Background WavePink WaveYellow Wave

THE GOOSEBERRY BUSH DAY NURSERY LIMITED (04786060)

THE GOOSEBERRY BUSH DAY NURSERY LIMITED (04786060) is an active UK company. incorporated on 3 June 2003. with registered office in Cirencester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GOOSEBERRY BUSH DAY NURSERY LIMITED has been registered for 22 years. Current directors include BOOTY, Jonathan Martin, YEARWOOD, Laura.

Company Number
04786060
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
Cotswold Business Park, Cirencester, GL7 6BQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOOTY, Jonathan Martin, YEARWOOD, Laura
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOSEBERRY BUSH DAY NURSERY LIMITED

THE GOOSEBERRY BUSH DAY NURSERY LIMITED is an active company incorporated on 3 June 2003 with the registered office located in Cirencester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GOOSEBERRY BUSH DAY NURSERY LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04786060

LTD Company

Age

22 Years

Incorporated 3 June 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 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 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026
Contact
Address

Cotswold Business Park Kemble Cirencester, GL7 6BQ,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 2 October 2024To: 19 November 2024
Cotswold Business Park Kemble Cirencester GL7 6BQ England
From: 19 April 2021To: 2 October 2024
Kemble Airfield Kemble Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ England
From: 25 June 2020To: 19 April 2021
The Coach House Bremhill Grove Farm East Tytherton Chippenham Wiltshire SN15 4LX England
From: 5 June 2020To: 25 June 2020
Kemble Airfield Enterprise Park Kemble Cirencester Gloucestershire GL7 6BQ
From: 8 June 2010To: 5 June 2020
Ferncroft Brunswick Road Gloucester Gloucestershire GL1 1JJ
From: 3 June 2003To: 8 June 2010
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Feb 16
Capital Reduction
Apr 16
Share Buyback
May 16
Director Joined
Apr 18
New Owner
Mar 23
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Dec 24
Director Joined
Aug 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOOTY, Jonathan Martin

Active
Kemble, CirencesterGL7 6BQ
Born March 1990
Director
Appointed 23 Aug 2025

YEARWOOD, Laura

Active
Kemble, CirencesterGL7 6BQ
Born December 1987
Director
Appointed 03 Oct 2024

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 03 Jun 2003
Resigned 03 Jun 2003

STRINGER, Vivian James

Resigned
16 Bradley Close, GloucesterGL2 9LA
Secretary
Appointed 03 Jun 2003
Resigned 01 Feb 2016

OWEN, Andrew Paul

Resigned
Kemble, CirencesterGL7 6BQ
Born March 1964
Director
Appointed 06 Apr 2018
Resigned 30 Sept 2024

SMITH, Peter Joseph

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1960
Director
Appointed 30 Sept 2024
Resigned 03 Oct 2024

STRINGER, Claire Louise

Resigned
Kemble, CirencesterGL7 6BQ
Born June 1973
Director
Appointed 03 Jun 2003
Resigned 30 Sept 2024

WOODS, Shaun Alan

Resigned
Mercombe Farm, ChippenhamSN14 8RP
Born June 1962
Director
Appointed 03 Jun 2003
Resigned 01 Feb 2016

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 03 Jun 2003
Resigned 03 Jun 2003

Persons with significant control

4

2 Active
2 Ceased

Mrs Laura Yearwood

Active
Kemble, CirencesterGL7 6BQ
Born December 1987

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2024
Bremhill Grove Farm, ChippenhamSN15 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2024

Mr Andrew Paul Owen

Ceased
Kemble, CirencesterGL7 6BQ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2021
Ceased 30 Sept 2024

Ms Claire Louise Stringer

Ceased
Kemble, CirencesterGL7 6BQ
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 December 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Memorandum Articles
13 December 2021
MAMA
Resolution
13 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Capital Return Purchase Own Shares
5 May 2016
SH03Return of Purchase of Own Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
11 April 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2010
AR01AR01
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
28 September 2006
287Change of Registered Office
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
287Change of Registered Office
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
3 June 2003
NEWINCIncorporation