Background WavePink WaveYellow Wave

FOREST NURSERY INVESTMENTS LIMITED (04020400)

FOREST NURSERY INVESTMENTS LIMITED (04020400) is an active UK company. incorporated on 23 June 2000. with registered office in Burntwood. The company operates in the Education sector, engaged in pre-primary education. FOREST NURSERY INVESTMENTS LIMITED has been registered for 25 years.

Company Number
04020400
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
St Matthews, Burntwood, WS7 9QP
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOREST NURSERY INVESTMENTS LIMITED

FOREST NURSERY INVESTMENTS LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Burntwood. The company operates in the Education sector, specifically engaged in pre-primary education. FOREST NURSERY INVESTMENTS LIMITED was registered 25 years ago.(SIC: 85100)

Status

active

Active since 25 years ago

Company No

04020400

LTD Company

Age

25 Years

Incorporated 23 June 2000

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 10 September 2025 (6 months 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 23 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

NEW IMAGE HOME IMPROVEMENTS LIMITED
From: 5 September 2007To: 6 September 2007
DUNMAR GROUP LIMITED
From: 2 October 2000To: 5 September 2007
DEFINEFIRST LIMITED
From: 23 June 2000To: 2 October 2000
Contact
Address

St Matthews Shaftesbury Drive Burntwood, WS7 9QP,

Previous Addresses

C/O C/O Treetops Nurseries Limited 1 st. James Court, Friar Gate Derby DE1 1BT
From: 11 January 2012To: 2 May 2017
C/O Treetops Nurseries Limited 1 St James Court Friar Gate Derby DE1 1BT United Kingdom
From: 11 January 2012To: 11 January 2012
C/O C/O Nexus Management Services Limited 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS United Kingdom
From: 5 July 2011To: 11 January 2012
C/O C/O Nexus Management Services Ltd Griffin House 2Nd Floor West Street Woking Surrey GU21 6BS
From: 30 June 2010To: 5 July 2011
C/O Nexus Management Services Limited 2Nd Floor Griffin House West Street Woking Surrey GU21 6BS
From: 23 June 2000To: 30 June 2010
Timeline

32 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 14
Loan Secured
May 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Share Issue
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Nov 18
Loan Secured
Oct 19
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Mortgage Satisfy Charge Full
7 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Auditors Resignation Company
27 September 2017
AUDAUD
Auditors Resignation Company
14 September 2017
AUDAUD
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
27 April 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
27 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 April 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
15 July 2013
AUDAUD
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Auditors Resignation Limited Company
9 October 2012
AA03AA03
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Auditors Resignation Company
19 September 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Resolution
23 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Memorandum Articles
14 March 2012
MEM/ARTSMEM/ARTS
Resolution
14 March 2012
RESOLUTIONSResolutions
Legacy
13 March 2012
MG02MG02
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Legacy
7 March 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
353353
Legacy
10 July 2009
287Change of Registered Office
Legacy
10 July 2009
190190
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
8 October 2008
225Change of Accounting Reference Date
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
190190
Legacy
30 June 2008
287Change of Registered Office
Legacy
30 June 2008
353353
Legacy
18 April 2008
287Change of Registered Office
Legacy
18 April 2008
288cChange of Particulars
Accounts With Accounts Type Medium
16 November 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
287Change of Registered Office
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 September 2007
AUDAUD
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
155(6)a155(6)a
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)b155(6)b
Legacy
19 September 2007
155(6)a155(6)a
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2002
AAAnnual Accounts
Legacy
17 October 2001
225Change of Accounting Reference Date
Legacy
2 August 2001
225Change of Accounting Reference Date
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Memorandum Articles
4 October 2000
MEM/ARTSMEM/ARTS
Legacy
4 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2000
123Notice of Increase in Nominal Capital
Resolution
28 September 2000
RESOLUTIONSResolutions
Resolution
28 September 2000
RESOLUTIONSResolutions
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
287Change of Registered Office
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation