STORAL NURSERIES LIMITED
Overview
| Company Name | STORAL NURSERIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02434041 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STORAL NURSERIES LIMITED?
- Pre-primary education (85100) / Education
Where is STORAL NURSERIES LIMITED located?
| Registered Office Address | Mayfield House Nottingham Road Long Eaton NG10 1HQ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STORAL NURSERIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMPANY CRECHE CARE LIMITED | Oct 19, 1989 | Oct 19, 1989 |
What are the latest accounts for STORAL NURSERIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STORAL NURSERIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for STORAL NURSERIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||
legacy | 40 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Termination of appointment of Ashwin Grover as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Varun Chanrai as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Giles Matthew Oliver David as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Giles Matthew Oliver David as a director on Jun 09, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on Jun 13, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of Emma Bate as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
legacy | 42 pages | PARENT_ACC | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
legacy | 4 pages | GUARANTEE2 | ||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||
Registration of charge 024340410007, created on Nov 02, 2023 | 40 pages | MR01 | ||||||
Satisfaction of charge 024340410006 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 024340410005 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 024340410004 in full | 1 pages | MR04 | ||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||
legacy | 42 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 9 pages | AGREEMENT2 | ||||||
Termination of appointment of Charlotte Victoria Roberts as a director on Jul 25, 2023 | 1 pages | TM01 | ||||||
Who are the officers of STORAL NURSERIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVID, Giles Matthew Oliver | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham Mayfield House England | England | British | 187907210001 | |||||
| MACKENZIE, Sarah Cosette Vera | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham Mayfield House England | England | British | 262521360001 | |||||
| BOUND, Claire Patricia | Secretary | Smartswell Willow Wents Mereworth ME18 5NF Kent | British | 74637450002 | ||||||
| CATCHESIDE, Gillian Marie | Secretary | 55 Parklawn Avenue KT18 7SJ Epsom Surrey | British | 18058600003 | ||||||
| LANDINI-FORD, Girleen Merrilees | Secretary | Dunvegan Pannier Lane, Carbis Bay TR26 2RQ St. Ives Cornwall | British | 11246480005 | ||||||
| BATE, Emma | Director | Baker Street Mezzanine Level W1U 6RR London 111 England | England | British | 285068690001 | |||||
| BOUND, Claire Patricia | Director | Trenley Farm, Trenley Lane Gills Green TN18 5AH Cranbrook Owl House Kent England | United Kingdom | British | 74637450004 | |||||
| BOUND, Michael Alan | Director | Smartswell Willow Wents ME18 5NF Mereworth Kent | United Kingdom | British | 110124890001 | |||||
| BOUND, Michael Alan | Director | Smartswell Willow Wents ME18 5NF Mereworth Kent | United Kingdom | British | 110124890001 | |||||
| CHANRAI, Varun | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham Mayfield House England | England | British | 217984100001 | |||||
| FORD, Percy William | Director | Dunvegan Pannier Lane, Carbis Bay TR26 2RQ St. Ives Cornwall | British | 11246490005 | ||||||
| GROVER, Ashwin | Director | Nottingham Road Long Eaton NG10 1HQ Nottingham Mayfield House England | England | British | 203869680001 | |||||
| LANDINI-FORD, Girleen Merrilees | Director | Dunvegan Pannier Lane, Carbis Bay TR26 2RQ St. Ives Cornwall | British | 11246480005 | ||||||
| ROBERTS, Charlotte Victoria | Director | Baker Street Mezzanine Level W1U 6RR London 111 England | England | British | 281724870001 |
Who are the persons with significant control of STORAL NURSERIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chipmunks Limited | Jun 09, 2023 | Baker Street Mezzanine Level W1U 6RR London 111 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Storal Learning Ltd | Aug 18, 2017 | C/O Storal Learning Ltd, Level 6 W2 6BD London 1, Kingdom Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Claire Patricia Bound | Apr 06, 2016 | Trenley Lane Gills Green TN18 5AH Cranbrook Owl House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Alan Bound | Apr 06, 2016 | Willow Wents Mereworth ME18 5NF Maidstone Smartswell England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Chipmunks Limited | Apr 06, 2016 | Willow Wents Mereworth ME18 5NF Maidstone Smartswell England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0