Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAPPY DAYS SOUTH WEST LIMITED
Company Information for

HAPPY DAYS SOUTH WEST LIMITED

HAPPY DAYS NURSERIES CHAPEL TOWN, SUMMERCOURT, NEWQUAY, CORNWALL, TR8 5YA,
Company Registration Number
04802038
Private Limited Company
Active

Company Overview

About Happy Days South West Ltd
HAPPY DAYS SOUTH WEST LIMITED was founded on 2003-06-17 and has its registered office in Newquay. The organisation's status is listed as "Active". Happy Days South West Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAPPY DAYS SOUTH WEST LIMITED
 
Legal Registered Office
HAPPY DAYS NURSERIES CHAPEL TOWN
SUMMERCOURT
NEWQUAY
CORNWALL
TR8 5YA
Other companies in TR8
 
Filing Information
Company Number 04802038
Company ID Number 04802038
Date formed 2003-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:24:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAPPY DAYS SOUTH WEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAPPY DAYS SOUTH WEST LIMITED

Current Directors
Officer Role Date Appointed
IAN MARK SANDERS
Company Secretary 2012-07-09
JACQUELINE ANN ARTHUR
Director 2011-02-17
JOANNE BEIGHTON
Director 2016-02-09
KIM HERBERT
Director 2014-10-01
KEVIN WILLIAM HIGGS
Director 2015-08-28
IAN MARK SANDERS
Director 2011-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH FAITH KARKEEK
Director 2003-06-17 2017-03-02
ROBIN JOHN KARKEEK
Director 2003-06-17 2013-03-21
SARAH FAITH KARKEEK
Company Secretary 2003-06-17 2012-07-09
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-06-17 2003-06-18
BRIGHTON DIRECTOR LTD
Nominated Director 2003-06-17 2003-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN ARTHUR HAPPY DAYS DAY NURSERIES LIMITED Director 2011-02-17 CURRENT 2001-11-28 Active
JACQUELINE ANN ARTHUR HAPPY DAYS CONSULTANCY LIMITED Director 2011-02-17 CURRENT 2002-12-06 Active
JOANNE BEIGHTON HAPPY DAYS DAY NURSERIES LIMITED Director 2016-02-09 CURRENT 2001-11-28 Active
KIM HERBERT HAPPY DAYS DAY NURSERIES LIMITED Director 2014-10-01 CURRENT 2001-11-28 Active
KIM HERBERT H. DAYS HOLDINGS LIMITED Director 2014-10-01 CURRENT 2011-12-14 Active
KIM HERBERT HAPPY DAYS CONSULTANCY LIMITED Director 2014-10-01 CURRENT 2002-12-06 Active
KEVIN WILLIAM HIGGS HAPPY DAYS DAY NURSERIES LIMITED Director 2015-08-28 CURRENT 2001-11-28 Active
KEVIN WILLIAM HIGGS H. DAYS HOLDINGS LIMITED Director 2015-08-28 CURRENT 2011-12-14 Active
KEVIN WILLIAM HIGGS HAPPY DAYS CONSULTANCY LIMITED Director 2015-08-28 CURRENT 2002-12-06 Active
IAN MARK SANDERS H. DAYS HOLDINGS LIMITED Director 2012-04-04 CURRENT 2011-12-14 Active
IAN MARK SANDERS HAPPY DAYS DAY NURSERIES LIMITED Director 2011-02-17 CURRENT 2001-11-28 Active
IAN MARK SANDERS HAPPY DAYS CONSULTANCY LIMITED Director 2011-02-17 CURRENT 2002-12-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11DIRECTOR APPOINTED MRS TONI KILBY
2023-10-13Director's details changed for Ms Marcia Maureen Viccars on 2023-10-06
2023-10-13APPOINTMENT TERMINATED, DIRECTOR IAN MARK SANDERS
2023-10-11DIRECTOR APPOINTED MS MARCIA MAUREEN VICCARS
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10Termination of appointment of Ian Mark Sanders on 2023-10-06
2023-06-21CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-23AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 048020380007
2022-07-29AP01DIRECTOR APPOINTED MR MARK BEADLE
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048020380005
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-18AP01DIRECTOR APPOINTED MS FIONA TINA BLACKWELL
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE DIMSDALE
2020-09-15MEM/ARTSARTICLES OF ASSOCIATION
2020-08-28RES13Resolutions passed:
  • Additional finance documents will promote success of the company 13/08/2020
