 23/04/23, WITH UPDATES
2023-04-24Change of details for Mrs Lynne Patricia Morgan as a person with significant control on 2022-10-04
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-21CH01Director's details changed for Mrs Lynne Patricia Morgan on 2022-04-21
2022-04-21PSC04Change of details for Mrs Lynne Patricia Morgan as a person with significant control on 2022-04-21
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM Butt Dyke House Park Row Nottingham NG1 6EE
2021-10-20AP01DIRECTOR APPOINTED MR MICHAEL CLIFTON MORGAN
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-26PSC04Change of details for Mrs Lynne Patricia Morgan as a person with significant control on 2021-02-28
2021-04-22PSC07CESSATION OF DAVID CLIFTON MORGAN AS A PERSON OF SIGNIFICANT CONTROL
2021-04-02SH06Cancellation of shares. Statement of capital on 2021-02-28 GBP 337
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CLIFTON MORGAN
2021-03-16PSC04Change of details for Mrs Lynne Patricia Morgan as a person with significant control on 2018-03-13
2021-03-16PSC07CESSATION OF LAURA MARIE WOOD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-19CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE PATRICIA MORGAN
2017-12-29AAMDAmended account full exemption
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12MR05
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-07AR0123/04/16 ANNUAL RETURN FULL LIST
2015-10-19AP03Appointment of Mrs Lynne Patricia Morgan as company secretary on 2015-10-15
2015-10-19TM02Termination of appointment of David Clifton Morgan on 2015-10-15
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-29AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-29AP01DIRECTOR APPOINTED MRS LAURA MARIE WOOD
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 3Rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050017
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022251050009
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-31ANNOTATIONOther
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050011
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050016
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050013
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050015
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050014
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050012
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 400
2014-07-14AR0123/04/14 FULL LIST
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050010
2014-05-12AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 022251050009
2013-05-01AR0123/04/13 FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURA THOMPSON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MENZIES
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-06AR0123/04/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED MRS ALISON JANE MENZIES
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 2A PEVERIL DRIVE NOTTINGHAM NOTTINGHAMSHIRE NG7 1DE
2012-01-03AP01DIRECTOR APPOINTED MISS LAURA THOMPSON
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-09AR0123/04/11 FULL LIST
2010-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AR0123/04/10 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363sRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25363sRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-05363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-21363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-16287REGISTERED OFFICE CHANGED ON 16/06/03 FROM: GREENWICH HOUSE OLDE ENGLISH ROAD MATLOCK DERBYSHIRE DE4 3SA
2003-05-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-13363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2001-05-30363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
1999-05-11363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PC0004234 Active Licenced property: . Correspondance address: 164 DERBY ROAD WHITE HOUSE KIDS CLUB BORROWASH DERBY BORROWASH GB DE72 3HB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEHOUSE DAY NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Outstanding BARCLAYS BANK PLC
2014-07-30 Outstanding BARCLAYS BANK PLC
2014-07-30 Outstanding BARCLAYS BANK PLC
2014-07-30 Outstanding BARCLAYS BANK PLC
2014-07-30 Outstanding BARCLAYS BANK PLC
2014-07-30 Outstanding BARCLAYS BANK PLC
2014-07-30 Outstanding BARCLAYS BANK PLC
2014-05-15 Outstanding BARCLAYS BANK PLC
2013-07-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-12-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-11-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2009-02-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2001-08-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-09-02 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-02-20 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-06-30 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITEHOUSE DAY NURSERY LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHOUSE DAY NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHOUSE DAY NURSERY LIMITED
Trademarks
We have not found any records of WHITEHOUSE DAY NURSERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHITEHOUSE DAY NURSERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2014-12-23 GBP £21,732
Nottinghamshire County Council 2014-11-14 GBP £8,938
Nottinghamshire County Council 2014-09-18 GBP £19,840
Nottinghamshire County Council 2014-06-20 GBP £13,670
Nottinghamshire County Council 2014-04-17 GBP £29,048
Nottinghamshire County Council 2014-04-17 GBP £29,048
Nottinghamshire County Council 2013-12-30 GBP £24,014
Nottinghamshire County Council 2013-12-30 GBP £24,014
Nottinghamshire County Council 2013-03-14 GBP £10,419
Nottinghamshire County Council 2013-03-14 GBP £10,419
Nottinghamshire County Council 2012-12-21 GBP £24,571
Nottinghamshire County Council 2012-11-22 GBP £11,812
Nottinghamshire County Council 2012-09-25 GBP £509
Nottinghamshire County Council 2012-08-30 GBP £3,229
Nottinghamshire County Council 2012-06-25 GBP £14,938
Nottinghamshire County Council 2012-03-14 GBP £10,139
Nottinghamshire County Council 2011-12-28 GBP £21,336
Nottinghamshire County Council 2011-12-09 GBP £4,258
Derby City Council 0000-00-00 GBP £1,260 Agency Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHITEHOUSE DAY NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHOUSE DAY NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITEHOUSE DAY NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.