ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Wendy House Properties (North Wales) Limited

The Wendy House Properties (North Wales) Limited is an active company incorporated on 20 March 2012 with the registered office located in Lymm, Cheshire. The Wendy House Properties (North Wales) Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
07998321
Private limited company
Age
13 years
Incorporated 20 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (8 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (4 months remaining)
Last change occurred 7 months 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
Unreported
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
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 UK • Born in Oct 1958
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 (Wales) Limited
Colin James Anderton, Wendy Powell, 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
Lucy Marie Kaczmarska and Colin James Anderton are mutual people.
Active
Little Acorns Day Nursery (Huddersfield) Limited
Lucy Marie Kaczmarska and Colin James Anderton are mutual people.
Active
The Marigold Day Nursery Limited
Lucy Marie Kaczmarska and Colin James Anderton are mutual people.
Active
George Perkins Day Nursery Limited
Lucy Marie Kaczmarska and Colin James Anderton 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300.88K
Decreased by £1.58K (-1%)
Total Liabilities
-£234.31K
Decreased by £5.48K (-2%)
Net Assets
£66.57K
Increased by £3.91K (+6%)
Debt Ratio (%)
78%
Decreased by 1.41% (-2%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Mar 2025
Accounting Period Extended
1 Year 2 Months Ago on 22 Aug 2024
Charge Satisfied
1 Year 3 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 4 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
Mr Colin James Anderton Appointed
1 Year 4 Months Ago on 3 Jul 2024
Clare Bernadette Roberts Appointed
1 Year 4 Months Ago on 3 Jul 2024
Springfield Day Nurseries Limited (PSC) Appointed
1 Year 4 Months Ago on 3 Jul 2024
Wendy Powell (PSC) Resigned
1 Year 4 Months Ago on 3 Jul 2024
Get Credit Report
Discover The Wendy House Properties (North 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 1 March 2025 with updates
Submitted on 7 Mar 2025
Current accounting period extended from 31 October 2024 to 31 March 2025
Submitted on 22 Aug 2024
Satisfaction of charge 079983210001 in full
Submitted on 11 Jul 2024
Resolutions
Submitted on 8 Jul 2024
Memorandum and Articles of Association
Submitted on 8 Jul 2024
Appointment of Ms Lucy Marie Kaczmarska 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 Mr Colin James Anderton as a director on 3 July 2024
Submitted on 4 Jul 2024
Cessation of Wendy Powell as a person with significant control on 3 July 2024
Submitted on 4 Jul 2024
Notification of Springfield Day Nurseries Limited as a person with significant control 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