Background WavePink WaveYellow Wave

THE OLD STATION NURSERY LIMITED (04430168)

THE OLD STATION NURSERY LIMITED (04430168) is an active UK company. incorporated on 2 May 2002. with registered office in Faringdon. The company operates in the Education sector, engaged in pre-primary education. THE OLD STATION NURSERY LIMITED has been registered for 23 years. Current directors include STEEL, Sarah Jane, TAYLOR, Adelle Louise, THOMAS, Andrew David.

Company Number
04430168
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
The Old Railway Station The Old Station Nursery, Faringdon, SN7 7BP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
STEEL, Sarah Jane, TAYLOR, Adelle Louise, THOMAS, Andrew David
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OLD STATION NURSERY LIMITED

THE OLD STATION NURSERY LIMITED is an active company incorporated on 2 May 2002 with the registered office located in Faringdon. The company operates in the Education sector, specifically engaged in pre-primary education. THE OLD STATION NURSERY LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04430168

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

The Old Railway Station The Old Station Nursery 7 Park Road Faringdon, SN7 7BP,

Timeline

21 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Loan Cleared
Oct 13
Director Joined
Mar 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
May 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
Loan Secured
Mar 26
Owner Exit
Apr 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HIGGS SECRETARIAL LIMITED

Active
Dudley Road, Brierley HillDY5 1LX
Corporate secretary
Appointed 28 May 2020

STEEL, Sarah Jane

Active
The Old Station Nursery, FaringdonSN7 7BP
Born November 1969
Director
Appointed 02 May 2002

TAYLOR, Adelle Louise

Active
The Old Station Nursery, FaringdonSN7 7BP
Born November 1986
Director
Appointed 01 Jun 2024

THOMAS, Andrew David

Active
The Old Station Nursery, FaringdonSN7 7BP
Born January 1981
Director
Appointed 01 Jun 2024

BOYNS, Claire Alexandra

Resigned
The Old Railway Station, 7 Park Road, FaringdonSN7 7BP
Secretary
Appointed 02 May 2002
Resigned 27 Apr 2018

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 02 May 2002
Resigned 02 May 2002

BOYNS, Claire Alexandra

Resigned
The Old Railway Station, 7 Park Road, FaringdonSN7 7BP
Born September 1968
Director
Appointed 02 May 2002
Resigned 27 Apr 2018

FORESTIER, Sylvain

Resigned
The Old Station Nursery, FaringdonSN7 7BP
Born April 1960
Director
Appointed 06 Feb 2019
Resigned 10 Dec 2025

STEEL, Kirk

Resigned
Tivoli Street, CheltenhamGL50 2UW
Born September 1969
Director
Appointed 07 Mar 2018
Resigned 06 Feb 2019

SYMES, Susan Denise

Resigned
The Old Railway Station, 7 Park Road, FaringdonSN7 7BP
Born July 1943
Director
Appointed 10 May 2002
Resigned 27 Apr 2018

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 02 May 2002
Resigned 02 May 2002

Persons with significant control

3

0 Active
3 Ceased

Mr Sylvain Forestier

Ceased
The Old Station Nursery, FaringdonSN7 7BP
Born April 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Feb 2024
Ceased 30 Jan 2026
Route De La Reine, 92100 Boulogne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 23 Feb 2024

Ms Sarah Jane Steel

Ceased
The Old Railway Station, 7 Park Road, FaringdonSN7 7BP
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

109

Notification Of A Person With Significant Control Statement
10 April 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Whole Release With Charge Number
26 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 March 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 March 2026
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
14 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 July 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Legacy
21 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement
1 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2019
MR04Satisfaction of Charge
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Resolution
5 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Resolution
30 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
190190
Legacy
8 May 2006
353353
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Legacy
15 August 2005
88(2)R88(2)R
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2004
AAAnnual Accounts
Legacy
13 October 2004
88(2)R88(2)R
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Incorporation Company
2 May 2002
NEWINCIncorporation