LITTLE HANDS NURSERY LIMITED

Register to unlock more data on OkredoRegister

LITTLE HANDS NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03490976

Incorporation date

12/01/1998

Size

Dormant

Contacts

Registered address

Registered address

The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire SN7 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/1998)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2026
Termination of appointment of Sylvain Forestier as a director on 2025-12-10
dot icon15/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon06/01/2026
First Gazette notice for voluntary strike-off
dot icon30/12/2025
Application to strike the company off the register
dot icon04/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/06/2024
Director's details changed for Ms Sarah Jane Steel on 2024-06-26
dot icon07/06/2024
Appointment of Mr Andrew David Thomas as a director on 2024-06-01
dot icon06/06/2024
Appointment of Ms Adelle Louise Taylor as a director on 2024-06-01
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon03/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon15/01/2021
Appointment of Higgs Secretarial Limited as a secretary on 2020-12-17
dot icon02/12/2020
Resolutions
dot icon02/12/2020
Memorandum and Articles of Association
dot icon09/11/2020
Appointment of Mr Sylvain Forestier as a director on 2020-11-05
dot icon09/11/2020
Termination of appointment of Geoffrey Richard Chapman as a director on 2020-11-05
dot icon09/11/2020
Appointment of Ms Sarah Jane Steel as a director on 2020-11-05
dot icon09/11/2020
Registered office address changed from PO Box 157 6 Sun Hill Royston SG8 9WY England to The Old Railway Station the Old Station Nursery 7 Park Road Faringdon Oxfordshire SN7 7BP on 2020-11-09
dot icon05/11/2020
Second filing of the annual return made up to 2015-02-01
dot icon05/11/2020
Second filing of the annual return made up to 2015-07-10
dot icon30/09/2020
Second filing of Confirmation Statement dated 2016-07-10
dot icon30/09/2020
Second filing of Confirmation Statement dated 2017-01-02
dot icon30/09/2020
Second filing of Confirmation Statement dated 2018-01-02
dot icon30/09/2020
Second filing of Confirmation Statement dated 2019-01-02
dot icon30/09/2020
Second filing of Confirmation Statement dated 2020-01-02
dot icon18/03/2020
Cessation of Geoffrey Richard Chapman as a person with significant control on 2020-03-13
dot icon13/03/2020
Resolutions
dot icon12/03/2020
Satisfaction of charge 034909760003 in full
dot icon15/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Registered office address changed from The Mount Sun Hill Royston Hertfordshire SG8 9AT to PO Box 157 6 Sun Hill Royston SG8 9WY on 2019-09-02
dot icon17/08/2019
Notification of Sunhill Daycare (Europe) Limited as a person with significant control on 2016-04-06
dot icon17/08/2019
Termination of appointment of Roger Malcolm Chapman as a director on 2019-08-05
dot icon17/08/2019
Satisfaction of charge 2 in full
dot icon29/05/2019
All of the property or undertaking has been released from charge 2
dot icon16/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon10/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Registration of charge 034909760003, created on 2017-04-04
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon18/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon13/07/2015
Registered office address changed from 6 the Mount Royston Hertfordshire SG8 9WY to The Mount Sun Hill Royston Hertfordshire SG8 9AT on 2015-07-13
dot icon13/05/2015
Termination of appointment of Quinta Fredericka Chapman as a secretary on 2015-05-11
dot icon18/03/2015
Appointment of Mr Roger Malcolm Chapman as a director on 2015-03-11
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/02/2015
Registered office address changed from Po Box 157, Upton House Royston Hertfordshire SG8 9WY to 6 the Mount Royston Hertfordshire SG8 9WY on 2015-02-10
dot icon10/02/2015
Secretary's details changed for Miss Quinta Fredericka Chapman on 2015-01-30
dot icon17/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Director's details changed for Mr Geoffrey Richard Chapman on 2013-03-27
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon01/07/2011
Certificate of change of name
dot icon26/04/2011
Annual return made up to 2010-02-28 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Termination of appointment of Lynne Danes as a secretary
dot icon24/03/2010
Termination of appointment of Lynne Danes as a secretary
dot icon24/03/2010
Appointment of Miss Quinta Fredericka Chapman as a secretary
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 28/02/09; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from 320 hitchin road luton bedfordshire LU2 7SR
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 28/02/08; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/03/2006
Return made up to 28/02/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 28/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 28/02/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2003
Declaration of satisfaction of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon09/04/2003
Return made up to 28/02/03; full list of members
dot icon17/12/2002
New director appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: 115 alder crescent leagrave luton bedfordshire LU3 1TQ
dot icon02/12/2002
Director resigned
dot icon02/12/2002
Secretary resigned;director resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New secretary appointed
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/07/2002
Amended accounts made up to 2001-03-31
dot icon07/05/2002
Secretary resigned
dot icon24/04/2002
Return made up to 28/02/02; full list of members
dot icon29/03/2002
New secretary appointed
dot icon14/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon24/12/2001
Accounting reference date shortened from 05/04/01 to 31/03/01
dot icon12/06/2001
Return made up to 28/02/01; full list of members
dot icon22/05/2001
New director appointed
dot icon22/05/2001
New secretary appointed;new director appointed
dot icon01/02/2001
Accounts for a dormant company made up to 2000-04-05
dot icon16/11/2000
Particulars of mortgage/charge
dot icon21/06/2000
Memorandum and Articles of Association
dot icon21/06/2000
Resolutions
dot icon27/04/2000
Certificate of change of name
dot icon07/03/2000
Return made up to 28/02/00; no change of members
dot icon10/06/1999
Resolutions
dot icon10/06/1999
Accounts for a dormant company made up to 1999-04-05
dot icon10/06/1999
Return made up to 31/01/99; no change of members
dot icon10/06/1999
Return made up to 12/01/99; full list of members
dot icon30/03/1999
New director appointed
dot icon16/02/1999
Accounting reference date extended from 31/01/99 to 05/04/99
dot icon28/08/1998
Registered office changed on 28/08/98 from: 2 shepherds road luton LU4 0SP
dot icon28/08/1998
New director appointed
dot icon28/08/1998
New secretary appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon12/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGGS SECRETARIAL LIMITED
Corporate Secretary
17/12/2020 - Present
103
Forestier, Sylvain
Director
05/11/2020 - 10/12/2025
31
Steel, Sarah Jane
Director
05/11/2020 - Present
40
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/01/1998 - 12/01/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/01/1998 - 12/01/1998
12878

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE HANDS NURSERY LIMITED

LITTLE HANDS NURSERY LIMITED is an(a) Dissolved company incorporated on 12/01/1998 with the registered office located at The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire SN7 7BP. There are currently 4 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 LITTLE HANDS NURSERY LIMITED?

toggle

LITTLE HANDS NURSERY LIMITED is currently Dissolved. It was registered on 12/01/1998 and dissolved on 24/03/2026.

Where is LITTLE HANDS NURSERY LIMITED located?

toggle

LITTLE HANDS NURSERY LIMITED is registered at The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire SN7 7BP.

What does LITTLE HANDS NURSERY LIMITED do?

toggle

LITTLE HANDS NURSERY LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for LITTLE HANDS NURSERY LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.