THE HOUSE NURSERIES (HOLDING) LIMITED
Overview
| Company Name | THE HOUSE NURSERIES (HOLDING) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08650907 |
| 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 THE HOUSE NURSERIES (HOLDING) LIMITED?
- Child day-care activities (88910) / Human health and social work activities
Where is THE HOUSE NURSERIES (HOLDING) LIMITED located?
| Registered Office Address | 1 Pride Point Drive Pride Park DE24 8BX Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE HOUSE NURSERIES (HOLDING) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE HOUSE NURSERIES (HOLDING) LIMITED?
| Last Confirmation Statement Made Up To | Jan 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 17, 2025 |
| Overdue | No |
What are the latest filings for THE HOUSE NURSERIES (HOLDING) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Christopher James Coxhead as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Registration of charge 086509070011, created on Jun 06, 2025 | 186 pages | MR01 | ||
Appointment of Christopher James Coxhead as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Appointment of Lisa Barter-Ng as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jan 17, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of David Jenkins as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Registration of charge 086509070010, created on Sep 29, 2023 | 80 pages | MR01 | ||
Appointment of David Jenkins as a director on May 08, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 086509070009, created on Oct 25, 2022 | 76 pages | MR01 | ||
Change of details for Icp Nurseries Limited as a person with significant control on Jun 09, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Dominic Stephen Harrison as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 13 pages | AA | ||
Who are the officers of THE HOUSE NURSERIES (HOLDING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARTER-NG, Lisa | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | 333127500001 | |||||||||
| BOOTY, Stephen Martin | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | 147928010001 | |||||||||
| WILSON, Clare Elizabeth | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | 284951310001 | |||||||||
| DIGBY-BELL, Jonathan, Dr | Secretary | 49 Durnsford Avenue SW19 8BH London The Little Hall England | 204663240001 | |||||||||||
| CRIPPS SECRETARIES LIMITED | Secretary | 12 Mount Ephraim Road TN1 1EG Tunbridge Wells Wallside House Kent England |
| 72315050005 | ||||||||||
| CROWE CLARK WHITEHILL LLP | Secretary | TN1 1EE Tunbridge Wells 4 Mount Ephraim Road Kent England |
| 146314370002 | ||||||||||
| BOKAIE, Sarah Harriott Mary | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall United Kingdom | United Kingdom | British | 47207090001 | |||||||||
| COXHEAD, Christopher James | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | United Kingdom | British | 332247520001 | |||||||||
| DIGBY-BELL, Jonathan | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall England | England | British | 182185510002 | |||||||||
| DIGBY-BELL, Laura Marianne Gray | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall United Kingdom | United Kingdom | British | 47207140002 | |||||||||
| HARRISON, Dominic Stephen | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | 282101500001 | |||||||||
| JENKINS, David | Director | Pride Point Drive Pride Park DE24 8BX Derby 1 England | England | British | 322254660001 | |||||||||
| STOREY, Tracey Anne | Director | Elm Avenue Long Eaton NG10 4LR Nottingham 1a England | United Kingdom | British | 110110420004 | |||||||||
| WAKEHAM, Anna | Director | 49 Durnsford Avenue SW19 8BH London The Little Hall England | England | British | 182313630001 |
Who are the persons with significant control of THE HOUSE NURSERIES (HOLDING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bright Stars Nursery Group Limited | Dec 21, 2017 | Pride Point Drive Pride Park DE24 8BX Derby 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Laura Marianne Gray Digby-Bell | Apr 06, 2016 | 49 Durnsford Avenue SW19 8BH London The Little Hall England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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