Background WavePink WaveYellow Wave

THE HOLLIES NURSERY LIMITED (04322075)

THE HOLLIES NURSERY LIMITED (04322075) is an active UK company. incorporated on 13 November 2001. with registered office in Newquay. The company operates in the Education sector, engaged in pre-primary education. THE HOLLIES NURSERY LIMITED has been registered for 24 years. Current directors include BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim and 3 others.

Company Number
04322075
Status
active
Type
ltd
Incorporated
13 November 2001
Age
24 years
Address
Chapel Town, Newquay, TR8 5YA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim, HIGGS, Kevin William, KILBY, Toni, VICCARS, Marcia Maureen
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOLLIES NURSERY LIMITED

THE HOLLIES NURSERY LIMITED is an active company incorporated on 13 November 2001 with the registered office located in Newquay. The company operates in the Education sector, specifically engaged in pre-primary education. THE HOLLIES NURSERY LIMITED was registered 24 years ago.(SIC: 85100)

Status

active

Active since 24 years ago

Company No

04322075

LTD Company

Age

24 Years

Incorporated 13 November 2001

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 17 October 2025 (5 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

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

Chapel Town Summercourt Newquay, TR8 5YA,

Previous Addresses

9 Sanatorium Road Cardiff CF11 8DG
From: 13 November 2001To: 5 May 2023
Timeline

23 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 09
Director Joined
Feb 10
Loan Secured
Jun 13
Loan Cleared
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
May 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Dec 23
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

BEADLE, Mark Ronald Sydney

Active
Summercourt, NewquayTR8 5YA
Born December 1966
Director
Appointed 04 May 2023

BLACKWELL, Fiona Tina

Active
Summercourt, NewquayTR8 5YA
Born December 1974
Director
Appointed 04 May 2023

HERBERT, Kim

Active
Summercourt, NewquayTR8 5YA
Born December 1974
Director
Appointed 04 May 2023

HIGGS, Kevin William

Active
Summercourt, NewquayTR8 5YA
Born March 1967
Director
Appointed 04 May 2023

KILBY, Toni

Active
Summercourt, NewquayTR8 5YA
Born July 1971
Director
Appointed 01 Nov 2023

VICCARS, Marcia Maureen

Active
Summercourt, NewquayTR8 5YA
Born March 1967
Director
Appointed 06 Oct 2023

HUTCHINGS, David

Resigned
Sanatorium Road, CardiffCF11 8DG
Secretary
Appointed 03 Feb 2010
Resigned 04 May 2023

LLEWELLYN, Martyn Evan Rhys

Resigned
Tai Mawr Rudry Road, CardiffCF14 0SN
Secretary
Appointed 13 Nov 2001
Resigned 30 Nov 2009

CRONK, Lisa

Resigned
Summercourt, NewquayTR8 5YA
Born August 1968
Director
Appointed 04 May 2023
Resigned 29 Aug 2023

CRONK, Lisa

Resigned
Summercourt, NewquayTR8 5YA
Born August 1968
Director
Appointed 13 Nov 2001
Resigned 04 May 2023

HUTCHINGS, David Graham

Resigned
9 Sanatorium Road, CardiffCF11 8DG
Born January 1966
Director
Appointed 03 Feb 2010
Resigned 04 May 2023

LLEWELLYN, Martyn Evan Rhys

Resigned
Tai Mawr Rudry Road, CardiffCF14 0SN
Born July 1974
Director
Appointed 13 Nov 2001
Resigned 30 Nov 2009

SANDERS, Ian Mark

Resigned
Summercourt, NewquayTR8 5YA
Born August 1974
Director
Appointed 04 May 2023
Resigned 06 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Summercourt, NewquayTR8 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023

Mr David Graham Hutchings

Ceased
Summercourt, NewquayTR8 5YA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023

Mrs Lisa Cronk

Ceased
Summercourt, NewquayTR8 5YA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

99

Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
19 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
19 May 2023
RESOLUTIONSResolutions
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts Amended With Made Up Date
12 March 2010
AAMDAAMD
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Resolution
10 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 September 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
190190
Legacy
17 January 2008
353353
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Legacy
24 February 2006
190190
Legacy
24 February 2006
353353
Legacy
24 February 2006
287Change of Registered Office
Legacy
15 February 2006
88(2)R88(2)R
Legacy
27 January 2006
123Notice of Increase in Nominal Capital
Legacy
27 January 2006
128(4)128(4)
Resolution
27 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
363sAnnual Return (shuttle)
Incorporation Company
13 November 2001
NEWINCIncorporation