Company NameEducare Nursery Limited
DirectorsMargaret Rose Whincup and Alice Rose Rennison
Company StatusActive
Company Number03270754
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)
Previous NameDavid Christopher Associates Ltd

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Margaret Rose Whincup
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(9 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Director NameMiss Alice Rose Rennison
Date of BirthJune 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(19 years, 6 months after company formation)
Appointment Duration8 years
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Director NameMrs Margaret Rose Whincup
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Secretary NameJoanne Louise Rennison
NationalityBritish
StatusResigned
Appointed30 December 1996(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 August 2006)
RoleSecretary
Correspondence AddressSwallow House 98 Main Road
Newport
Brough
East Yorkshire
HU15 2RG
Director NameChristopher Alan Rennison
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2006)
RoleRegional Manager
Correspondence AddressSwallow House 98 Main Road
Newport
Brough
East Yorkshire
HU15 2RG
Director NameMr Paul Sanderson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address28 Ditton Green
Woodditton
Newmarket
Suffolk
CB8 9SQ
Director NameMrs Victoria Jane Sanderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2004)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address28 Ditton Green
Wood Ditton
Newmarket
Suffolk
CB8 9SQ
Director NameAlexandra Elizabeth Whincup
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2004)
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address3 Albion Street
Otley
West Yorkshire
LS21 1BY
Director NameMr David John Whincup
Date of BirthMay 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2000(3 years, 5 months after company formation)
Appointment Duration20 years (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Director NameMrs Joanne Louise Rennison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2002(5 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 05 April 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Secretary NameMr David John Whincup
NationalityEnglish
StatusResigned
Appointed25 August 2006(9 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longmans Lane
Cottingham
East Yorkshire
HU16 4EA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteeducarenursery.co.uk

Location

Registered AddressBadelynge Pond
Mill Lane
Beverley
East Yorkshire
HU17 9DH
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley

