CORNERHOUSE DAY NURSERY LTD

Register to unlock more data on OkredoRegister

CORNERHOUSE DAY NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07999152

Incorporation date

21/03/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cornerhouse Day Nursery, Cross Street, Oldham, Lancashire OL4 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon21/10/2025
Previous accounting period extended from 2025-05-31 to 2025-07-31
dot icon21/10/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon09/09/2025
Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Ground Floor 7 Neptune Court Hallam Way, Whitehills Business Park Blackpool Lancashire FY4 5LZ
dot icon08/09/2025
Registered office address changed from Cornerhouse Day Nursery Cross Street Lees Oldham Greater Manchester OL4 3BT United Kingdom to 15 Stamford Road Oldham Lancashire OL4 3LH on 2025-09-08
dot icon08/09/2025
Registered office address changed from 15 Stamford Road Oldham Lancashire OL4 3LH England to Cornerhouse Day Nursery Cross Street Oldham Lancashire OL4 3BT on 2025-09-08
dot icon19/08/2025
Sub-division of shares on 2025-07-31
dot icon15/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon14/08/2025
Second filing for the appointment of Miss Alison Louise O'reilly as a director
dot icon05/08/2025
Registered office address changed from 15 Stamford Road Lees Oldham Greater Manchester OL4 3LH England to Cornerhouse Day Nursery Cross Street Lees Oldham Greater Manchester OL4 3BT on 2025-08-05
dot icon05/08/2025
Director's details changed for Miss Bethany Louise O'reilly on 2025-07-31
dot icon05/08/2025
Change of details for Miss Alison Louise O'reilly as a person with significant control on 2025-07-31
dot icon05/08/2025
Change of details for Miss Bethany Louise O'reilly as a person with significant control on 2025-07-31
dot icon01/08/2025
Termination of appointment of Sadie Parsons as a director on 2025-07-31
dot icon01/08/2025
Appointment of Miss Bethany Louise O'reilly as a director on 2025-07-31
dot icon01/08/2025
Cessation of Sadie Parsons as a person with significant control on 2025-07-31
dot icon01/08/2025
Notification of Alison Louise O'reilly as a person with significant control on 2025-07-31
dot icon01/08/2025
Registered office address changed from Holly House 7 Grasscroft Heights Oldham Road Oldham Lancashire OL4 4HU England to 15 Stamford Road Lees Oldham Greater Manchester OL4 3LH on 2025-08-01
dot icon01/08/2025
Notification of Bethany Louise O'reilly as a person with significant control on 2025-07-31
dot icon29/04/2025
Registered office address changed from Longcroft Marslands Diggle Oldham OL3 5LQ England to Holly House 7 Grasscroft Heights Oldham Road Oldham Lancashire OL4 4HU on 2025-04-29
dot icon29/04/2025
Director's details changed for Mrs Sadie Parsons on 2025-04-29
dot icon29/04/2025
Change of details for Mrs Sadie Parsons as a person with significant control on 2025-04-29
dot icon22/10/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon15/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon01/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon19/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon10/03/2021
Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
dot icon10/03/2021
Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
dot icon15/09/2020
Registered office address changed from 4 Marslands Diggle Oldham OL3 5LQ England to Longcroft Marslands Diggle Oldham OL3 5LQ on 2020-09-15
dot icon13/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon11/02/2020
Registered office address changed from 4 Thornley Lane Grotton Oldham OL4 5RP to 4 Marslands Diggle Oldham OL3 5LQ on 2020-02-11
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon09/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon09/08/2018
Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon09/08/2018
Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE
dot icon08/01/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon07/08/2014
Termination of appointment of Lee Parsons as a director on 2014-08-04
dot icon07/08/2014
Appointment of Ms Alison O'reilly as a director on 2014-08-04
dot icon07/08/2014
Appointment of Mrs Sadie Parsons as a director on 2014-08-04
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon28/08/2012
Previous accounting period shortened from 2013-03-31 to 2012-05-31
dot icon21/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

9
2023
change arrow icon-48.77 % *

* during past year

Cash in Bank

£28,263.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
6.25K
-
0.00
107.86K
-
2022
11
4.94K
-
0.00
55.17K
-
2023
9
27.00
-
0.00
28.26K
-
2023
9
27.00
-
0.00
28.26K
-

Employees

2023

Employees

9 Descended-18 % *

Net Assets(GBP)

27.00 £Descended-99.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.26K £Descended-48.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Sadie
Director
04/08/2014 - 31/07/2025
1
O'reilly, Alison
Director
04/08/2014 - Present
-
O'reilly, Bethany Louise
Director
31/07/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CORNERHOUSE DAY NURSERY LTD

CORNERHOUSE DAY NURSERY LTD is an(a) Active company incorporated on 21/03/2012 with the registered office located at Cornerhouse Day Nursery, Cross Street, Oldham, Lancashire OL4 3BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNERHOUSE DAY NURSERY LTD?

toggle

CORNERHOUSE DAY NURSERY LTD is currently Active. It was registered on 21/03/2012 .

Where is CORNERHOUSE DAY NURSERY LTD located?

toggle

CORNERHOUSE DAY NURSERY LTD is registered at Cornerhouse Day Nursery, Cross Street, Oldham, Lancashire OL4 3BT.

What does CORNERHOUSE DAY NURSERY LTD do?

toggle

CORNERHOUSE DAY NURSERY LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CORNERHOUSE DAY NURSERY LTD have?

toggle

CORNERHOUSE DAY NURSERY LTD had 9 employees in 2023.

What is the latest filing for CORNERHOUSE DAY NURSERY LTD?

toggle

The latest filing was on 21/10/2025: Previous accounting period extended from 2025-05-31 to 2025-07-31.