WOODHAMS FARM DAY NURSERY LIMITED

Register to unlock more data on OkredoRegister

WOODHAMS FARM DAY NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06177126

Incorporation date

21/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon13/02/2026
Satisfaction of charge 061771260003 in full
dot icon04/02/2026
Registered office address changed from C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2026-02-04
dot icon04/02/2026
Appointment of Mr Warwick Richard Thresher as a director on 2026-02-03
dot icon04/02/2026
Appointment of Ms Emily Burgess as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Hayley Katherine Doncom as a director on 2026-02-03
dot icon04/02/2026
Termination of appointment of Mark Alan Robins as a director on 2026-02-03
dot icon13/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/12/2025
Director's details changed for Mr Mark Alan Robins on 2025-12-05
dot icon05/12/2025
Director's details changed for Miss Hayley Katherine Doncom on 2025-12-05
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Mark Alan Robins on 2025-05-14
dot icon14/05/2025
Director's details changed for Miss Hayley Katherine Doncom on 2025-05-14
dot icon01/05/2025
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-01
dot icon01/05/2025
Director's details changed for Mr Mark Alan Robins on 2025-04-28
dot icon01/05/2025
Director's details changed for Miss Hayley Katherine Doncom on 2025-04-28
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon02/12/2024
Director's details changed for Miss Hayley Katherine Doncom on 2024-11-29
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Cessation of Mark Alan Robins as a person with significant control on 2023-11-14
dot icon14/11/2023
Cessation of Mh Property Holdings Ltd as a person with significant control on 2023-11-14
dot icon14/11/2023
Notification of Rmm Nursery Holdings Limited as a person with significant control on 2023-11-14
dot icon04/01/2023
Change of details for Mh Property Holdings Ltd as a person with significant control on 2022-12-05
dot icon04/01/2023
Director's details changed for Mr Mark Alan Robins on 2022-12-05
dot icon04/01/2023
Notification of Mark Alan Robins as a person with significant control on 2016-04-06
dot icon04/01/2023
Cessation of Mark Alan Robins as a person with significant control on 2016-04-06
dot icon04/01/2023
Cessation of Mark Alan Robins as a person with significant control on 2016-04-06
dot icon04/01/2023
Notification of Mark Alan Robins as a person with significant control on 2016-04-06
dot icon03/01/2023
Director's details changed for Miss Hayley Katherine Doncon on 2022-12-05
dot icon21/12/2022
Change of details for Mh Propery Holdings Ltd as a person with significant control on 2022-12-05
dot icon21/12/2022
Registered office address changed from 24 Hampshire Terrace Portsmouth PO1 2EG England to 24 Landport Terrace Portsmouth PO1 2RG on 2022-12-21
dot icon21/12/2022
Change of details for Mh Property Holdings Ltd as a person with significant control on 2022-12-05
dot icon21/12/2022
Change of details for Mh Property Holdings Ltd as a person with significant control on 2022-12-05
dot icon20/12/2022
Cessation of Mary Margaret Louise Mould as a person with significant control on 2022-12-05
dot icon20/12/2022
Cessation of Richard Leslie Mould as a person with significant control on 2022-12-05
dot icon20/12/2022
Termination of appointment of Mary Margaret Louise Mould as a director on 2022-12-05
dot icon20/12/2022
Termination of appointment of Richard Leslie Mould as a director on 2022-12-05
dot icon20/12/2022
Appointment of Miss Hayley Katherine Doncon as a director on 2022-12-05
dot icon20/12/2022
Registered office address changed from Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY England to 24 Hampshire Terrace Portsmouth PO1 2EG on 2022-12-20
dot icon20/12/2022
Notification of Mh Propery Holdings Ltd as a person with significant control on 2022-12-05
dot icon20/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon13/10/2022
Registration of charge 061771260003, created on 2022-09-29
dot icon05/10/2022
Satisfaction of charge 061771260002 in full
dot icon20/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon15/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-05-20 with updates
dot icon17/05/2021
Change of details for Mr Richard Leslie Mould as a person with significant control on 2021-05-17
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Registered office address changed from Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England to Unit Vi Itchen Building Wallops Wood, Sheardley Lane Droxford Southampton Hampshire SO32 3QY on 2020-12-24