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANN ARTHUR
2019-11-15AP01DIRECTOR APPOINTED MRS SARAH LOUISE DIMSDALE
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BEIGHTON
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-11-30RES01ADOPT ARTICLES 30/11/17
2017-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048020380006
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FAITH KARKEEK
2016-11-10MR05
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-29AR0117/06/16 ANNUAL RETURN FULL LIST
2016-06-29CH01Director's details changed for Joanne Beighton on 2016-06-29
2016-02-23AP01DIRECTOR APPOINTED JOANNE BEIGHTON
2016-01-06AD03Registers moved to registered inspection location of One Redcliff Street Bristol BS1 6TP
2015-12-18MR05
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01AP01DIRECTOR APPOINTED KEVIN WILLIAM HIGGS
2015-10-01AP01DIRECTOR APPOINTED KEVIN WILLIAM HIGGS
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-30AR0117/06/15 ANNUAL RETURN FULL LIST
2015-02-22MEM/ARTSARTICLES OF ASSOCIATION
2015-02-22RES13FACILITY AGREEMENT 03/02/2015
2015-02-22RES01ADOPT ARTICLES 22/02/15
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 048020380005
2015-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048020380004
2014-11-03AP01DIRECTOR APPOINTED KIM HERBERT
2014-10-10AP01DIRECTOR APPOINTED KIM HERBERT
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-04AR0117/06/14 FULL LIST
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048020380004
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0117/06/13 FULL LIST
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN KARKEEK
2013-01-04AUDAUDITOR'S RESIGNATION
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-17AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-07-16AD02SAIL ADDRESS CREATED
2012-07-16AP03SECRETARY APPOINTED IAN MARK SANDERS
2012-07-16TM02APPOINTMENT TERMINATED, SECRETARY SARAH KARKEEK
2012-07-09AR0117/06/12 FULL LIST
2012-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-07-06AR0117/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH FAITH KARKEEK / 16/06/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN KARKEEK / 16/06/2011
2011-04-07AP01DIRECTOR APPOINTED IAN MARK SANDERS
2011-04-07AP01DIRECTOR APPOINTED JACQUELINE ANN ARTHUR
2011-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM UNIT 5 ST COLUMB INDUSTRIAL ESTATE, ST COLUMB MAJOR CORNWALL TR9 6SQ
2010-07-13AR0117/06/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-07-14363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-07-15363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-12-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-03363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-07-12363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: UNIT 2, TRELOGGAN INDUSTRIAL ESTATE, NEWQUAY CORNWALL TR7 2SX
2006-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-07-25363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-15363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-12-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-1688(2)RAD 17/06/03--------- £ SI 1@1=1 £ IC 2/3
2003-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04
2003-06-2788(2)RAD 17/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-06-19288bDIRECTOR RESIGNED
2003-06-19288bSECRETARY RESIGNED
2003-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to HAPPY DAYS SOUTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAPPY DAYS SOUTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-03 Outstanding SANTANDER UK PLC
2015-02-20 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF LONDON AND THE MIDDLE EAST PLC
2014-01-29 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE)
