DAWNY'S DAYCARE LTD

Register to unlock more data on OkredoRegister

DAWNY'S DAYCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07937350

Incorporation date

06/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon22/12/2025
Registration of charge 079373500001, created on 2025-12-22
dot icon11/12/2025
Particulars of variation of rights attached to shares
dot icon11/12/2025
Change of share class name or designation
dot icon11/12/2025
Memorandum and Articles of Association
dot icon11/12/2025
Sub-division of shares on 2025-11-28
dot icon11/12/2025
Resolutions
dot icon02/12/2025
Resolutions
dot icon02/12/2025
Cessation of Dawn Dean as a person with significant control on 2025-11-28
dot icon02/12/2025
Cessation of Mark Joe Evans as a person with significant control on 2025-11-28
dot icon02/12/2025
Cessation of Russell Elliott O'connell as a person with significant control on 2025-11-28
dot icon02/12/2025
Notification of Bright Stars Nursery Group Limited as a person with significant control on 2025-11-28
dot icon02/12/2025
Registered office address changed from Dawnys Daycare the Hub Chertsey Road Addlestone Surrey KT15 2EP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2025-12-02
dot icon02/12/2025
Previous accounting period shortened from 2025-12-31 to 2025-11-27
dot icon01/12/2025
Termination of appointment of Dawn Dean as a director on 2025-11-28
dot icon01/12/2025
Termination of appointment of Mark Joe Evans as a director on 2025-11-26
dot icon01/12/2025
Termination of appointment of Russell Elliott O'connell as a director on 2025-11-28
dot icon28/11/2025
Appointment of Mr Stephen Martin Booty as a director on 2025-11-28
dot icon28/11/2025
Appointment of Mrs Lisa Barter-Ng as a director on 2025-11-28
dot icon28/11/2025
Appointment of Mrs Clare Elizabeth Wilson as a director on 2025-11-28
dot icon04/11/2025
Replacement filing of SH01 - 03/07/23 Statement of Capital gbp 120012
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Registered office address changed from Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom to Dawnys Daycare the Hub Chertsey Road Addlestone Surrey KT15 2EP on 2024-03-01
dot icon01/02/2024
Statement of capital following an allotment of shares on 2023-07-03
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon16/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/09/2023
Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon10/03/2023
Particulars of variation of rights attached to shares
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Amended total exemption full accounts made up to 2021-02-28
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon14/12/2021
Director's details changed for Mrs Dawn Dean on 2021-12-10
dot icon14/12/2021
Change of details for Mrs Dawn Dean as a person with significant control on 2021-12-10
dot icon10/11/2021
Change of details for Dawn Mitchell as a person with significant control on 2021-06-11
dot icon09/11/2021
Director's details changed for Miss Dawn Mitchell on 2021-06-11
dot icon12/10/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon22/09/2021
Change of details for Mr Mark Joe Evans as a person with significant control on 2021-09-22
dot icon22/09/2021
Change of details for Dawn Mitchell as a person with significant control on 2021-09-22
dot icon22/09/2021
Registered office address changed from C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 2021-09-22
dot icon08/09/2021
Micro company accounts made up to 2021-02-28
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Resolutions
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon06/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/02/2015
Registered office address changed from Dawny's Daycare Addlestone Moor Addlestone Surrey KT15 2QH to C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH on 2015-02-09
dot icon30/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon26/02/2014
Registered office address changed from Woburn Arms Addlestone Moor Addlestone Surrey KT15 2QH England on 2014-02-26
dot icon10/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/06/2013
Registered office address changed from 71C Eastworth Road Chertsey Surrey KT16 8DJ England on 2013-06-11
dot icon20/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon06/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

34
2022
change arrow icon-24.31 % *

* during past year

Cash in Bank

£314,849.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
173.05K
-
0.00
415.96K
-
2022
34
125.29K
-
0.00
314.85K
-
2022
34
125.29K
-
0.00
314.85K
-

Employees

2022

Employees

34 Descended-19 % *

Net Assets(GBP)

125.29K £Descended-27.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

314.85K £Descended-24.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
28/11/2025 - Present
137
Booty, Stephen Martin
Director
28/11/2025 - Present
329
O'connell, Russell
Director
06/02/2012 - 28/11/2025
12
Mrs Dawn Dean
Director
06/02/2012 - 28/11/2025
-
Evans, Mark Joe
Director
06/02/2012 - 26/11/2025
7

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DAWNY'S DAYCARE LTD

DAWNY'S DAYCARE LTD is an(a) Active company incorporated on 06/02/2012 with the registered office located at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNY'S DAYCARE LTD?

toggle

DAWNY'S DAYCARE LTD is currently Active. It was registered on 06/02/2012 .

Where is DAWNY'S DAYCARE LTD located?

toggle

DAWNY'S DAYCARE LTD is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does DAWNY'S DAYCARE LTD do?

toggle

DAWNY'S DAYCARE LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does DAWNY'S DAYCARE LTD have?

toggle

DAWNY'S DAYCARE LTD had 34 employees in 2022.

What is the latest filing for DAWNY'S DAYCARE LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-16 with updates.