Little Voices Nurseries Ltd

DataGardener
little voices nurseries ltd
live
Micro

Little Voices Nurseries Ltd

sc471914Private Limited With Share Capital

5 Forbes Road, Edinburgh, EH104EF
Incorporated

07/03/2014

Company Age

12 years

Directors

1

Employees

SIC Code

85100

Risk

low risk

Company Overview

Registration, classification & business activity

Little Voices Nurseries Ltd (sc471914) is a private limited with share capital incorporated on 07/03/2014 (12 years old) and registered in edinburgh, EH104EF. The company operates under SIC code 85100 - pre-primary education.

Little voices nurseries ltd is an education management company based out of 2 mainshill cottages morham, haddington, united kingdom.

Private Limited With Share Capital
SIC: 85100
Micro
Incorporated 07/03/2014
EH104EF

Financial Overview

Total Assets

£2.58M

Liabilities

£2.38M

Net Assets

£204.6K

Cash

£85

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2015
Capital Allotment Shares
Category:Capital
Date:12-06-2014
Capital Alter Shares Subdivision
Category:Capital
Date:12-06-2014
Resolution
Category:Resolution
Date:02-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2014
Incorporation Company
Category:Incorporation
Date:07-03-2014

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date18/03/2026
Latest Accounts30/06/2025

Trading Addresses

5 Forbes Road, Edinburgh, EH104EFRegistered

Contact

bruntsfieldhousenursery.co.uk
5 Forbes Road, Edinburgh, EH104EF