RENT DEPOSIT DEED 2012-10-27 Outstanding MAGNET LIMITED
DEBENTURE 2008-05-14 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-12-17 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of HAPPY DAYS SOUTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAPPY DAYS SOUTH WEST LIMITED
Trademarks
We have not found any records of HAPPY DAYS SOUTH WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAPPY DAYS SOUTH WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2015-3 GBP £2,310 Grants Private Contractors
Plymouth City Council 2015-2 GBP £33,542 Grants Private Contractors
Cornwall Council 2015-2 GBP £124,257 18200C-Children's Social Work and Psychology Services
Cornwall Council 2015-1 GBP £115,725 18400C-Schools & Achievement
Plymouth City Council 2015-1 GBP £912 Grants Private Contractors
Plymouth City Council 2014-12 GBP £37,308 Grants Private Contractors
Cornwall Council 2014-12 GBP £1,090 18500C-Supporting Families
Plymouth City Council 2014-11 GBP £27,574 Grants Private Contractors
Cornwall Council 2014-11 GBP £11,760 18200C-Children's Social Work and Psychology Services
Cornwall Council 2014-10 GBP £129,802 18200C-Children's Social Work and Psychology Services
Plymouth City Council 2014-10 GBP £3,040 Other Education Payment
Cornwall Council 2014-9 GBP £740 18200C-Children's Social Work and Psychology Services
Plymouth City Council 2014-9 GBP £46,392 Grants Private Contractors
Cornwall Council 2014-8 GBP £106,029
Cornwall Council 2014-7 GBP £1,528
Plymouth City Council 2014-7 GBP £81,655
Cornwall Council 2014-6 GBP £6,231
Cornwall Council 2014-5 GBP £163,703
Cornwall Council 2014-4 GBP £143,387
Plymouth City Council 2014-4 GBP £95,432
Cornwall Council 2014-3 GBP £5,746
Plymouth City Council 2014-2 GBP £73,473
Cornwall Council 2014-2 GBP £105,267
Plymouth City Council 2014-1 GBP £2,080
Cornwall Council 2014-1 GBP £94,791
Plymouth City Council 2013-12 GBP £44,185
Cornwall Council 2013-12 GBP £16,078
Plymouth City Council 2013-11 GBP £29,570
Cornwall Council 2013-11 GBP £547
Cornwall Council 2013-10 GBP £77,397
Cornwall Council 2013-9 GBP £518
Plymouth City Council 2013-8 GBP £30,113 Grants Private Contractors
Cornwall Council 2013-8 GBP £76,675
Cornwall Council 2013-7 GBP £1,407
Plymouth City Council 2013-7 GBP £1,552
Plymouth City Council 2013-6 GBP £51,197
Cornwall Council 2013-5 GBP £116,898
Plymouth City Council 2013-4 GBP £26,610 Grants Private Contractors
Cornwall Council 2013-4 GBP £112,401
Cornwall Council 2013-3 GBP £50,833
Plymouth City Council 2013-2 GBP £26,483
Cornwall Council 2013-2 GBP £178,365
Cornwall Council 2013-1 GBP £62,444
Plymouth City Council 2012-12 GBP £36,284
Plymouth City Council 2012-11 GBP £17,095
Plymouth City Council 2012-9 GBP £46,660
Plymouth City Council 2012-8 GBP £2,100
Plymouth City Council 2012-6 GBP £33,721
Plymouth City Council 2012-5 GBP £1,950
Plymouth City Council 2012-4 GBP £68,702
Plymouth City Council 2012-2 GBP £27,564
Plymouth City Council 2012-1 GBP £48,851
Plymouth City Council 2011-11 GBP £17,769 Grants Private Contractors
Plymouth City Council 2011-9 GBP £25,427 Grants Private Contractors
Plymouth City Council 2011-6 GBP £18,820 Grants Private Contractors
Plymouth City Council 2011-4 GBP £29,553 Grants Private Contractors
Plymouth City Council 2011-3 GBP £1,500 Grants Private Contractors
Plymouth City Council 2011-2 GBP £15,686 Grants Private Contractors
Plymouth City Council 2011-1 GBP £16,370 Grants Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAPPY DAYS SOUTH WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAPPY DAYS SOUTH WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAPPY DAYS SOUTH WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.