Background WavePink WaveYellow Wave

GLEBE FARM NURSERY SCHOOL LIMITED (04610707)

GLEBE FARM NURSERY SCHOOL LIMITED (04610707) is an active UK company. incorporated on 6 December 2002. with registered office in Nottingham. The company operates in the Education sector, engaged in primary education. GLEBE FARM NURSERY SCHOOL LIMITED has been registered for 23 years. Current directors include MACKENZIE, Sarah Cosette Vera.

Company Number
04610707
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
Mayfield House Nottingham Road, Nottingham, NG10 1HQ
Industry Sector
Education
Business Activity
Primary education
Directors
MACKENZIE, Sarah Cosette Vera
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE FARM NURSERY SCHOOL LIMITED

GLEBE FARM NURSERY SCHOOL LIMITED is an active company incorporated on 6 December 2002 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in primary education. GLEBE FARM NURSERY SCHOOL LIMITED was registered 23 years ago.(SIC: 85200)

Status

active

Active since 23 years ago

Company No

04610707

LTD Company

Age

23 Years

Incorporated 6 December 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 16 December 2025 (4 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 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

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

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

Previous Addresses

111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR England
From: 19 November 2021To: 20 June 2025
Glebe Farm Heighington, Canwick Lincoln Lincolnshire LN4 2RJ
From: 6 December 2002To: 19 November 2021
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Nov 21
Director Left
May 22
Director Joined
May 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Left
Apr 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MACKENZIE, Sarah Cosette Vera

Active
Nottingham Road, NottinghamNG10 1HQ
Born March 1986
Director
Appointed 15 May 2023

OWEN JONES, Glyn Alfred

Resigned
Glebe Farm, LincolnLN4 2RJ
Secretary
Appointed 06 Dec 2002
Resigned 15 Nov 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

BATE, Emma

Resigned
Baker Street, Mezzanine Level, LondonW1U 6RR
Born November 1980
Director
Appointed 15 Nov 2021
Resigned 14 Apr 2025

CHANRAI, Varun

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born November 1984
Director
Appointed 15 Nov 2021
Resigned 01 Sept 2025

GROVER, Ashwin

Resigned
Nottingham Road, NottinghamNG10 1HQ
Born July 1983
Director
Appointed 15 Nov 2021
Resigned 01 Sept 2025

OWEN JONES, Glyn Alfred

Resigned
Glebe Farm, LincolnLN4 2RJ
Born October 1962
Director
Appointed 06 Dec 2002
Resigned 15 Nov 2021

OWEN JONES, Sarah Jane

Resigned
Glebe Farm, LincolnLN4 2RJ
Born January 1965
Director
Appointed 06 Dec 2002
Resigned 20 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Dec 2002
Resigned 06 Dec 2002

Persons with significant control

3

1 Active
2 Ceased
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 15 Nov 2021

Mrs Sarah Jane Owen-Jones

Ceased
Canwick, LincolnLN4 2RJ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2021

Mr Glyn Alfred Owen-Jones

Ceased
Heighington Road, LincolnLN4 2RJ
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
2 December 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Resolution
8 November 2023
RESOLUTIONSResolutions
Memorandum Articles
8 November 2023
MAMA
Mortgage Satisfy Charge Full
28 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
23 December 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Move Registers To Sail Company
12 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
10 May 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
88(2)R88(2)R
Incorporation Company
6 December 2002
NEWINCIncorporation