ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Wendy House (Wales) Limited

The Wendy House (Wales) Limited is an active company incorporated on 7 October 2003 with the registered office located in Lymm, Cheshire. The Wendy House (Wales) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04923266
Private limited company
Age
22 years
Incorporated 7 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 7 October 2025 (1 month ago)
Next confirmation dated 7 October 2026
Due by 21 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
231 Higher Lane
Lymm
Cheshire
WA13 0RZ
England
Address changed on 4 Jul 2024 (1 year 4 months ago)
Previous address was 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom
Telephone
01352715100
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Nursery Director • British • Lives in UK • Born in Oct 1958
Director • Director • Operations Director • British • Lives in Wales • Born in Jan 1976
Director • British • Lives in England • Born in Jun 1977
Director • British • Lives in England • Born in Feb 1977
Director • British • Lives in England • Born in Jul 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Wendy House Properties (North Wales) Limited
Colin James Anderton, Lucy Marie Kaczmarska, and 2 more are mutual people.
Active
Kids Planet Meithrinfa Dyddiol Ltd
Colin James Anderton, Lucy Marie Kaczmarska, and 1 more are mutual people.
Active
Snuggles Day Nursery (Denbigh) Limited
Colin James Anderton, Lucy Marie Kaczmarska, and 1 more are mutual people.
Active
Fledglings Ltd
Colin James Anderton and Lucy Marie Kaczmarska are mutual people.
Active
The Green Nursery Limited
Colin James Anderton and Lucy Marie Kaczmarska are mutual people.
Active
Little Acorns Day Nursery (Huddersfield) Limited
Colin James Anderton and Lucy Marie Kaczmarska are mutual people.
Active
The Marigold Day Nursery Limited
Colin James Anderton and Lucy Marie Kaczmarska are mutual people.
Active
George Perkins Day Nursery Limited
Colin James Anderton and Lucy Marie Kaczmarska are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£1.44K
Increased by £1.43K (+11883%)
Turnover
Unreported
Same as previous period
Employees
21
Same as previous period
Total Assets
£160.17K
Decreased by £23.59K (-13%)
Total Liabilities
-£129.62K
Decreased by £17.55K (-12%)
Net Assets
£30.55K
Decreased by £6.04K (-17%)
Debt Ratio (%)
81%
Increased by 0.84% (+1%)
Latest Activity
Confirmation Submitted
23 Days Ago on 20 Oct 2025
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Accounting Period Extended
1 Year 2 Months Ago on 22 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 17 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 4 Jul 2024
Clare Bernadette Roberts Appointed
1 Year 4 Months Ago on 3 Jul 2024
Sarah Ann Stocks Appointed
1 Year 4 Months Ago on 3 Jul 2024
Ms Lucy Marie Kaczmarska Appointed
1 Year 4 Months Ago on 3 Jul 2024
The Wendy House Properties (North Wales) Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Wendy Powell (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover The Wendy House (Wales) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 October 2025 with no updates
Submitted on 20 Oct 2025
Confirmation statement made on 7 October 2024 with no updates
Submitted on 14 Oct 2024
Current accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 22 Aug 2024
Satisfaction of charge 2 in full
Submitted on 17 Jul 2024
Appointment of Clare Bernadette Roberts as a director on 3 July 2024
Submitted on 5 Jul 2024
Appointment of Mr Colin James Anderton as a director on 3 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Wendy Powell as a secretary on 3 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Wendy Powell as a director on 3 July 2024
Submitted on 4 Jul 2024
Registered office address changed from 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph LL17 0JG United Kingdom to 231 Higher Lane Lymm Cheshire WA13 0RZ on 4 July 2024
Submitted on 4 Jul 2024
Appointment of Sarah Ann Stocks as a director on 3 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year