Background WavePink WaveYellow Wave

BREEDON HOUSE NURSERIES LIMITED (03207571)

BREEDON HOUSE NURSERIES LIMITED (03207571) is an active UK company. incorporated on 4 June 1996. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. BREEDON HOUSE NURSERIES LIMITED has been registered for 29 years. Current directors include DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera.

Company Number
03207571
Status
active
Type
ltd
Incorporated
4 June 1996
Age
29 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DAVID, Giles Matthew Oliver, MACKENZIE, Sarah Cosette Vera
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BREEDON HOUSE NURSERIES LIMITED

BREEDON HOUSE NURSERIES LIMITED is an active company incorporated on 4 June 1996 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. BREEDON HOUSE NURSERIES LIMITED was registered 29 years ago.(SIC: 88910)

Status

active

Active since 29 years ago

Company No

03207571

LTD Company

Age

29 Years

Incorporated 4 June 1996

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 August 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

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

Previous Addresses

111 Baker Street C/O Storal London W1U 6RR England
From: 28 October 2024To: 13 June 2025
, 1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ
From: 2 December 2013To: 28 October 2024
, 168 Derby Road, Long Eaton, Nottingham, Nottinghamshire, NG10 4BJ
From: 4 June 1996To: 2 December 2013
Timeline

55 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 10
Funding Round
Apr 12
Funding Round
Sept 12
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
Aug 17
Capital Update
Feb 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Capital Update
Jul 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
May 21
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Jun 23
Loan Cleared
Sept 23
Director Joined
Mar 24
Owner Exit
Jun 24
Loan Cleared
Jul 24
Owner Exit
Aug 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Owner Exit
Feb 25
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Sept 25
Director Left
Sept 25
4
Funding
24
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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 25 Oct 2024

GRIFFIN, Catherine

Resigned
Nottingham Road, NottinghamNG10 1HQ
Secretary
Appointed 18 Jul 2013
Resigned 01 Mar 2021

MASON, Adrian Leslie

Resigned
Nottingham Road, NottinghamNG10 1HQ
Secretary
Appointed 01 Aug 2010
Resigned 01 Mar 2021

MASON, Jacqueline Claire

Resigned
166 Curzon Street, NottinghamNG10 4FS
Secretary
Appointed 04 Jun 1996
Resigned 01 Aug 2010

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 04 Jun 1996
Resigned 04 Jun 1996

CAMMACK, Catherine Marie

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born September 1977
Director
Appointed 01 Mar 2021
Resigned 27 May 2022

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

GRIFFIN, Catherine Margaret

Resigned
Baker Street, LondonW1U 6RR
Born November 1957
Director
Appointed 01 Jul 2005
Resigned 25 Oct 2024

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 25 Oct 2024
Resigned 01 Sept 2025

LEITCH, Neil

Resigned
Baker Street, LondonW1U 6RR
Born August 1955
Director
Appointed 01 Jun 2022
Resigned 25 Oct 2024

MASON, Adrian Leslie

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born September 1970
Director
Appointed 01 Dec 1997
Resigned 01 Mar 2021

MASON, Alan Hugh

Resigned
Baker Street, LondonW1U 6RR
Born September 1967
Director
Appointed 27 May 2022
Resigned 25 Oct 2024

MASON, Hugh Alan

Resigned
Greythorpe, RisleyDE72 3SS
Born May 1941
Director
Appointed 04 Jun 1996
Resigned 01 Aug 2010

MASON, Jacqueline Claire

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1963
Director
Appointed 01 Mar 2021
Resigned 27 May 2022

MASON, Jacqueline Claire

Resigned
168 Derby Road, NottinghamNG10 4BJ
Born November 1963
Director
Appointed 01 Dec 1997
Resigned 18 Jul 2013

MASON, Julia

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born April 1973
Director
Appointed 17 Dec 2011
Resigned 01 Mar 2021

MASON, Margaret Mitchell

Resigned
Baker Street, LondonW1U 6RR
Born August 1940
Director
Appointed 04 Jun 1996
Resigned 25 Oct 2024

WILLS, Lisa Joyce

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born January 1967
Director
Appointed 12 Mar 2024
Resigned 14 Mar 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 04 Jun 1996
Resigned 04 Jun 1996

Persons with significant control

8

1 Active
7 Ceased

Storal Nurseries Limited

Ceased
Baker Street, LondonW1U 6RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2024
Ceased 25 Oct 2024

Bhcf3 Limited

Ceased
1 Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2024
Ceased 27 Aug 2024
Baker Street, LondonW1U 6RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2024
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Ceased 27 Aug 2024
1 Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Ceased 09 Jun 2023
Nottingham Road, Long EatonNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020
Ceased 09 Jun 2023
Nottingham Road, Long EatonNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2020
Ceased 31 Jul 2020

Breedon House Group Limited

Ceased
Nottingham Road, NottinghamNG10 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jul 2020
Fundings
Financials
Latest Activities

Filing History

185

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
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
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
11 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
4 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Memorandum Articles
12 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Resolution
2 September 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 June 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
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Memorandum Articles
15 October 2020
MAMA
Resolution
15 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2020
SH19Statement of Capital
Legacy
27 July 2020
CAP-SSCAP-SS
Resolution
27 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Resolution
7 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Legacy
26 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2018
SH19Statement of Capital
Legacy
26 February 2018
CAP-SSCAP-SS
Resolution
26 February 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Capital Allotment Shares
25 September 2012
SH01Allotment of Shares
Resolution
25 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
3 February 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2008
AAAnnual Accounts
Legacy
18 December 2007
288cChange of Particulars
Legacy
20 August 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Legacy
21 May 2007
288cChange of Particulars
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2004
AAAnnual Accounts
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 May 2002
AAAnnual Accounts
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
3 September 1999
395Particulars of Mortgage or Charge
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1999
AAAnnual Accounts
Legacy
6 January 1999
395Particulars of Mortgage or Charge
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 1998
AAAnnual Accounts
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Legacy
18 September 1996
395Particulars of Mortgage or Charge
Legacy
24 July 1996
225Change of Accounting Reference Date
Legacy
10 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Incorporation Company
4 June 1996
NEWINCIncorporation