Background WavePink WaveYellow Wave

STORAL NURSERIES LIMITED (02434041)

STORAL NURSERIES LIMITED (02434041) is an active UK company. incorporated on 19 October 1989. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. STORAL NURSERIES LIMITED has been registered for 36 years. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
02434041
Status
active
Type
ltd
Incorporated
19 October 1989
Age
36 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORAL NURSERIES LIMITED

STORAL NURSERIES LIMITED is an active company incorporated on 19 October 1989 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. STORAL NURSERIES LIMITED was registered 36 years ago.(SIC: 85100)

Status

active

Active since 36 years ago

Company No

02434041

LTD Company

Age

36 Years

Incorporated 19 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

COMPANY CRECHE CARE LIMITED
From: 19 October 1989To: 5 March 2021
Contact
Address

Mayfield House Nottingham Road Long Eaton Nottingham, NG10 1HQ,

Previous Addresses

111 Baker Street Mezzanine Level London W1U 6RR England
From: 19 November 2021To: 13 June 2025
1 Kingdom Street C/O Storal Learning London W2 6BD England
From: 9 April 2019To: 19 November 2021
Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England
From: 12 June 2018To: 9 April 2019
Level6, 2 Kingdom Street London W2 6BD England
From: 27 April 2018To: 12 June 2018
Down Grange Farmhouse Winchester Road Kempshott Basingstoke Hampshire RG22 5SN
From: 19 October 1989To: 27 April 2018
Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Jan 16
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Director Left
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jan 19
Owner Exit
Jun 19
Director Joined
Jul 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Sept 21
Loan Secured
Jan 22
Director Joined
Mar 22
Loan Secured
Jun 22
Owner Exit
Jun 23
Director Left
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DAVID, Giles Matthew Oliver

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1967
Director
Appointed 20 Jun 2025

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 21 Mar 2022

BOUND, Claire Patricia

Resigned
Smartswell Willow Wents, KentME18 5NF
Secretary
Appointed 13 Feb 2001
Resigned 26 Oct 2003

CATCHESIDE, Gillian Marie

Resigned
55 Parklawn Avenue, EpsomKT18 7SJ
Secretary
Appointed 26 Oct 2003
Resigned 18 Aug 2017

LANDINI-FORD, Girleen Merrilees

Resigned
Dunvegan, St. IvesTR26 2RQ
Secretary
Appointed N/A
Resigned 13 Feb 2001

BATE, Emma

Resigned
Baker Street, LondonW1U 6RR
Born November 1980
Director
Appointed 06 Jul 2021
Resigned 14 Mar 2025

BOUND, Claire Patricia

Resigned
Trenley Farm, Trenley Lane, CranbrookTN18 5AH
Born April 1965
Director
Appointed 13 Feb 2001
Resigned 06 Dec 2017

BOUND, Michael Alan

Resigned
Smartswell, MereworthME18 5NF
Born September 1958
Director
Appointed 02 Mar 2005
Resigned 15 Jan 2016

BOUND, Michael Alan

Resigned
Smartswell, MereworthME18 5NF
Born September 1958
Director
Appointed 13 Feb 2001
Resigned 26 Oct 2003

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 18 Aug 2017
Resigned 01 Sept 2025

FORD, Percy William

Resigned
Dunvegan, St. IvesTR26 2RQ
Born August 1924
Director
Appointed N/A
Resigned 13 Feb 2001

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 18 Aug 2017
Resigned 01 Sept 2025

LANDINI-FORD, Girleen Merrilees

Resigned
Dunvegan, St. IvesTR26 2RQ
Born July 1936
Director
Appointed N/A
Resigned 13 Feb 2001

ROBERTS, Charlotte Victoria

Resigned
Baker Street, LondonW1U 6RR
Born September 1974
Director
Appointed 23 Sept 2021
Resigned 25 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Baker Street, LondonW1U 6RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2023
C/O Storal Learning Ltd, Level 6, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Aug 2017
Ceased 09 Jun 2023

Mrs Claire Patricia Bound

Ceased
Trenley Lane, CranbrookTN18 5AH
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017

Mr Michael Alan Bound

Ceased
Willow Wents, MaidstoneME18 5NF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Willow Wents, MaidstoneME18 5NF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 June 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
31 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Resolution
5 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 February 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
225Change of Accounting Reference Date
Legacy
6 July 2001
363sAnnual Return (shuttle)
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
1 March 2001
155(6)a155(6)a
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Accounts With Accounts Type Small
6 September 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 August 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Legacy
7 February 1990
224224
Legacy
30 October 1989
288288
Legacy
30 October 1989
288288
Incorporation Company
19 October 1989
NEWINCIncorporation