DAISIES DAY CARE LIMITED

Register to unlock more data on OkredoRegister

DAISIES DAY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05822692

Incorporation date

19/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands CV3 4GACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon12/01/2026
Director's details changed for Clive Nicholas Edward Daffey on 2026-01-12
dot icon12/01/2026
Director's details changed for Mrs Michelle Jayne Daffey on 2026-01-12
dot icon12/01/2026
Change of details for Mr Clive Nicholas Edward Daffey as a person with significant control on 2026-01-12
dot icon12/01/2026
Change of details for Mrs Michelle Jayne Daffey as a person with significant control on 2026-01-12
dot icon03/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon23/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon13/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
dot icon12/05/2016
Change of share class name or designation
dot icon12/05/2016
Particulars of variation of rights attached to shares
dot icon10/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/01/2011
Registered office address changed from 29 Warwick Road Coventry West Midlands CV12ES United Kingdom on 2011-01-07
dot icon20/09/2010
Registered office address changed from 29 Warwick Road Coventry West Midlands CV1 2ES England on 2010-09-20
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 19/05/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from 29 warwick road coventry wet midlands CV1 2ES
dot icon07/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/02/2008
Return made up to 19/05/07; full list of members
dot icon20/02/2007
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon05/06/2006
Certificate of change of name
dot icon19/05/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
438.76K
-
0.00
140.08K
-
2022
9
75.74K
-
0.00
130.09K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daffey, Clive Nicholas Edward
Director
19/05/2006 - Present
6
Daffey, Michelle Jayne
Director
19/05/2006 - Present
2

Persons with Significant Control

2
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 DAISIES DAY CARE LIMITED

DAISIES DAY CARE LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands CV3 4GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAISIES DAY CARE LIMITED?

toggle

DAISIES DAY CARE LIMITED is currently Active. It was registered on 19/05/2006 .

Where is DAISIES DAY CARE LIMITED located?

toggle

DAISIES DAY CARE LIMITED is registered at 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands CV3 4GA.

What does DAISIES DAY CARE LIMITED do?

toggle

DAISIES DAY CARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAISIES DAY CARE LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Clive Nicholas Edward Daffey on 2026-01-12.