Background WavePink WaveYellow Wave

THE WILLOWS PRE-SCHOOL NURSERY LIMITED (04433476)

THE WILLOWS PRE-SCHOOL NURSERY LIMITED (04433476) is an active UK company. incorporated on 8 May 2002. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. THE WILLOWS PRE-SCHOOL NURSERY LIMITED has been registered for 23 years. Current directors include HARRISON, Dominic Stephen, ROWLAND, Lisa Jane.

Company Number
04433476
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HARRISON, Dominic Stephen, ROWLAND, Lisa Jane
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WILLOWS PRE-SCHOOL NURSERY LIMITED

THE WILLOWS PRE-SCHOOL NURSERY LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. THE WILLOWS PRE-SCHOOL NURSERY LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04433476

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 June 2024 - 31 August 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

THE POPLARS NURSERY LIMITED
From: 8 May 2002To: 15 April 2025
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

85 85 Smithurst Road, Giltbrook, Nottingham NG16 2UD NG16 2UD United Kingdom
From: 3 March 2025To: 7 May 2025
Oxford House 8 Church Street Arnold Nottingham NG5 8FB England
From: 19 October 2015To: 3 March 2025
Portland Court Sherwood Nottingham NG5 6EX
From: 8 May 2002To: 19 October 2015
Timeline

7 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Apr 25
Loan Secured
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARRISON, Dominic Stephen

Active
Smithurst Road, NottinghamNG16 2UD
Born January 1963
Director
Appointed 29 Nov 2024

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 29 Nov 2024

DREW, Sally Louise

Resigned
8 Church Street, NottinghamNG5 8FB
Secretary
Appointed 21 May 2002
Resigned 29 Nov 2024

PF & S ( SECRETARIES) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate nominee secretary
Appointed 08 May 2002
Resigned 21 May 2002

SLADEN, Suzanne

Resigned
8 Church Street, NottinghamNG5 8FB
Born May 1949
Director
Appointed 21 May 2002
Resigned 29 Nov 2024

PF & S (DIRECTORS) LIMITED

Resigned
Wester Tullich Cottage, BallaterAB35 5SB
Corporate nominee director
Appointed 08 May 2002
Resigned 21 May 2002

Persons with significant control

2

1 Active
1 Ceased
Smithurst Road, NottinghamNG16 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024

Mrs Suzanne Sladen

Ceased
8 Church Street, NottinghamNG5 8FB
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
14 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Incorporation Company
8 May 2002
NEWINCIncorporation