Background WavePink WaveYellow Wave

ASQUITH COURT NURSERIES LIMITED (03077271)

ASQUITH COURT NURSERIES LIMITED (03077271) is an active UK company. incorporated on 4 July 1995. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ASQUITH COURT NURSERIES LIMITED has been registered for 30 years.

Company Number
03077271
Status
active
Type
ltd
Incorporated
4 July 1995
Age
30 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASQUITH COURT NURSERIES LIMITED

ASQUITH COURT NURSERIES LIMITED is an active company incorporated on 4 July 1995 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ASQUITH COURT NURSERIES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03077271

LTD Company

Age

30 Years

Incorporated 4 July 1995

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 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED
From: 2 September 1999To: 24 September 2003
GATEHOUSE NURSERY SERVICES LIMITED
From: 20 July 1995To: 2 September 1999
GATEHOUSE NURSERIES LIMITED
From: 4 July 1995To: 20 July 1995
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Way Rushden NN10 6BS England
From: 10 November 2016To: 21 February 2023
C/O Company Secretary Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH
From: 5 July 2012To: 10 November 2016
C/O Company Secretary Asquith House 34 Germain Street Chesham Bucks HP5 1SJ England
From: 8 March 2012To: 5 July 2012
Orbital House Park View Road Berkhamsted Hertfordshire HP4 3EY
From: 4 July 1995To: 8 March 2012
Timeline

24 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
Director Left
May 10
Director Joined
Sept 11
Director Left
Nov 11
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Jan 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

222

Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Auditors Resignation Company
10 March 2016
AUDAUD
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
12 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
155(6)a155(6)a
Legacy
11 July 2007
155(6)b155(6)b
Legacy
9 July 2007
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
28 June 2007
AAMDAAMD
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288cChange of Particulars
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
155(6)b155(6)b
Legacy
24 June 2002
155(6)a155(6)a
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
403aParticulars of Charge Subject to s859A
Legacy
29 May 2001
403aParticulars of Charge Subject to s859A
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
18 May 2001
155(6)a155(6)a
Legacy
18 May 2001
155(6)a155(6)a
Resolution
18 May 2001
RESOLUTIONSResolutions
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
155(6)a155(6)a
Legacy
18 May 2001
155(6)a155(6)a
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
7 March 2001
287Change of Registered Office
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Resolution
16 November 1999
RESOLUTIONSResolutions
Resolution
16 November 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
122122
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
6 September 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
28 July 1999
287Change of Registered Office
Legacy
6 July 1999
155(6)a155(6)a
Legacy
6 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
288bResignation of Director or Secretary
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
3 June 1999
287Change of Registered Office
Legacy
12 April 1999
123Notice of Increase in Nominal Capital
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Resolution
12 April 1999
RESOLUTIONSResolutions
Legacy
19 March 1999
88(2)R88(2)R
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
403aParticulars of Charge Subject to s859A
Legacy
22 February 1999
403aParticulars of Charge Subject to s859A
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
13 July 1998
363aAnnual Return
Legacy
12 May 1998
288cChange of Particulars
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 February 1998
AUDAUD
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
13 November 1997
395Particulars of Mortgage or Charge
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
363aAnnual Return
Legacy
10 September 1997
288cChange of Particulars
Legacy
6 June 1997
353353
Legacy
2 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
395Particulars of Mortgage or Charge
Legacy
15 April 1996
403aParticulars of Charge Subject to s859A
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Legacy
31 January 1996
288288
Statement Of Affairs
30 January 1996
SASA
Legacy
30 January 1996
88(2)O88(2)O
Legacy
25 October 1995
225(1)225(1)
Legacy
10 August 1995
88(2)P88(2)P
Legacy
31 July 1995
288288
Resolution
24 July 1995
RESOLUTIONSResolutions
Resolution
24 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
155(6)a155(6)a
Legacy
21 July 1995
224224
Legacy
21 July 1995
287Change of Registered Office
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Legacy
21 July 1995
288288
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
288288
Certificate Change Of Name Company
20 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Incorporation Company
4 July 1995
NEWINCIncorporation