Company NameTiddlywinks Private Day Nurseries Limited
DirectorTracey Anne Roberts
Company StatusActive
Company Number04647391
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Tracey Anne Roberts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressTrinity Cottage Yearsley
Brandsby
York
YO61 4SL
Secretary NameMrs Tracey Anne Roberts
NationalityBritish
StatusCurrent
Appointed30 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Cottage Yearsley
Brandsby
York
YO61 4SL
Director NameMr Stephen Gerard Brooks
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(6 days after company formation)
Appointment Duration11 years, 3 months (resigned 10 May 2014)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Farm
Stockton Lane
York
YO32 9UB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitethewoodenhorseeasingwold.co.uk

Location

Registered AddressMurton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork

Financials

Year2013
Turnover£466,880
Gross Profit£198,435
Net Worth£60,663
Cash£2,527
Current Liabilities£118,166

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

7 February 2022Delivered on: 11 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 71 the village osbaldwick YO10 3NP. (Nyk 251026).
Outstanding
6 July 2016Delivered on: 8 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2014Delivered on: 30 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
22 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
21 December 2023Registration of charge 046473910006, created on 6 December 2023 (39 pages)
1 November 2023Registration of charge 046473910004, created on 1 November 2023 (34 pages)
1 November 2023Registration of charge 046473910005, created on 31 October 2023 (40 pages)
29 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
11 February 2022Registration of charge 046473910003, created on 7 February 2022 (37 pages)
1 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
18 February 2021Secretary's details changed for Mrs Tracey Anne Roberts on 1 January 2021 (1 page)
18 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
18 February 2021Director's details changed for Mrs Tracey Anne Roberts on 1 January 2021 (2 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
17 May 2018Secretary's details changed (1 page)
17 May 2018Secretary's details changed for Mrs Tracey Anne Brooks on 17 May 2018 (1 page)
17 May 2018Change of details for a person with significant control (2 pages)
17 May 2018Director's details changed (2 pages)
17 May 2018Change of details for Mrs Tracey Anne Brooks as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mrs Tracey Anne Brooks on 17 May 2018 (2 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 July 2016Registration of charge 046473910002, created on 6 July 2016 (42 pages)
8 July 2016Registration of charge 046473910002, created on 6 July 2016 (42 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(4 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000
(4 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 40,000
(4 pages)
4 July 2014Termination of appointment of Stephen Brooks as a director (1 page)
4 July 2014Termination of appointment of Stephen Brooks as a director (1 page)
30 June 2014Registration of charge 046473910001 (17 pages)
30 June 2014Registration of charge 046473910001 (17 pages)
9 June 2014Registered office address changed from Barnhill, Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Barnhill, Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Barnhill, Wetherby Road Collingham Wetherby West Yorkshire LS22 5AY on 9 June 2014 (1 page)
18 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
18 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 40,000
(5 pages)
4 June 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
4 June 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
23 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
24 February 2010Director's details changed for Mrs Tracey Anne Brooks on 24 January 2010 (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Mrs Tracey Anne Brooks on 24 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Stephen Gerard Brooks on 24 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Stephen Gerard Brooks on 24 January 2010 (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
6 May 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
6 May 2009Partial exemption accounts made up to 30 June 2008 (11 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
2 February 2009Return made up to 24/01/09; full list of members (4 pages)
30 April 2008Partial exemption accounts made up to 30 June 2007 (11 pages)
30 April 2008Partial exemption accounts made up to 30 June 2007 (11 pages)
27 February 2008Director and secretary's change of particulars / tracey brooks / 30/11/2007 (1 page)
27 February 2008Director's change of particulars / stephen brooks / 30/11/2007 (1 page)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Director and secretary's change of particulars / tracey brooks / 30/11/2007 (1 page)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Director's change of particulars / stephen brooks / 30/11/2007 (1 page)
8 May 2007Full accounts made up to 30 June 2006 (11 pages)
8 May 2007Full accounts made up to 30 June 2006 (11 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Partial exemption accounts made up to 30 June 2005 (11 pages)
4 May 2006Partial exemption accounts made up to 30 June 2005 (11 pages)
5 April 2006Return made up to 24/01/06; full list of members (7 pages)
5 April 2006Return made up to 24/01/06; full list of members (7 pages)
2 March 2005Return made up to 24/01/05; full list of members (7 pages)
2 March 2005Return made up to 24/01/05; full list of members (7 pages)
29 November 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
29 November 2004Partial exemption accounts made up to 30 June 2004 (11 pages)
9 March 2004Return made up to 24/01/04; full list of members (7 pages)
9 March 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
9 March 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
9 March 2004Return made up to 24/01/04; full list of members (7 pages)
6 February 2003Director resigned (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003New secretary appointed;new director appointed (1 page)
6 February 2003New director appointed (1 page)
6 February 2003New director appointed (1 page)
6 February 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2003Registered office changed on 06/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 February 2003New secretary appointed;new director appointed (1 page)
24 January 2003Incorporation (14 pages)
24 January 2003Incorporation (14 pages)