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

LITTLE HOUSE CHILDCARE LIMITED

1 PRIDE POINT DRIVE, PRIDE PARK, DERBY, DE24 8BX,
Company Registration Number
07707032
Private Limited Company
Active

Company Overview

About Little House Childcare Ltd
LITTLE HOUSE CHILDCARE LIMITED was founded on 2011-07-15 and has its registered office in Derby. The organisation's status is listed as "Active". Little House Childcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LITTLE HOUSE CHILDCARE LIMITED
 
Legal Registered Office
1 PRIDE POINT DRIVE
PRIDE PARK
DERBY
DE24 8BX
Other companies in SW19
 
Previous Names
LITTLE HALL GARDENS CHILDCARE LIMITED16/10/2013
Filing Information
Company Number 07707032
Company ID Number 07707032
Date formed 2011-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 00:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LITTLE HOUSE CHILDCARE 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 LITTLE HOUSE CHILDCARE LIMITED
The following companies were found which have the same name as LITTLE HOUSE CHILDCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LITTLE HOUSE CHILDCARE OF BRINSLEY LIMITED 142 BROAD LANE BRINSLEY NOTTINGHAM NG16 5BE Active Company formed on the 2015-12-01

Company Officers of LITTLE HOUSE CHILDCARE LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ANNE STOREY
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DIGBY-BELL
Company Secretary 2016-01-28 2017-12-21
LAURA MARIANNE GRAY DIGBY-BELL
Director 2011-07-15 2017-12-21
ANNA WAKEHAM
Director 2013-10-09 2017-12-21
CROWE CLARK WHITEHILL LLP
Company Secretary 2015-09-17 2016-01-28
CRIPPS SECRETARIES LIMITED
Company Secretary 2013-12-30 2015-09-17
JONATHAN DIGBY-BELL
Director 2013-10-09 2014-09-25
SARAH HARRIOT MARY BOKAIE
Director 2011-07-15 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY ANNE STOREY PATACAKE DAY NURSERY LIMITED Director 2018-06-01 CURRENT 1996-03-25 Active
TRACEY ANNE STOREY ZEEBA PRE-SCHOOL LIMITED Director 2018-05-09 CURRENT 2009-04-07 Active
TRACEY ANNE STOREY ZEEBA DALSTON LIMITED Director 2018-05-09 CURRENT 2012-08-09 Active
TRACEY ANNE STOREY ZEEBA WOOLWICH LIMITED Director 2018-05-09 CURRENT 2013-06-13 Active
TRACEY ANNE STOREY ZEEBA DAY CARE LIMITED Director 2018-05-09 CURRENT 2013-08-09 Active
TRACEY ANNE STOREY DOODLE DO DAY NURSERIES LTD Director 2018-02-28 CURRENT 2012-08-02 Active
TRACEY ANNE STOREY THE HOUSE NURSERIES (HOLDING) LIMITED Director 2017-12-21 CURRENT 2013-08-14 Active
TRACEY ANNE STOREY NORTHCOTE HOUSE NURSERIES LIMITED Director 2017-12-21 CURRENT 1996-02-13 Active
TRACEY ANNE STOREY MONTESSORI ON THE PARK LIMITED Director 2017-11-30 CURRENT 2002-06-26 Active
TRACEY ANNE STOREY LITTLE RASCALS NURSERY LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
TRACEY ANNE STOREY FRIENDS PRIVATE DAY NURSERY LIMITED Director 2017-09-22 CURRENT 1998-04-23 Active
TRACEY ANNE STOREY NATIONAL DAY NURSERIES ASSOCIATION Director 2017-09-13 CURRENT 1999-03-23 Active
TRACEY ANNE STOREY ST. IVES NURSERY LIMITED Director 2017-08-31 CURRENT 2003-09-30 Active
TRACEY ANNE STOREY LITTLE MONKEYS NURSERY LIMITED Director 2017-02-09 CURRENT 2004-09-02 Active
TRACEY ANNE STOREY CHILDCARE4U NURSERIES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TRACEY ANNE STOREY THE OLD BARN DAY NURSERY LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TRACEY ANNE STOREY LITTLE MUFFINS NURSERY LTD Director 2016-08-12 CURRENT 2013-02-20 Active
TRACEY ANNE STOREY BRIGHT STARS NURSERY HOLDINGS LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
TRACEY ANNE STOREY BRIGHT STARS NURSERY INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
TRACEY ANNE STOREY BRIGHT STARS NURSERY GROUP LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active
TRACEY ANNE STOREY NATURE NURTURE NURSERIES LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
TRACEY ANNE STOREY BROADEN (HR) LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active

