HIGH HOUSE NURSERY LIMITED

HIGH HOUSE NURSERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHIGH HOUSE NURSERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02862905
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HIGH HOUSE NURSERY LIMITED?

    • Pre-primary education (85100) / Education

    Where is HIGH HOUSE NURSERY LIMITED located?

    Registered Office Address
    1 Pride Point Drive
    Pride Park
    DE24 8BX Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HIGH HOUSE NURSERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTESSORI & EARLY YEARS TRAINING & ASSESSMENT CENTRE LIMITEDOct 15, 1993Oct 15, 1993

    What are the latest accounts for HIGH HOUSE NURSERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HIGH HOUSE NURSERY LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for HIGH HOUSE NURSERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Christopher James Coxhead as a director on Dec 19, 2025

    1 pagesTM01

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Registration of charge 028629050006, created on Jun 06, 2025

    186 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    14 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Lisa Barter-Ng as a director on Jan 31, 2025

    2 pagesAP01

    Appointment of Christopher James Coxhead as a director on Jan 31, 2025

    2 pagesAP01

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of David Jenkins as a director on Oct 24, 2023

    1 pagesTM01

    Registration of charge 028629050005, created on Sep 29, 2023

    80 pagesMR01

    Confirmation statement made on Sep 08, 2023 with updates

    4 pagesCS01

    Appointment of David Jenkins as a director on May 08, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    14 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 028629050004, created on Oct 25, 2022

    76 pagesMR01

    Confirmation statement made on Sep 08, 2022 with updates

    4 pagesCS01

    Change of details for Icp Nurseries Limited as a person with significant control on Jun 09, 2022

    2 pagesPSC05

    Who are the officers of HIGH HOUSE NURSERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTER-NG, Lisa
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Director
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    EnglandBritish333127500001
    BOOTY, Stephen Martin
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    Director
    Cadogan Gate
    SW1X 0AS London
    3
    United Kingdom
    EnglandBritish147928010001
    WILSON, Clare Elizabeth
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Director
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    EnglandBritish284951310001
    GIBSON, David Harold
    The Hollies
    Peacocks Hill, Barton St. David
    TA11 6BN Somerton
    Somerset
    Secretary
    The Hollies
    Peacocks Hill, Barton St. David
    TA11 6BN Somerton
    Somerset
    British67655990001
    RAMSDEN, Andrea Lyn
    19 Chestnut Way
    Takeley
    CM22 6RW Bishops Stortford
    Hertfordshire
    Secretary
    19 Chestnut Way
    Takeley
    CM22 6RW Bishops Stortford
    Hertfordshire
    British36877580001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    COXHEAD, Christopher James
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Director
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    United KingdomBritish332247520001
    GIBSON, David Harold
    The Hollies
    Peacocks Hill, Barton St. David
    TA11 6BN Somerton
    Somerset
    Director
    The Hollies
    Peacocks Hill, Barton St. David
    TA11 6BN Somerton
    Somerset
    United KingdomBritish67655990001
    GIBSON, Geraldine Mary
    The Hollies
    Peacocks Hill, Barton St. David
    TA11 6BN Somerton
    Somerset
    Director
    The Hollies
    Peacocks Hill, Barton St. David
    TA11 6BN Somerton
    Somerset
    United KingdomBritish36873630006
    HARRISON, Dominic Stephen
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Director
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    EnglandBritish282101500001
    JENKINS, David
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Director
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    EnglandBritish322254660001
    RUSSELL, Sandra Ann
    69 Rochford Road
    CM23 5EU Bishops Stortford
    Hertfordshire
    Director
    69 Rochford Road
    CM23 5EU Bishops Stortford
    Hertfordshire
    British36867380001
    STOREY, Tracey Anne
    Elm Avenue
    Long Eaton
    NG10 4LR Nottingham
    1a
    England
    Director
    Elm Avenue
    Long Eaton
    NG10 4LR Nottingham
    1a
    England
    United KingdomBritish110110420004
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    Who are the persons with significant control of HIGH HOUSE NURSERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Mar 10, 2020
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10247950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Vanessa Callan
    BA1 2PA Bath
    30 Gay Street
    Somerset
    United Kingdom
    Apr 06, 2016
    BA1 2PA Bath
    30 Gay Street
    Somerset
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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