Company NameNatures Little Learners Ltd
Company StatusActive
Company Number12429384
CategoryPrivate Limited Company
Incorporation Date28 January 2020(4 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Samantha Williams
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(same day as company formation)
RoleNursery Owner
Country of ResidenceUnited Kingdom
Correspondence Address8a & 8b Avenue Close Starbeck
Harrogate
North Yorkshire
HG2 7LJ
Director NameMr Anson Lee Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a & 8b Avenue Close Starbeck
Harrogate
North Yorkshire
HG2 7LJ
Director NameMiss Charley Justine Williams
Date of BirthSeptember 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2023(3 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a & 8b Avenue Close Starbeck
Harrogate
North Yorkshire
HG2 7LJ
Director NameMr Anson Lee Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressFawdington Lodge Fawdington
York
North Yorkshire
YO61 2RQ

Location

Registered Address8a & 8b Avenue Close Starbeck
Harrogate
North Yorkshire
HG2 7LJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
31 July 2023Appointment of Miss Charley Justine Williams as a director on 28 January 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 31 January 2022 (7 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
4 January 2023Change of details for Mrs Samantha Williams as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mrs Samantha Williams on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mrs Samantha Williams on 3 January 2023 (2 pages)
3 January 2023Director's details changed for Mr Anson Lee Williams on 3 January 2023 (2 pages)
3 January 2023Change of details for Mrs Samantha Williams as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Change of details for Mr Anson Lee Williams as a person with significant control on 3 January 2023 (2 pages)
13 April 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 1,502
(6 pages)
13 April 2022Memorandum and Articles of Association (18 pages)
13 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Anson Lee Williams as a director on 4 January 2021 (2 pages)
25 January 2021Termination of appointment of Anson Lee Williams as a director on 31 December 2020 (1 page)
4 January 2021Change of details for Mr Anson Lee Williams as a person with significant control on 28 January 2020 (2 pages)
4 January 2021Change of details for Mrs Samantha Williams as a person with significant control on 28 January 2020 (2 pages)
23 December 2020Change of details for Mr Anson Lee Williams as a person with significant control on 6 October 2020 (2 pages)
23 December 2020Director's details changed for Mrs Samantha Williams on 28 January 2020 (2 pages)
23 December 2020Director's details changed for Mrs Samantha Williams on 28 January 2020 (2 pages)
23 December 2020Director's details changed for Mr Anson Lee Williams on 28 January 2020 (2 pages)
23 December 2020Director's details changed for Mr Anson Lee Williams on 6 October 2020 (2 pages)
3 December 2020Registered office address changed from 8a & 8B Avenue Close Starbeck Harrogate North Yorkshire HG2 7LJ to 8a & 8B Avenue Close Starbeck Harrogate North Yorkshire HG2 7LJ on 3 December 2020 (1 page)
3 December 2020Registered office address changed from Flawith Farm House Alne York YO61 1SF England to 8a & 8B Avenue Close Starbeck Harrogate North Yorkshire HG2 7LJ on 3 December 2020 (3 pages)
28 January 2020Incorporation
Statement of capital on 2020-01-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)