ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scotts Wood Day Nurseries Limited

Scotts Wood Day Nurseries Limited is an active company incorporated on 2 December 2013 with the registered office located in Manchester, Greater Manchester. Scotts Wood Day Nurseries Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08798692
Private limited company
Age
11 years
Incorporated 2 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 December 2024 (11 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (1 month remaining)
Last change occurred 2 years 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Ridgway House Progress Way
Denton
Manchester
M34 2GP
England
Address changed on 13 Mar 2024 (1 year 7 months ago)
Previous address was Aston House Cornwall Avenue London N3 1LF
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Feb 1968
Director • British • Lives in UK • Born in Nov 1960
Director • British • Lives in England • Born in Nov 1973
Director • Dutch • Lives in Netherlands • Born in Apr 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ALL About Children Limited
Samantha Jane Rhodes, Richard Elton, and 2 more are mutual people.
Active
Buttons & Bows Ltd
Richard Elton, Partou UK Holding Limited, and 2 more are mutual people.
Active
Ladybirds Private Day Nursery Limited
Samantha Jane Rhodes, Richard Elton, and 2 more are mutual people.
Active
Magellan Holdings Limited
Samantha Jane Rhodes, Richard Elton, and 2 more are mutual people.
Active
Cherubs Holdings Limited
Samantha Jane Rhodes, Richard Elton, and 2 more are mutual people.
Active
FCCC Holdings Ltd
Samantha Jane Rhodes, Richard Elton, and 2 more are mutual people.
Active
Just Childcare Holdings Limited
Samantha Jane Rhodes, Richard Elton, and 2 more are mutual people.
Active
Project Play Midco 1 Limited
Samantha Jane Rhodes, Richard Elton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£106
Decreased by £295 (-74%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.77M
Decreased by £42.3K (-2%)
Total Liabilities
-£1.77M
Decreased by £38.6K (-2%)
Net Assets
-£235
Decreased by £3.7K (-107%)
Debt Ratio (%)
100%
Increased by 0.2% (0%)
Latest Activity
Mr Richard Elton Appointed
15 Days Ago on 23 Oct 2025
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Subsidiary Accounts Submitted
1 Year Ago on 6 Nov 2024
Registered Address Changed
1 Year 7 Months Ago on 13 Mar 2024
Partou Uk Bidco Limited Details Changed
1 Year 8 Months Ago on 5 Mar 2024
Subsidiary Accounts Submitted
1 Year 9 Months Ago on 2 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 2 Dec 2023
Sinead Johnson Resigned
2 Years Ago on 31 Oct 2023
Toni Kilby Resigned
2 Years 1 Month Ago on 30 Sep 2023
Mr Richard Henry Smith Appointed
2 Years 6 Months Ago on 17 Apr 2023
Get Credit Report
Discover Scotts Wood Day Nurseries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Elton as a director on 23 October 2025
Submitted on 30 Oct 2025
Confirmation statement made on 2 December 2024 with no updates
Submitted on 19 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 6 Nov 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 6 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 6 Nov 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 6 Nov 2024
Director's details changed for Partou Uk Bidco Limited on 5 March 2024
Submitted on 14 Mar 2024
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Ridgway House Progress Way Denton Manchester M34 2GP on 13 March 2024
Submitted on 13 Mar 2024
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 2 Feb 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year