GATEHOUSE NURSERY HOLDINGS LIMITED

GATEHOUSE NURSERY HOLDINGS LIMITED

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

    Company NameGATEHOUSE NURSERY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03599657
    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 GATEHOUSE NURSERY HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GATEHOUSE NURSERY HOLDINGS LIMITED located?

    Registered Office Address
    The Hangar Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GATEHOUSE NURSERY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEISURE NURSERY SERVICES LIMITEDAug 11, 1998Aug 11, 1998
    BLAKEDEW ONE HUNDRED & FOURTEEN LIMITEDJul 17, 1998Jul 17, 1998

    What are the latest accounts for GATEHOUSE NURSERY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 03, 2025
    Next Accounts Due OnOct 03, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GATEHOUSE NURSERY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for GATEHOUSE NURSERY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ian Michael Brian Harris as a secretary on Dec 31, 2017

    1 pagesTM02

    Termination of appointment of Ian Michael Brian Harris as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Scott Anthony Lloyd as a director on Dec 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2018

    5 pagesAA

    Appointment of Mr Patrick James Burrows as a director on Dec 01, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Jan 03, 2017

    5 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 03, 2016

    5 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jan 03, 2015

    5 pagesAA

    Annual return made up to Jul 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Oct 31, 2014 to Jan 03, 2015

    1 pagesAA01

    Who are the officers of GATEHOUSE NURSERY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Patrick James
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United KingdomBritishChartered Accountant162567940001
    BUXTON SMITH, Maria Rita
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    Secretary
    83 Wordsworth Avenue
    MK16 8RH Newport Pagnell
    Bucks
    British39442340002
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Secretary
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    British44556020003
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Secretary
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    BritishChartered Accountant116885790001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Secretary
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    BritishDirector72628400004
    LOWRY, Daren Clive
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    Secretary
    118 Bridport Way
    CM7 9FJ Braintree
    Essex
    British87044470001
    THORPE, Elizabeth Anne
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    Secretary
    85 Silverdale Road
    Earley
    RG6 7NF Reading
    Berkshire
    British63473530001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    WHITBREAD SECRETARIES LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Secretary
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055460004
    DODD, Eric Stephen
    53 Gloucester Road
    TW9 3BT Richmond
    Surrey
    Director
    53 Gloucester Road
    TW9 3BT Richmond
    Surrey
    BritishFinance Director98509270001
    FAIRHURST, Russell William
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    Director
    37 Windermere Road
    Muswell Hill
    N10 2RD London
    EnglandBritishSolicitor44556020003
    FEARN, Matthew
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    Director
    The Old House
    1 Broughton Road
    M6 6LS Salford
    Lancashire
    BritishFinance & Planning Director109155280001
    HARRIS, Ian Michael Brian
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    United KingdomBritishChartered Accountant116885790001
    HINDES, Mark Lewis William
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    Director
    87 Byng Road
    EN5 4NP Barnet
    Hertfordshire
    EnglandBritishDirector72628400004
    LLOYD, Scott Anthony
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Director
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector65590160004
    MILLER, Stewart
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    Director
    King Hams Meadow
    Hudnall Lane
    HP4 1QE Little Gaddesden
    Hertfordshire
    BritishManaging Director123083780001
    PHILLIPS, Mark Randall
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    Director
    Scotts Cottage
    Scots Lane
    MK18 2HX Adstock
    Buckinghamshire
    United KingdomBritishAccountant80508130001
    PHILPOTT, Stephen John Randall
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    Director
    St John's Cottage
    Cherry Tree Lane
    SL3 6JE Fulmer
    Berkshire
    United KingdomBritishManaging Director45243130001
    RING, Ronald Arthur
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    Director
    7 Georgian Close
    Abbeydale
    GL4 5DG Gloucester
    Gloucestershire
    United KingdomBritishDirector52543770001
    WEEDALL, Lynne Marie
    Wagtails
    1 Grist House Farm
    HP1 3BD Water End
    Hertfordshire
    Director
    Wagtails
    1 Grist House Farm
    HP1 3BD Water End
    Hertfordshire
    United KingdomBritishH R Director131404510001
    WRIGHT, Grant Campbell
    107 Redland Drive
    MK5 8BP Milton Keynes
    Director
    107 Redland Drive
    MK5 8BP Milton Keynes
    BritishCompany Director84990550002
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001
    WHITBREAD DIRECTORS 1 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98055530004
    WHITBREAD DIRECTORS 2 LIMITED
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    Director
    Whitbread Court
    Houghton Hall Business Park, Porz Avenue
    LU5 5XE Dunstable
    Bedfordshire
    98084330003

    Who are the persons with significant control of GATEHOUSE NURSERY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Mosquito Way
    Hatfield Business Park
    AL10 9AX Hatfield
    The Hangar
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number1516226
    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