LITTLE INSPIRATIONS DAY NURSERIES LIMITED

Register to unlock more data on OkredoRegister

LITTLE INSPIRATIONS DAY NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227393

Incorporation date

19/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Dukes House, 58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon02/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon09/10/2025
Statement of capital on 2025-10-09
dot icon23/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon14/03/2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon30/08/2024
Termination of appointment of Richard Mcshane as a director on 2024-08-30
dot icon05/06/2024
Change of details for Dukes Publishing Ltd as a person with significant control on 2024-06-03
dot icon05/06/2024
Registered office address changed from 5th Floor South, 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05
dot icon03/05/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30
dot icon01/05/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon07/03/2024
Appointment of Mr Michael William Giffin as a director on 2024-03-01
dot icon19/02/2024
Accounts for a dormant company made up to 2023-08-31
dot icon22/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon02/06/2023
Accounts for a dormant company made up to 2022-08-31
dot icon28/11/2022
Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon03/10/2022
Appointment of Mr Richard Mcshane as a director on 2022-09-26
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon10/05/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon10/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon10/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon10/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon08/04/2022
Notification of Dukes Publishing Ltd as a person with significant control on 2022-03-31
dot icon08/04/2022
Cessation of Little Dukes Ltd as a person with significant control on 2022-03-31
dot icon30/03/2022
Statement of capital on 2022-03-30
dot icon30/03/2022
Statement of capital on 2022-03-30
dot icon30/03/2022
Statement by Directors
dot icon30/03/2022
Statement by Directors
dot icon30/03/2022
Statement by Directors
dot icon30/03/2022
Solvency Statement dated 30/03/22
dot icon30/03/2022
Solvency Statement dated 30/03/22
dot icon30/03/2022
Solvency Statement dated 30/03/22
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Resolutions
dot icon30/11/2021
Satisfaction of charge 092273930001 in full
dot icon30/11/2021
Satisfaction of charge 092273930002 in full
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon15/09/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon15/09/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon06/05/2021
Accounts for a small company made up to 2020-08-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon27/05/2020
Audit exemption subsidiary accounts made up to 2019-08-31
dot icon27/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
dot icon27/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/08/19
dot icon27/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/08/19
dot icon09/04/2020
Previous accounting period shortened from 2019-09-30 to 2019-08-31
dot icon05/11/2019
Registration of charge 092273930002, created on 2019-10-31
dot icon23/10/2019
Registration of charge 092273930001, created on 2019-10-22
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon20/09/2019
Termination of appointment of Lucy-Ann Thompson as a director on 2019-09-13
dot icon06/09/2019
Resolutions
dot icon20/08/2019
Registered office address changed from F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to 5th Floor South, 14-16 Waterloo Place London SW1Y 4AR on 2019-08-20
dot icon20/08/2019
Notification of Little Dukes Ltd as a person with significant control on 2019-08-15
dot icon20/08/2019
Termination of appointment of Rajwant Mehat as a director on 2019-08-15
dot icon20/08/2019
Cessation of Rajwant Mehat as a person with significant control on 2019-08-15
dot icon20/08/2019
Appointment of Mr Aatif Naveed Hassan as a director on 2019-08-15
dot icon20/08/2019
Termination of appointment of Gursharon Jit Sangha as a director on 2019-08-15
dot icon20/08/2019
Cessation of Lucy-Ann Thompson as a person with significant control on 2019-08-15
dot icon20/08/2019
Cessation of Gusharon Nahal as a person with significant control on 2019-08-15
dot icon20/08/2019
Appointment of Mr Jonathan Andrew Pickles as a director on 2019-08-15
dot icon30/07/2019
Change of details for Ms Lucy-Ann Thompson as a person with significant control on 2016-04-06
dot icon30/07/2019
Change of details for Ms Gusharon Nahal as a person with significant control on 2016-04-06
dot icon30/07/2019
Change of details for Ms Rajwant Mehat as a person with significant control on 2016-04-06
dot icon21/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/11/2018
Registered office address changed from Faraday House Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY to F6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 2018-11-14
dot icon04/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/02/2016
Appointment of Ms Lucy-Ann Thompson as a director on 2016-02-16
dot icon16/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-10-22
dot icon19/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
15/08/2019 - Present
218
Pickles, Jonathan Andrew
Director
15/08/2019 - 30/04/2024
163
Mehat, Rajwant
Director
19/09/2014 - 15/08/2019
7
Ms Lucy-Ann Thompson
Director
16/02/2016 - 13/09/2019
4
Giffin, Michael William
Director
01/03/2024 - Present
133

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About LITTLE INSPIRATIONS DAY NURSERIES LIMITED

LITTLE INSPIRATIONS DAY NURSERIES LIMITED is an(a) Active company incorporated on 19/09/2014 with the registered office located at Dukes House, 58 Buckingham Gate, London SW1E 6AJ. 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 LITTLE INSPIRATIONS DAY NURSERIES LIMITED?

toggle

LITTLE INSPIRATIONS DAY NURSERIES LIMITED is currently Active. It was registered on 19/09/2014 .

Where is LITTLE INSPIRATIONS DAY NURSERIES LIMITED located?

toggle

LITTLE INSPIRATIONS DAY NURSERIES LIMITED is registered at Dukes House, 58 Buckingham Gate, London SW1E 6AJ.

What does LITTLE INSPIRATIONS DAY NURSERIES LIMITED do?

toggle

LITTLE INSPIRATIONS DAY NURSERIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LITTLE INSPIRATIONS DAY NURSERIES LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.