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
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-04-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-10REGISTRATION OF A CHARGE / CHARGE CODE 077070320008
2023-05-22DIRECTOR APPOINTED DAVID JENKINS
2023-04-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070320007
2022-07-01PSC05Change of details for Icp Nurseries Limited as a person with significant control on 2022-06-09
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC STEPHEN HARRISON
2022-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-07Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-24CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-21Previous accounting period shortened from 31/03/22 TO 30/06/21
2022-01-21Register inspection address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX
2022-01-21AD02Register inspection address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX
2022-01-21AA01Previous accounting period shortened from 31/03/22 TO 30/06/21
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 1a Elm Avenue Long Eaton Nottingham NG10 4LR England
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070320006
2021-07-14CH01Director's details changed for Mr Stephen Martin Booty on 2021-07-14
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE STOREY
2021-07-05AP01DIRECTOR APPOINTED CLARE ELIZABETH WILSON
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070320004
2021-06-22AP01DIRECTOR APPOINTED MR DOMINIC STEPHEN HARRISON
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28CH01Director's details changed for Ms Tracey Anne Storey on 2021-01-28
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070320005
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077070320002
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070320004
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-01-24AD02Register inspection address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to 1a Elm Avenue Long Eaton Nottingham NG10 4LR
2019-01-24AD04Register(s) moved to registered office address 1a Elm Avenue Long Eaton Nottingham NG10 4LR
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070320003
2018-09-21AA20/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19AA01Previous accounting period shortened from 20/12/18 TO 31/03/18
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070320002
2018-02-09AA01Previous accounting period shortened from 31/07/18 TO 20/12/17
2018-01-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP .2
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-17SH10Particulars of variation of rights attached to shares
2018-01-17SH08Change of share class name or designation
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 21/12/2017
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 077070320001
2018-01-03PSC02Notification of Icp Nurseries Limited as a person with significant control on 2017-12-21
2018-01-03PSC07CESSATION OF LAURA MARIANNE GRAY DIGBY-BELL AS A PERSON OF SIGNIFICANT CONTROL
2017-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/17 FROM The Little Hall 49 Durnsford Avenue London SW19 8BH
2017-12-27TM02Termination of appointment of Jonathan Digby-Bell on 2017-12-21
2017-12-27AP01DIRECTOR APPOINTED TRACEY ANNE STOREY
2017-12-27AP01DIRECTOR APPOINTED MS TRACEY ANNE STOREY
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DIGBY-BELL
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WAKEHAM
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP .2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-22AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP .2
2016-03-17AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-29AP03Appointment of Dr Jonathan Digby-Bell as company secretary on 2016-01-28
2016-01-29TM02APPOINTMENT TERMINATED, SECRETARY CROWE CLARK WHITEHILL LLP
2015-09-18AD02SAIL ADDRESS CHANGED FROM: WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG ENGLAND
2015-09-17AP04CORPORATE SECRETARY APPOINTED CROWE CLARK WHITEHILL LLP
2015-09-17TM02APPOINTMENT TERMINATED, SECRETARY CRIPPS SECRETARIES LIMITED
2015-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP .2
2015-04-02AR0114/03/15 FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGBY-BELL
2014-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-17AR0114/03/14 FULL LIST
2014-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2014-03-17AD02SAIL ADDRESS CREATED
2013-12-31AP04CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED
2013-10-17AP01DIRECTOR APPOINTED JONATHAN DIGBY-BELL
2013-10-17AP01DIRECTOR APPOINTED ANNA WAKEHAM
2013-10-16RES15CHANGE OF NAME 09/10/2013
2013-10-16CERTNMCOMPANY NAME CHANGED LITTLE HALL GARDENS CHILDCARE LIMITED CERTIFICATE ISSUED ON 16/10/13
2013-10-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BOKAIE
2013-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2013-03-14AR0114/03/13 FULL LIST
2012-07-22AR0115/07/12 FULL LIST
2011-07-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to LITTLE HOUSE CHILDCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 LITTLE HOUSE CHILDCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of LITTLE HOUSE CHILDCARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 LITTLE HOUSE CHILDCARE LIMITED

Intangible Assets
Patents
We have not found any records of LITTLE HOUSE CHILDCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LITTLE HOUSE CHILDCARE LIMITED
Trademarks
We have not found any records of LITTLE HOUSE CHILDCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LITTLE HOUSE CHILDCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as LITTLE HOUSE CHILDCARE LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where LITTLE HOUSE CHILDCARE 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 LITTLE HOUSE CHILDCARE 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 LITTLE HOUSE CHILDCARE 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.