Company NameWaterloo House Day Nursery Limited
DirectorJosephine Capone
Company StatusActive
Company Number05297959
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameJosephine Capone
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(5 days after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterloo House
3 West Parade
Halifax
West Yorkshire
HX1 2TE
Secretary NamePamela Banham
NationalityBritish
StatusCurrent
Appointed22 December 2006(2 years after company formation)
Appointment Duration17 years, 4 months
RoleSie Secretary
Correspondence Address11 Westgate
Stainland
Halifax
West Yorkshire
HX4 9HN
Secretary NamePatricia Dawn Trafford
NationalityBritish
StatusResigned
Appointed01 December 2004(5 days after company formation)
Appointment Duration2 years (resigned 22 December 2006)
RoleCompany Director
Correspondence Address15 Crestfield Drive
Pye Nest
Halifax
West Yorkshire
HX2 7HG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01422 342999
Telephone regionHalifax

Location

Registered AddressWaterloo House
3 West Parade
Halifax
West Yorkshire
HX1 2TE
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

100 at £1Josie Capone
100.00%
Ordinary

Financials

Year2014
Net Worth£25,200
Cash£41,587
Current Liabilities£33,471

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

21 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
25 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
2 February 2022Amended total exemption full accounts made up to 31 March 2021 (8 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Change of details for Josie Capone as a person with significant control on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Josie Capone on 20 January 2021 (2 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
21 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
7 December 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 300
(3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
4 April 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
4 April 2017Amended total exemption full accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
12 May 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
22 January 2014Amended accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
12 March 2013Amended accounts made up to 31 March 2012 (7 pages)
12 March 2013Amended accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
11 March 2011Amended accounts made up to 31 March 2010 (7 pages)
11 March 2011Amended accounts made up to 31 March 2010 (7 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 December 2009Director's details changed for Josie Capone on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Josie Capone on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Josie Capone on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 February 2009Amended accounts made up to 31 March 2008 (7 pages)
16 February 2009Amended accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
19 December 2008Return made up to 26/11/08; full list of members (3 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
27 November 2007Return made up to 26/11/07; full list of members (2 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
22 January 2007Amended accounts made up to 31 March 2006 (7 pages)
22 January 2007Amended accounts made up to 31 March 2006 (7 pages)
27 November 2006Return made up to 26/11/06; full list of members (2 pages)
27 November 2006Return made up to 26/11/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 26/11/05; full list of members (2 pages)
16 January 2006Return made up to 26/11/05; full list of members (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
11 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
11 March 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 March 2005Registered office changed on 07/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 8/10 stamford hill london N16 6XZ (1 page)
7 March 2005Director resigned (1 page)
26 November 2004Incorporation (15 pages)
26 November 2004Incorporation (15 pages)