Shareholders

1 at £1Margaret Rose Whincup
100.00%
Ordinary

Financials

Year2014
Net Worth£31,768
Cash£38,882
Current Liabilities£70,780

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

24 July 2018Delivered on: 24 July 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
17 March 2017Delivered on: 28 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 November 2001Delivered on: 6 December 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 November 2023Registered office address changed from 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD England to Badelynge Pond Mill Lane Beverley East Yorkshire HU17 9DH on 14 November 2023 (1 page)
31 May 2023Director's details changed for Miss Alice Rose Rennison on 17 April 2023 (2 pages)
14 March 2023Amended total exemption full accounts made up to 31 March 2022 (7 pages)
14 February 2023Change of details for Miss Alice Rose Rennison as a person with significant control on 6 February 2023 (2 pages)
14 February 2023Change of details for Miss Alice Rose Rennison as a person with significant control on 6 February 2023 (2 pages)
13 February 2023Registered office address changed from C/O Educare Nursery Limited 4 Longmans Lane Cottingham East Yorkshire HU16 4EA to 3 Wellingtonia House Hellyer Close North Ferriby East Yorkshire HU14 3JD on 13 February 2023 (1 page)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
13 February 2023Cessation of Margaret Rose Whincup as a person with significant control on 6 February 2023 (1 page)
13 February 2023Change of details for Miss Alice Rose Rennison as a person with significant control on 6 February 2023 (2 pages)
13 February 2023Satisfaction of charge 032707540002 in full (1 page)
13 February 2023Termination of appointment of Margaret Rose Whincup as a director on 6 February 2023 (1 page)
13 February 2023Appointment of Mr Brian Godfrey Burley as a director on 13 February 2023 (2 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 October 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2020Change of details for Mrs Margaret Rose Whincup as a person with significant control on 21 July 2020 (2 pages)
5 November 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
5 November 2020Change of details for Miss Alice Rose Rennison as a person with significant control on 21 July 2020 (2 pages)
9 September 2020Notification of Alice Rose Rennison as a person with significant control on 12 April 2020 (2 pages)
9 September 2020Notification of Margaret Rose Whincup as a person with significant control on 12 April 2020 (2 pages)
9 September 2020Cessation of David John Whincup as a person with significant control on 12 April 2020 (1 page)
8 September 2020Termination of appointment of David John Whincup as a secretary on 12 April 2020 (1 page)
8 September 2020Termination of appointment of Joanne Louise Rennison as a director on 5 April 2020 (1 page)
8 September 2020Termination of appointment of David John Whincup as a director on 12 April 2020 (1 page)
31 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
3 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (9 pages)
24 July 2018Registration of charge 032707540003, created on 24 July 2018 (23 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
5 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100
(3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100
(3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
28 March 2017Registration of charge 032707540002, created on 17 March 2017 (8 pages)
28 March 2017Registration of charge 032707540002, created on 17 March 2017 (8 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Appointment of Miss Alice Rose Rennison as a director on 1 May 2016 (2 pages)
25 May 2016Appointment of Miss Alice Rose Rennison as a director on 1 May 2016 (2 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
31 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
31 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Registered office address changed from 1 Canongate Cottingham East Yorkshire HU16 4DG on 4 November 2011 (1 page)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
4 November 2011Director's details changed for Mrs Joanne Louise Rennison on 1 November 2011 (2 pages)
4 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
4 November 2011Registered office address changed from 1 Canongate Cottingham East Yorkshire HU16 4DG on 4 November 2011 (1 page)
4 November 2011Director's details changed for Mrs Joanne Louise Rennison on 1 November 2011 (2 pages)
4 November 2011Registered office address changed from 1 Canongate Cottingham East Yorkshire HU16 4DG on 4 November 2011 (1 page)
4 November 2011Director's details changed for Mrs Joanne Louise Rennison on 1 November 2011 (2 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Margaret Rose Whincup on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David John Whincup on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David John Whincup on 4 November 2009 (2 pages)
4 November 2009Director's details changed for David John Whincup on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Joanne Louise Rennison on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Joanne Louise Rennison on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Margaret Rose Whincup on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Margaret Rose Whincup on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Joanne Louise Rennison on 4 November 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 November 2007Return made up to 23/10/07; full list of members (8 pages)
13 November 2007Return made up to 23/10/07; full list of members (8 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
14 November 2006Return made up to 23/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Return made up to 23/10/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2006Director resigned (2 pages)
13 November 2006Director resigned (2 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (2 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (2 pages)
25 November 2005Return made up to 23/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2005Return made up to 23/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: 4 longmans lane cottingham east yorkshire HU16 4EA (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Return made up to 23/10/04; full list of members (9 pages)
11 November 2004Return made up to 23/10/04; full list of members (9 pages)
8 February 2004Return made up to 23/10/03; full list of members; amend (8 pages)
8 February 2004Return made up to 23/10/03; full list of members; amend (8 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 November 2003Return made up to 23/10/03; full list of members (8 pages)
21 November 2003Return made up to 23/10/03; full list of members (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 November 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2002Return made up to 23/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002New director appointed (2 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
28 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 October 2001Company name changed david christopher associates LTD\certificate issued on 12/10/01 (3 pages)
12 October 2001Company name changed david christopher associates LTD\certificate issued on 12/10/01 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 November 2000Return made up to 29/10/00; full list of members (8 pages)
3 November 2000Return made up to 29/10/00; full list of members (8 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 29/10/98; no change of members (4 pages)
9 November 1998Return made up to 29/10/98; no change of members (4 pages)
19 August 1998Registered office changed on 19/08/98 from: the barn 36 castle road cottingham north humberside HU16 5NA (1 page)
19 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Registered office changed on 19/08/98 from: the barn 36 castle road cottingham north humberside HU16 5NA (1 page)
19 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 April 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
1 April 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
14 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 November 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
29 October 1996Incorporation (12 pages)
29 October 1996Incorporation (12 pages)