Company NameLittle Explorers Day Care Nursery (Rotherham) Limited
DirectorJulia Louise Stuart-Harris
Company StatusActive
Company Number07330422
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Previous NameStuart-Harris Services Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameJulia Louise Stuart-Harris
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAndrew Graham Stuart-Harris
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD

Location

Registered Address230 Wales Road
Kiveton Park
Sheffield
S26 5RE
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishWales
WardWales
Built Up AreaKiveton Park

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

26 September 2014Delivered on: 6 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 230 wales road, kiveton park, sheffield, S26 5RE registered at hm land registry under title number SYK138665.
Outstanding
9 September 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
12 September 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
18 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
11 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
18 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
3 January 2020Change of details for Julia Louise Stuart-Harris as a person with significant control on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Julia Louise Stuart-Harris on 3 January 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
24 April 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
24 April 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
6 October 2014Registration of charge 073304220002, created on 26 September 2014 (31 pages)
6 October 2014Registration of charge 073304220002, created on 26 September 2014 (31 pages)
17 September 2014Registration of charge 073304220001, created on 9 September 2014 (36 pages)
17 September 2014Registration of charge 073304220001, created on 9 September 2014 (36 pages)
17 September 2014Registration of charge 073304220001, created on 9 September 2014 (36 pages)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
23 July 2014Termination of appointment of Andrew Graham Stuart-Harris as a director on 11 July 2014 (4 pages)
23 July 2014Termination of appointment of Andrew Graham Stuart-Harris as a director on 11 July 2014 (4 pages)
12 June 2014Company name changed stuart-harris services LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
(2 pages)
12 June 2014Company name changed stuart-harris services LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
(2 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Change of name notice (2 pages)
21 May 2014Appointment of Julia Louise Stuart-Harris as a director (3 pages)
21 May 2014Appointment of Julia Louise Stuart-Harris as a director (3 pages)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
3 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 29 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(13 pages)
6 August 2013Annual return made up to 29 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(13 pages)
24 August 2012Annual return made up to 29 July 2012 (11 pages)
24 August 2012Annual return made up to 29 July 2012 (11 pages)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 August 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (13 pages)
17 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (13 pages)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
12 August 2010Appointment of Andrew Graham Stuart-Harris as a director (3 pages)
12 August 2010Appointment of Andrew Graham Stuart-Harris as a director (3 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
6 August 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)