Company NameRed Wellies Childcare Limited
DirectorsJo Anne-Marie Stainsby and Richard Stainsby
Company StatusActive
Company Number08247171
CategoryPrivate Limited Company
Incorporation Date10 October 2012(11 years, 7 months ago)
Previous NameRed Wellies Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Jo Anne-Marie Stainsby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(4 months, 1 week after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Foolpenny Hall
London Road Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameMr Richard Stainsby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(3 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Paddock Foolpenny Hall
London Road Stapeley
Nantwich
Cheshire
CW5 7JL
Director NameMr Richard William Stainsby
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Penlington Court
Nantwich
CW5 6SB
Secretary NameMr Richard Stainsby
StatusResigned
Appointed10 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Penlington Court
Nantwich
CW5 6SB

Contact

Telephone01270 323334
Telephone regionCrewe

Location

Registered AddressThe Paddock Foolpenny Hall
London Road Stapeley
Nantwich
Cheshire
CW5 7JL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

1 at £1Daniel Dunning-cole
33.33%
Ordinary
1 at £1Jo Anne-marie Stainsby
33.33%
Ordinary
1 at £1Richard Stainsby
33.33%
Ordinary

Financials

Year2014
Net Worth-£69,986
Cash£6,041
Current Liabilities£99,381

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
19 January 2018Confirmation statement made on 10 October 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(3 pages)
29 October 2015Appointment of Mr Richard Stainsby as a director on 28 October 2015 (2 pages)
29 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 3
(3 pages)
29 October 2015Appointment of Mr Richard Stainsby as a director on 28 October 2015 (2 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 3
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
19 February 2014Registered office address changed from the Paddock Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from the Paddock Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(3 pages)
19 February 2014Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(3 pages)
19 February 2014Registered office address changed from 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 19 February 2014 (1 page)
14 May 2013Registered office address changed from Indigo Uk Limited 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Indigo Uk Limited 13 Estates House Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 14 May 2013 (1 page)
23 April 2013Registered office address changed from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Tresco Wrenbury Heath Road Wrenbury Nantwich CW5 8EQ England on 23 April 2013 (1 page)
15 April 2013Company name changed red wellies LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Company name changed red wellies LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Termination of appointment of Richard Stainsby as a secretary (1 page)
19 February 2013Termination of appointment of Richard Stainsby as a secretary (1 page)
19 February 2013Appointment of Mrs Jo Anne-Marie Stainsby as a director (2 pages)
19 February 2013Termination of appointment of Richard Stainsby as a director (1 page)
19 February 2013Appointment of Mrs Jo Anne-Marie Stainsby as a director (2 pages)
19 February 2013Termination of appointment of Richard Stainsby as a director (1 page)
10 October 2012Incorporation (25 pages)
10 October 2012Incorporation (25 pages)