Company NameFun Train Day Nursery Ltd
DirectorsSusan McHugh and Joanne Wilson
Company StatusActive
Company Number05365973
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Susan McHugh
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleDay Nursery Manager
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Director NameJoanne Wilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleDay Nursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Secretary NameJoanne Wilson
NationalityBritish
StatusCurrent
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefuntraindaynursery.com
Telephone0151 6470482
Telephone regionLiverpool

Location

Registered Address28-30 Grange Road West
Birkenhead
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Joanne Wilson
50.00%
Ordinary
50 at £1Susan Mchugh
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,105
Cash£11,413
Current Liabilities£93,103

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

17 May 2005Delivered on: 26 May 2005
Persons entitled: Lloyds Tsb 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

27 July 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
17 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 June 2021Unaudited abridged accounts made up to 30 June 2020 (12 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
2 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
4 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Secretary's details changed for Joanne Walker on 1 October 2010 (1 page)
30 March 2011Secretary's details changed for Joanne Walker on 1 October 2010 (1 page)
30 March 2011Director's details changed for Joanne Walker on 1 October 2010 (2 pages)
30 March 2011Secretary's details changed for Joanne Walker on 1 October 2010 (1 page)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Director's details changed for Joanne Walker on 1 October 2010 (2 pages)
30 March 2011Director's details changed for Joanne Walker on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Joanne Hoather on 1 October 2010 (2 pages)
2 March 2011Secretary's details changed for Joanne Wilson on 1 October 2010 (1 page)
2 March 2011Secretary's details changed for Joanne Hoather on 1 October 2010 (1 page)
2 March 2011Secretary's details changed for Joanne Hoather on 1 October 2010 (1 page)
2 March 2011Director's details changed for Joanne Hoather on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Joanne Wilson on 1 October 2010 (2 pages)
2 March 2011Director's details changed for Joanne Wilson on 1 October 2010 (2 pages)
2 March 2011Secretary's details changed for Joanne Wilson on 1 October 2010 (1 page)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Joanne Wilson on 1 October 2010 (2 pages)
2 March 2011Secretary's details changed for Joanne Hoather on 1 October 2010 (1 page)
2 March 2011Director's details changed for Joanne Hoather on 1 October 2010 (2 pages)
2 March 2011Secretary's details changed for Joanne Wilson on 1 October 2010 (1 page)
1 March 2011Director's details changed for Susan Mchugh on 1 October 2010 (2 pages)
1 March 2011Director's details changed for Susan Mchugh on 1 October 2010 (2 pages)
1 March 2011Director's details changed for Susan Mchugh on 1 October 2010 (2 pages)
4 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Joanne Hoather on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Susan Mchugh on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Susan Mchugh on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joanne Hoather on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Joanne Hoather on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Susan Mchugh on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Director and secretary's change of particulars / joanne hoather / 01/01/2009 (1 page)
8 April 2009Return made up to 16/02/09; full list of members (4 pages)
8 April 2009Director and secretary's change of particulars / joanne hoather / 01/01/2009 (1 page)
8 April 2009Return made up to 16/02/09; full list of members (4 pages)
19 December 2008Return made up to 16/02/08; full list of members (4 pages)
19 December 2008Return made up to 16/02/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 April 2007Return made up to 16/02/07; full list of members (2 pages)
12 April 2007Return made up to 16/02/07; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
1 August 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
15 March 2006Return made up to 16/02/06; full list of members (2 pages)
15 March 2006Return made up to 16/02/06; full list of members (2 pages)
14 March 2006Ad 01/08/05--------- £ si 99@1=99 £ ic 100/199 (1 page)
14 March 2006Ad 01/08/05--------- £ si 99@1=99 £ ic 100/199 (1 page)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
20 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Incorporation (17 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005Incorporation (17 pages)