logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Beadle, Mark Ronald Sydney
    Born in December 1966
    Individual (66 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    OF - Director → CIF 0
  • 2
    Herbert, Kim
    Born in December 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Higgs, Kevin William
    Born in March 1967
    Individual (16 offsprings)
    Officer
    icon of calendar 2015-08-28 ~ now
    OF - Director → CIF 0
  • 4
    Blackwell, Fiona Tina
    Born in December 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2020-11-18 ~ now
    OF - Director → CIF 0
  • 5
    Viccars, Marcia Maureen
    Born in March 1967
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-10-06 ~ now
    OF - Director → CIF 0
  • 6
    Kilby, Toni
    Born in July 1971
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressEagle House, 108 - 110, Jermyn Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -25,346 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Sanders, Ian Mark
    Director born in August 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-04 ~ 2023-10-06
    OF - Director → CIF 0
    Sanders, Ian Mark
    Individual (1 offspring)
    Officer
    icon of calendar 2012-07-09 ~ 2023-10-06
    OF - Secretary → CIF 0
  • 2
    Lewis, Kenneth John
    Director born in June 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-07-09 ~ 2020-02-29
    OF - Director → CIF 0
  • 3
    Mackie, Christopher Alan
    Solicitor born in February 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-22
    OF - Director → CIF 0
  • 4
    Ward, Maya Caroline
    Director born in February 1986
    Individual
    Officer
    icon of calendar 2020-09-23 ~ 2022-07-25
    OF - Director → CIF 0
  • 5
    Arthur, Jacqueline Ann
    Director born in April 1954
    Individual
    Officer
    icon of calendar 2012-04-04 ~ 2020-02-10
    OF - Director → CIF 0
  • 6
    Cordiner, Steven
    Investor Director born in March 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-04-10 ~ 2020-09-23
    OF - Director → CIF 0
  • 7
    Karkeek, Robin John
    Nursery School Proprietor born in August 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2013-03-12
    OF - Director → CIF 0
  • 8
    Morris, Paul David
    Director born in May 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-04 ~ 2015-12-02
    OF - Director → CIF 0
  • 9
    Karkeek, Sarah Faith
    Nursery School Proprietor born in November 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-12-22 ~ 2017-03-02
    OF - Director → CIF 0
  • 10
    BARONSMEAD VCT 3 PLC - 2016-03-14
    icon of address100, Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-12-14 ~ 2022-07-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    icon of address90, High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2011-12-14 ~ 2011-12-22
    PE - Director → CIF 0
  • 12
    icon of address90, High Holborn, London, United Kingdom
    Active Corporate (2 parents, 81 offsprings)
    Officer
    2011-12-14 ~ 2012-07-09
    PE - Secretary → CIF 0
  • 13
    icon of address90, High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents, 21 offsprings)
    Officer
    2011-12-14 ~ 2011-12-22
    PE - Director → CIF 0
  • 14
    BARONSMEAD VCT 2 PLC - 2016-02-08
    icon of address100, Wood Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-12-14 ~ 2022-07-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

H. DAYS HOLDINGS LIMITED

Previous name
NEWINCCO 1144 LIMITED - 2012-09-19
Standard Industrial Classification
85100 - Pre-primary Education
Brief company account
Fixed Assets - Investments
3,521,795 GBP2023-12-31
3,521,795 GBP2022-12-31
Debtors
14,473,517 GBP2023-12-31
9,099,164 GBP2022-12-31
Cash at bank and in hand
25,982 GBP2023-12-31
74,066 GBP2022-12-31
Current Assets
14,499,499 GBP2023-12-31
9,173,230 GBP2022-12-31
Net Current Assets/Liabilities
7,730,774 GBP2023-12-31
3,772,992 GBP2022-12-31
Total Assets Less Current Liabilities
11,252,569 GBP2023-12-31
7,294,787 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-26,820,632 GBP2023-12-31
Net Assets/Liabilities
-15,568,063 GBP2023-12-31
-11,041,348 GBP2022-12-31
Equity
Called up share capital
253,502 GBP2023-12-31
253,502 GBP2022-12-31
253,501 GBP2021-12-31
Share premium
1,412,096 GBP2023-12-31
1,412,096 GBP2022-12-31
1,096,093 GBP2021-12-31
Capital redemption reserve
100,542 GBP2023-12-31
100,542 GBP2022-12-31
100,542 GBP2021-12-31
Other miscellaneous reserve
6,112,500 GBP2023-12-31
6,112,500 GBP2022-12-31
Retained earnings (accumulated losses)
-23,446,703 GBP2023-12-31
-18,919,988 GBP2022-12-31
-21,438,701 GBP2021-12-31
Equity
-15,568,063 GBP2023-12-31
-11,041,348 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-4,526,715 GBP2023-01-01 ~ 2023-12-31
-4,691,368 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-4,526,715 GBP2023-01-01 ~ 2023-12-31
-4,691,368 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
282023-01-01 ~ 2023-12-31
252022-01-01 ~ 2022-12-31
Investments in group undertakings and participating interests
3,521,795 GBP2023-12-31
3,521,795 GBP2022-12-31
Amounts Owed By Related Parties
14,429,636 GBP2023-12-31
Current
9,046,206 GBP2022-12-31
Other Debtors
Amounts falling due within one year
43,881 GBP2023-12-31
52,958 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
14,473,517 GBP2023-12-31
9,099,164 GBP2022-12-31
Trade Creditors/Trade Payables
Current
17,349 GBP2023-12-31
26,440 GBP2022-12-31
Amounts owed to group undertakings
Current
6,552,781 GBP2023-12-31
5,280,262 GBP2022-12-31
Other Creditors
Current
198,595 GBP2023-12-31
93,536 GBP2022-12-31
Creditors
Current
6,768,725 GBP2023-12-31
5,400,238 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
6,004,504 GBP2023-12-31
5,807,843 GBP2022-12-31
Other Creditors
Non-current
20,816,128 GBP2023-12-31
12,528,292 GBP2022-12-31
Creditors
Non-current
26,820,632 GBP2023-12-31
18,336,135 GBP2022-12-31
Trade Creditors/Trade Payables
-5,400,238 GBP2022-12-31

Related profiles found in government register
  • H. DAYS HOLDINGS LIMITED
    Info
    NEWINCCO 1144 LIMITED - 2012-09-19
    Registered number 07881184
    icon of addressHappy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall TR8 5YA
    PRIVATE LIMITED COMPANY incorporated on 2011-12-14 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • H. DAYS HOLDINGS LIMITED
    S
    Registered number 07881184
    icon of addressHappy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall, United Kingdom, TR8 5YA
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressHappy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -100,389 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.