ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tigers Day Nursery Limited

Tigers Day Nursery Limited is an active company incorporated on 26 September 2000 with the registered office located in Oxford, Oxfordshire. Tigers Day Nursery Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04078119
Private limited company
Age
25 years
Incorporated 26 September 2000
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 17 October 2025 (2 months ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (10 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Contact
Address
264 Banbury Road
Oxford
OX2 7DY
England
Address changed on 1 Nov 2025 (1 month ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
01635528857
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1959
Director • British • Lives in UK • Born in Nov 1966
Director • Operations Manager • British • Lives in England • Born in Dec 1975
Mrs Alison Joy Huntley
PSC • British • Lives in UK • Born in Nov 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tigers At Theale Limited
Cara Jane Few, Alison Joy Huntley, and 1 more are mutual people.
Active
Tigers Too Day Nursery Limited
Clive Huntley and Alison Joy Huntley are mutual people.
Active
Tigers At Bowood Nursery School Limited
Clive Huntley and Alison Joy Huntley are mutual people.
Active
The Bowood Nursery School Limited
Clive Huntley and Alison Joy Huntley are mutual people.
Active
Dolly's Investments Limited
Clive Huntley and Alison Joy Huntley are mutual people.
Active
Tigers Training Centre Limited
Alison Joy Huntley is a mutual person.
Active
Tigers At Swindon Limited
Cara Jane Few is a mutual person.
Active
Moto Cycle Ltd
Clive Huntley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£432.72K
Decreased by £407.39K (-48%)
Turnover
Unreported
Same as previous period
Employees
64
Increased by 1 (+2%)
Total Assets
£2.39M
Increased by £137.19K (+6%)
Total Liabilities
-£1.52M
Increased by £65.95K (+5%)
Net Assets
£871.95K
Increased by £71.24K (+9%)
Debt Ratio (%)
64%
Decreased by 0.94% (-1%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Nov 2025
Registered Address Changed
1 Month Ago on 1 Nov 2025
Full Accounts Submitted
6 Months Ago on 18 Jun 2025
Confirmation Submitted
11 Months Ago on 9 Jan 2025
Mrs Alison Joy Huntley (PSC) Details Changed
1 Year Ago on 23 Dec 2024
Mrs Alison Joy Huntley Details Changed
1 Year Ago on 23 Dec 2024
Registered Address Changed
1 Year Ago on 23 Dec 2024
Jane Tubb Resigned
1 Year 2 Months Ago on 31 Oct 2024
Ms Cara Jane Few Details Changed
1 Year 2 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 2 Oct 2024
Get Credit Report
Discover Tigers Day Nursery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 264 Banbury Road Oxford OX2 7DY on 1 November 2025
Submitted on 1 Nov 2025
Confirmation statement made on 17 October 2025 with no updates
Submitted on 1 Nov 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 18 Jun 2025
Change of details for Mrs Alison Joy Huntley as a person with significant control on 23 December 2024
Submitted on 30 Jan 2025
Director's details changed for Mrs Alison Joy Huntley on 23 December 2024
Submitted on 30 Jan 2025
Confirmation statement made on 17 October 2024 with updates
Submitted on 9 Jan 2025
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 23 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Jane Tubb as a director on 31 October 2024
Submitted on 5 Nov 2024
Director's details changed for Ms Cara Jane Few on 31 October 2024
Submitted on 4 Nov 2024
Confirmation statement made on 26 September 2024 with no updates
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year