Background WavePink WaveYellow Wave

NORTH STAR NURSERY LIMITED (02707998)

NORTH STAR NURSERY LIMITED (02707998) is an active UK company. incorporated on 16 April 1992. with registered office in Swindon. The company operates in the Education sector, engaged in pre-primary education. NORTH STAR NURSERY LIMITED has been registered for 33 years. Current directors include CLABON, Kirsty Ruth, FRANCIS, Samantha, HENDERSON, Ian Philip and 2 others.

Company Number
02707998
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1992
Age
33 years
Address
North Star Nursery Ltd, Swindon, SN2 1FL
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CLABON, Kirsty Ruth, FRANCIS, Samantha, HENDERSON, Ian Philip, O'LEARY, Jo, SOULSBY, Susan
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH STAR NURSERY LIMITED

NORTH STAR NURSERY LIMITED is an active company incorporated on 16 April 1992 with the registered office located in Swindon. The company operates in the Education sector, specifically engaged in pre-primary education. NORTH STAR NURSERY LIMITED was registered 33 years ago.(SIC: 85100)

Status

active

Active since 33 years ago

Company No

02707998

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 16 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

North Star Nursery Ltd North Star Avenue Swindon, SN2 1FL,

Previous Addresses

Polaris House North Star Avenue Swindon Wiltshire SN2 1UH
From: 4 March 2010To: 26 November 2015
Bewley House Marshfield Road Chippenham Wiltshire SN15 1JW
From: 16 April 1992To: 4 March 2010
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Dec 09
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Aug 21
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLABON, Kirsty Ruth

Active
North Star Avenue, SwindonSN2 1FL
Born January 1985
Director
Appointed 23 Jul 2024

FRANCIS, Samantha

Active
North Star Avenue, SwindonSN2 1FL
Born November 1983
Director
Appointed 23 Jul 2024

HENDERSON, Ian Philip

Active
North Star Avenue, SwindonSN2 1FL
Born February 1988
Director
Appointed 01 Jan 2025

O'LEARY, Jo

Active
North Star Avenue, SwindonSN2 1FL
Born February 1973
Director
Appointed 01 Jul 2019

SOULSBY, Susan

Active
North Star Avenue, SwindonSN2 1FL
Born January 1984
Director
Appointed 24 Jan 2020

AUSTIN, Maxine Elizabeth

Resigned
North Star Avenue, SwindonSN2 1FL
Secretary
Appointed 14 Dec 2016
Resigned 26 Oct 2018

FISHER, Alison

Resigned
5 Clinton Close, SwindonSN5 6BP
Secretary
Appointed 21 Jul 1997
Resigned 01 Mar 2000

GILL, Elizabeth

Resigned
13 Devon Road, SwindonSN2 1PQ
Secretary
Appointed 16 Apr 1992
Resigned 04 Oct 1995

GRIMWOOD, Kevin

Resigned
21 Bainbridge Close, SwindonSN5 6BD
Secretary
Appointed 01 Mar 2000
Resigned 08 Apr 2005

ROYTHORNE, Angela

Resigned
5 Parhams Court, Wootton BassettSN4 8SZ
Secretary
Appointed 01 Jul 2005
Resigned 07 May 2009

SPUNDOVA, Petra

Resigned
North Star Avenue, SwindonSN2 1FL
Secretary
Appointed 26 Oct 2018
Resigned 01 Sept 2021

TAYLOR, Catriona Mary

Resigned
North Star Avenue, SwindonSN2 1SZ
Secretary
Appointed 06 Aug 2015
Resigned 14 Dec 2016

THORPE, Norma

Resigned
29 Vicarage Road, SwindonSN2 1JH
Secretary
Appointed 20 May 2009
Resigned 06 Aug 2015

THORPE, Norma

Resigned
29 Vicarage Road, SwindonSN2 1JH
Secretary
Appointed 14 Oct 1995
Resigned 21 Jul 1997

BRAMLEY, Annette Patricia, Dr

Resigned
Rodway, SwindonSN4 0TN
Born December 1971
Director
Appointed 20 May 2009
Resigned 01 Aug 2015

