Company NameDaisy Chain Nursery Walton Limited
Company StatusActive
Company Number05369398
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous Names2ND Steps Ltd and Daisy Chain Walton Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Amanda Jackson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1 Kelsall Close
Widnes
Cheshire
WA8 7PB
Director NameMrs Joanne Bower
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Douglas Close
Liverpool
L13 7EF
Director NameMr William Jackson
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(19 years, 2 months after company formation)
Appointment Duration1 week, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift Accountants 1b Chowley Court Chowley Oak Bus
Bolesworth Estates
Chester
Cheshire
CH3 9GA
Wales
Director NameDenise Alison Bowden
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleNurse
Correspondence Address18 College Road
Liverpool
Merseyside
L23 0RW
Director NameMrs Alexandra Louise Walker
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Queens Road
Crosby
Liverpool
Merseyside
L23 5TP
Secretary NameMrs Alexandra Louise Walker
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Queens Road
Crosby
Liverpool
Merseyside
L23 5TP
Secretary NameMark James McQuillan
NationalityBritish
StatusResigned
Appointed24 July 2007(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2007)
RoleHeadteacher
Correspondence Address23 Rhodes Street
Warrington
Cheshire
WA2 7QE
Secretary NameMark Jackson
NationalityBritish
StatusResigned
Appointed01 January 2008(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 October 2023)
RoleCompany Director
Correspondence Address1 Kelsall Close
Widnes
Cheshire
WA8 7PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSwift Accountants 1b Chowley Court Chowley Oak Business Park
Bolesworth Estates
Chester
Cheshire
CH3 9GA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishChowley
WardTattenhall
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95 at £1Amanda Jackson
93.14%
Ordinary
5 at £1Mark Jackson
4.90%
Ordinary
1 at £1Amanda Jackson
0.98%
Ordinary A
1 at £1Mark Jackson
0.98%
Ordinary B

Financials

Year2014
Net Worth£31,784
Cash£24,300
Current Liabilities£14,646

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

31 January 2018Delivered on: 9 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 9 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1. the freehold and leasehold property (if any) of the company both present and future and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future.. 2. all present and future copyrights, patents, designs, trademarks, service marks, brand names, inventions, design rights, know-how, formulas, confidential information, trade secrets, computer software programs, computer systems and all other intellectual property rights whatsoever without any limitation, whether registered or unregistered, in all or any part of the world in which the company is legally or otherwise beneficially interested.. The benefit of any pending applications for the same all benefits deriving therefrom and thereunder including but not limited to royalties, fees, profit sharing agreements and income arising therefrom and all licences in respect of or relating to any intellectual property rights, whether such licences are granted to the company or granted by the company.
Outstanding
18 April 2005Delivered on: 19 April 2005
Persons entitled: Hsbc 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

22 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
11 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
2 October 2020Registered office address changed from 4 Whitworth Court Runcorn Cheshire WA7 1WA England to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 2 October 2020 (1 page)
24 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
21 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 October 2019Appointment of Mrs Joanne Bower as a director on 14 October 2019 (2 pages)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
4 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
(3 pages)
21 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
8 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 103
(3 pages)
30 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 June 2018Director's details changed for Mrs Amanda Jackson on 7 June 2018 (2 pages)
7 June 2018Change of details for Mrs Amanda Jackson as a person with significant control on 7 June 2018 (2 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
9 February 2018Registration of charge 053693980003, created on 31 January 2018 (30 pages)
9 February 2018Registration of charge 053693980002, created on 31 January 2018 (43 pages)
9 October 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
9 October 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
30 March 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 134 Liverpool Road Widnes Cheshire WA8 7JB United Kingdom to 4 Whitworth Court Runcorn Cheshire WA7 1WA on 30 March 2017 (1 page)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 102
(5 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 102
(5 pages)
14 October 2015Registered office address changed from 62 Church Road West Walton Liverpool L4 5UF to 134 Liverpool Road Widnes Cheshire WA8 7JB on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 62 Church Road West Walton Liverpool L4 5UF to 134 Liverpool Road Widnes Cheshire WA8 7JB on 14 October 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 102
(5 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 102
(5 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 102
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 102
(3 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
2 June 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Amanda Jackson on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Amanda Jackson on 14 February 2010 (2 pages)
11 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
2 March 2009Return made up to 18/02/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 November 2008Secretary appointed mark jackson (2 pages)
4 November 2008Secretary appointed mark jackson (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 166 linacre road litherland liverpool L21 8JU (1 page)
29 October 2008Appointment terminated secretary mark mcquillan (1 page)
29 October 2008Appointment terminated secretary mark mcquillan (1 page)
29 October 2008Registered office changed on 29/10/2008 from 166 linacre road litherland liverpool L21 8JU (1 page)
13 March 2008Return made up to 18/02/08; full list of members (4 pages)
13 March 2008Return made up to 18/02/08; full list of members (4 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
7 August 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
7 August 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Secretary resigned;director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
16 March 2007Return made up to 18/02/07; full list of members (2 pages)
16 March 2007Return made up to 18/02/07; full list of members (2 pages)
23 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
23 May 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Return made up to 18/02/06; full list of members (3 pages)
3 March 2006Return made up to 18/02/06; full list of members (3 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005Ad 18/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005New secretary appointed;new director appointed (2 pages)
11 March 2005New director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
18 February 2005Incorporation (9 pages)
18 February 2005Incorporation (9 pages)