dot icon27/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon17/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/07/2017
Change of details for Mr Richard Leslie Mould as a person with significant control on 2017-06-20
dot icon26/07/2017
Director's details changed for Mr Mark Alan Robins on 2017-05-01
dot icon26/07/2017
Change of details for Mrs Mary Margaret Louise Mould as a person with significant control on 2017-06-20
dot icon26/07/2017
Director's details changed for Mary Margaret Louise Mould on 2017-05-01
dot icon25/07/2017
Change of details for Mr Mark Alan Robins as a person with significant control on 2017-05-01
dot icon25/07/2017
Change of details for Mrs Mary Margaret Louise Mould as a person with significant control on 2017-05-01
dot icon25/07/2017
Notification of Mark Alan Robins as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Richard Leslie Mould as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Mary Margaret Louise Mould as a person with significant control on 2016-04-06
dot icon23/06/2017
Registered office address changed from 7 Sandy Court Ashleigh Way Language Business Park Plymouth Devon PL7 5JX to Unit 5 16 Davis Way Fareham Hampshire PO14 1JF on 2017-06-23
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon11/05/2016
Director's details changed for Mary Margaret Louise Mould on 2015-11-01
dot icon11/05/2016
Director's details changed for Mr Mark Alan Robins on 2015-11-01
dot icon11/05/2016
Director's details changed for Mr Richard Leslie Mould on 2015-11-01
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Registered office address changed from C/O Kingsmill Accounting Ltd 25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to 7 Sandy Court Ashleigh Way Language Business Park Plymouth Devon PL7 5JX on 2014-11-26
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Statement of company's objects
dot icon15/11/2013
Resolutions
dot icon14/11/2013
Registration of charge 061771260002
dot icon07/11/2013
Satisfaction of charge 1 in full
dot icon22/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Registered office address changed from Kingsmal Accounting Ltd 25 Barnes Wallis Road Sedgensworth East Fareham Portsmouth Hampshire PO15 5TT on 2012-12-28
dot icon04/10/2012
Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom on 2012-10-04
dot icon02/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon07/03/2012
Director's details changed for Mark Robins on 2011-12-11
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon09/08/2011
Appointment of Mary Margaret Louise Mould as a director
dot icon09/08/2011
Termination of appointment of Mark Robins as a secretary
dot icon08/08/2011
Appointment of Mark Robins as a director
dot icon08/08/2011
Appointment of Mr Richard Leslie Mould as a director
dot icon08/08/2011
Termination of appointment of Sarah Ansty as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 2010-09-28
dot icon26/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Mr Mark Alan Robins on 2010-01-31
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 21/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 21/03/08; full list of members
dot icon21/03/2007
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
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
23
412.42K
-
0.00
332.85K
-
2022
23
522.82K
-
0.00
522.47K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thresher, Warwick Richard
Director
03/02/2026 - Present
86
Mould, Mary Margaret Louise
Director
30/04/2011 - 05/12/2022
2
Mould, Richard Leslie
Director
30/04/2011 - 05/12/2022
4
Robins, Mark Alan
Director
30/04/2011 - 03/02/2026
11
Ansty, Sarah
Director
21/03/2007 - 30/04/2011
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODHAMS FARM DAY NURSERY LIMITED

WOODHAMS FARM DAY NURSERY LIMITED is an(a) Active company incorporated on 21/03/2007 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. 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 WOODHAMS FARM DAY NURSERY LIMITED?

toggle

WOODHAMS FARM DAY NURSERY LIMITED is currently Active. It was registered on 21/03/2007 .

Where is WOODHAMS FARM DAY NURSERY LIMITED located?

toggle

WOODHAMS FARM DAY NURSERY LIMITED is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does WOODHAMS FARM DAY NURSERY LIMITED do?

toggle

WOODHAMS FARM DAY NURSERY LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for WOODHAMS FARM DAY NURSERY LIMITED?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 061771260003 in full.