DAY DREAM NURSERIES LIMITED

Register to unlock more data on OkredoRegister

DAY DREAM NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978997

Incorporation date

18/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2000)
dot icon07/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/07/2024
Termination of appointment of Colin James Lawson as a director on 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon22/03/2024
Termination of appointment of Prism Cosec Limited as a secretary on 2024-02-29
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon23/02/2023
Appointment of Mr Matthew Jon Moore as a director on 2023-02-23
dot icon23/02/2023
Appointment of Ms Heather Young as a director on 2023-02-23
dot icon07/06/2022
Current accounting period shortened from 2023-03-30 to 2022-12-31
dot icon01/06/2022
Confirmation statement made on 2022-04-18 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Satisfaction of charge 1 in full
dot icon06/04/2022
Satisfaction of charge 2 in full
dot icon04/04/2022
Notification of Grandir Uk Limited as a person with significant control on 2022-04-01
dot icon04/04/2022
Cessation of Gillian Ruth Verity as a person with significant control on 2022-04-01
dot icon04/04/2022
Cessation of Giles Verity as a person with significant control on 2022-04-01
dot icon04/04/2022
Appointment of Prism Cosec Limited as a secretary on 2022-04-01
dot icon04/04/2022
Appointment of Mr Colin James Lawson as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Gillian Ruth Verity as a director on 2022-04-01
dot icon04/04/2022
Appointment of Lydia Joy Hopper as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Jayne Noble as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Giles Verity as a secretary on 2022-04-01
dot icon04/04/2022
Registered office address changed from 10 Orange Street London WC2H 7DQ to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2022-04-04
dot icon29/03/2022
Director's details changed for Jayne Noble on 2022-03-29
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon04/03/2021
Director's details changed for Gillian Ruth Verity on 2021-03-04
dot icon04/03/2021
Change of details for Gillian Ruth Verity as a person with significant control on 2021-03-04
dot icon04/03/2021
Change of details for Giles Verity as a person with significant control on 2021-03-04
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon22/04/2020
Director's details changed for Gillian Ruth Verity on 2020-04-20
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon24/04/2019
Director's details changed for Jayne Noble on 2019-04-24
dot icon24/04/2019
Director's details changed for Gillian Ruth Verity on 2019-04-24
dot icon24/04/2019
Secretary's details changed for Mr Giles Verity on 2019-04-24
dot icon24/04/2019
Change of details for Gillian Ruth Verity as a person with significant control on 2019-04-24
dot icon24/04/2019
Change of details for Giles Verity as a person with significant control on 2019-04-24
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon07/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon07/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon11/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/07/2009
Return made up to 18/04/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 18/04/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-03-30
dot icon08/06/2007
Return made up to 18/04/07; full list of members
dot icon08/06/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed
dot icon20/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 18/04/06; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/06/2005
Return made up to 18/04/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 18/04/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 18/04/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 18/04/02; full list of members
dot icon27/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/12/2001
Accounting reference date shortened from 30/04/01 to 30/03/01
dot icon15/06/2001
Return made up to 18/04/01; full list of members
dot icon25/05/2001
Director's particulars changed
dot icon08/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Particulars of mortgage/charge
dot icon06/06/2000
Director resigned
dot icon06/06/2000
Secretary resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Registered office changed on 05/05/00 from: 10 orange street london WC2H 7DQ
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Ad 18/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+13.52 % *

* during past year

Cash in Bank

£87,276.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
182.89K
-
0.00
76.88K
-
2022
17
253.07K
-
0.00
87.28K
-
2022
17
253.07K
-
0.00
87.28K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

253.07K £Ascended38.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

87.28K £Ascended13.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
01/04/2022 - 29/02/2024
325
Lawson, Colin James
Director
01/04/2022 - 30/06/2024
37
Hopper, Lydia Joy
Director
01/04/2022 - Present
44
Moore, Matthew Jon
Director
23/02/2023 - Present
55
Young, Heather
Director
23/02/2023 - Present
30

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DAY DREAM NURSERIES LIMITED

DAY DREAM NURSERIES LIMITED is an(a) Active company incorporated on 18/04/2000 with the registered office located at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of DAY DREAM NURSERIES LIMITED?

toggle

DAY DREAM NURSERIES LIMITED is currently Active. It was registered on 18/04/2000 .

Where is DAY DREAM NURSERIES LIMITED located?

toggle

DAY DREAM NURSERIES LIMITED is registered at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does DAY DREAM NURSERIES LIMITED do?

toggle

DAY DREAM NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does DAY DREAM NURSERIES LIMITED have?

toggle

DAY DREAM NURSERIES LIMITED had 17 employees in 2022.

What is the latest filing for DAY DREAM NURSERIES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-02 with no updates.