BURKINSHAW, Michael Warren

Resigned
Polaris Way, SwindonSN2 1UH
Born October 1976
Director
Appointed 06 Aug 2015
Resigned 21 Nov 2018

CAVE-AYLAND, Jonathan James

Resigned
North Star Avenue, SwindonSN2 1UH
Born December 1981
Director
Appointed 01 Apr 2015
Resigned 05 Aug 2015

COOLE, Mary Isobel

Resigned
20 North Meadow Road, SwindonSN6 6LU
Born June 1956
Director
Appointed 20 Jan 2006
Resigned 14 Sept 2007

CULLEY, Elizabeth Josephine

Resigned
38 North Street, SwindonSN1 3JY
Born March 1941
Director
Appointed 16 Apr 1992
Resigned 03 Jul 1992

DICKINSON, Nicola Jane

Resigned
22 Briar Fields, SwindonSN1 2QW
Born May 1966
Director
Appointed 01 Mar 2000
Resigned 08 Apr 2005

FISHER, Alison

Resigned
5 Clinton Close, SwindonSN5 6BP
Born November 1961
Director
Appointed 14 Oct 1995
Resigned 31 Mar 2002

GEMMILL, Paul

Resigned
North Star Avenue, SwindonSN2 1FL
Born September 1963
Director
Appointed 01 Jul 2019
Resigned 31 Jul 2024

JUILLERAT, Jan Coulson

Resigned
Polaris Way, SwindonSN2 1UH
Born October 1965
Director
Appointed 03 Jun 2013
Resigned 20 Oct 2015

LUKE, Amy

Resigned
Medical Research Council, SwindonSN2 1FL
Born August 1983
Director
Appointed 27 Jun 2017
Resigned 21 Nov 2018

MACDONALD, Gareth

Resigned
Polaris Way, SwindonSN2 1UH
Born September 1965
Director
Appointed 03 Nov 2015
Resigned 05 Dec 2019

MACKIN, Louise

Resigned
North Star Avenue, SwindonSN2 1FL
Born August 1983
Director
Appointed 01 Oct 2023
Resigned 31 Jul 2024

MCDONAGH, Mary Angela Teresa

Resigned
Swindon Road, SwindonSN4 9AF
Born March 1968
Director
Appointed 20 May 2009
Resigned 06 Aug 2015

PARFREY, David Leslie

Resigned
9 Kingston Avenue, BristolBS31 3LF
Born November 1959
Director
Appointed 31 May 2009
Resigned 01 Dec 2016

POLLARD, William John

Resigned
6 Pleydells, CrickladeSN6 6NG
Born September 1953
Director
Appointed 08 Apr 2005
Resigned 10 Oct 2005

READ, Christopher Paul

Resigned
596 Queens Drive, SwindonSN3 1AZ
Born September 1951
Director
Appointed 16 Apr 1992
Resigned 21 Jul 1997

ROYTHORNE, Angela

Resigned
5 Parhams Court, Wootton BassettSN4 8SZ
Born September 1951
Director
Appointed 21 Jul 1997
Resigned 07 May 2009

SMITH, Paul Nicholas Julian

Resigned
11 Pitchens End, SwindonSN4 9PR
Born September 1955
Director
Appointed N/A
Resigned 04 Oct 1995

SPUNDOVA, Petra

Resigned
North Star Avenue, SwindonSN2 1FL
Born January 1978
Director
Appointed 08 Aug 2018
Resigned 01 Sept 2021

STONE, Michael John

Resigned
Hunters End, GuildfordGU4 7UT
Born December 1950
Director
Appointed 03 Jul 1992
Resigned 21 Jul 1997

SWINBURNE, Peter

Resigned
North Star Way, SwindonSN2 1UH
Born March 1949
Director
Appointed 01 Jun 2009
Resigned 03 Jun 2013
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Resolution
11 June 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
11 June 2018
CC04CC04
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
14 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
2 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
1 December 2004
287Change of Registered Office
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2001
AAAnnual Accounts
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
10 November 1998
287Change of Registered Office
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
22 September 1997
225Change of Accounting Reference Date
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 October 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
14 May 1993
288288
Legacy
14 May 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
224224
Incorporation Company
16 April 1992
NEWINCIncorporation