THE HOUSE NURSERIES (HOLDING) LIMITED

THE HOUSE NURSERIES (HOLDING) LIMITED

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

    Company NameTHE HOUSE NURSERIES (HOLDING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08650907
    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 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 AddressNo

    What are the latest accounts for THE HOUSE NURSERIES (HOLDING) 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 THE HOUSE NURSERIES (HOLDING) LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for THE HOUSE NURSERIES (HOLDING) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Registration of charge 086509070011, created on Jun 06, 2025

    186 pagesMR01

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

    2 pagesAP01

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

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    9 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    44 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 17, 2024 with updates

    4 pagesCS01

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

    1 pagesTM01

    Registration of charge 086509070010, created on Sep 29, 2023

    80 pagesMR01

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

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Registration of charge 086509070009, created on Oct 25, 2022

    76 pagesMR01

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

    2 pagesPSC05

    Termination of appointment of Dominic Stephen Harrison as a director on Jun 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    13 pagesAA

    Who are the officers of THE HOUSE NURSERIES (HOLDING) 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
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Director
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    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
    DIGBY-BELL, Jonathan, Dr
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    Secretary
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    204663240001
    CRIPPS SECRETARIES LIMITED
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    Secretary
    12 Mount Ephraim Road
    TN1 1EG Tunbridge Wells
    Wallside House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number02633057
    72315050005
    CROWE CLARK WHITEHILL LLP
    TN1 1EE Tunbridge Wells
    4 Mount Ephraim Road
    Kent
    England
    Secretary
    TN1 1EE Tunbridge Wells
    4 Mount Ephraim Road
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC307043
    146314370002
    BOKAIE, Sarah Harriott Mary
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    United Kingdom
    Director
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    United Kingdom
    United KingdomBritish47207090001
    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
    DIGBY-BELL, Jonathan
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    Director
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    EnglandBritish182185510002
    DIGBY-BELL, Laura Marianne Gray
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    United Kingdom
    Director
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    United Kingdom
    United KingdomBritish47207140002
    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
    STOREY, Tracey Anne
    Elm Avenue
    Long Eaton
    NG10 4LR Nottingham
    1a
    England
    Director
    Elm Avenue
    Long Eaton
    NG10 4LR Nottingham
    1a
    England
    United KingdomBritish110110420004
    WAKEHAM, Anna
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    Director
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    EnglandBritish182313630001

    Who are the persons with significant control of THE HOUSE NURSERIES (HOLDING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Stars Nursery Group Limited
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    Dec 21, 2017
    Pride Point Drive
    Pride Park
    DE24 8BX Derby
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies - England And Wales
    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 Laura Marianne Gray Digby-Bell
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    Apr 06, 2016
    49 Durnsford Avenue
    SW19 8BH London
    The Little Hall
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    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