Background WavePink WaveYellow Wave

SHOTLEY BRIDGE NURSERY SCHOOL LIMITED (04851540)

SHOTLEY BRIDGE NURSERY SCHOOL LIMITED (04851540) is an active UK company. incorporated on 31 July 2003. with registered office in Nottingham. The company operates in the Education sector, engaged in primary education. SHOTLEY BRIDGE NURSERY SCHOOL LIMITED has been registered for 22 years. Current directors include HARRISON, Dominic Stephen, ROWLAND, Lisa Jane.

Company Number
04851540
Status
active
Type
ltd
Incorporated
31 July 2003
Age
22 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Education
Business Activity
Primary education
Directors
HARRISON, Dominic Stephen, ROWLAND, Lisa Jane
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOTLEY BRIDGE NURSERY SCHOOL LIMITED

SHOTLEY BRIDGE NURSERY SCHOOL LIMITED is an active company incorporated on 31 July 2003 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in primary education. SHOTLEY BRIDGE NURSERY SCHOOL LIMITED was registered 22 years ago.(SIC: 85200)

Status

active

Active since 22 years ago

Company No

04851540

LTD Company

Age

22 Years

Incorporated 31 July 2003

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 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

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

Shotley Bridge Nursery School Ltd Derwent Street Consett County Durham DH8 8LY England
From: 23 September 2015To: 6 June 2024
36-38 Derwent Street, Blackhill, Co. Durham Derwent Street Consett County Durham DH8 8LY England
From: 23 September 2015To: 23 September 2015
11 Snows Green Road Shotley Bridge Consett County Durham DH8 0HD
From: 31 July 2003To: 23 September 2015
Timeline

19 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Aug 19
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Jun 24
Loan Secured
Apr 25
Loan Secured
Aug 25
0
Funding
6
Officers
2
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 31 May 2024

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 31 May 2024

BOWERY, Margaret Mary

Resigned
9 Snows Green Road, ConsettDH8 0HD
Secretary
Appointed 31 Jul 2003
Resigned 11 Aug 2014

BOWERY, Laura Alice

Resigned
Derwent Street, ConsettDH8 8LY
Born June 1979
Director
Appointed 18 Aug 2014
Resigned 31 May 2024

BOWERY, Margaret Mary

Resigned
9 Snows Green Road, ConsettDH8 0HD
Born January 1942
Director
Appointed 31 Jul 2003
Resigned 11 Aug 2014

YOUNG, Anne Marie

Resigned
Derwent Street, ConsettDH8 8LY
Born July 1956
Director
Appointed 31 Jul 2003
Resigned 31 May 2024

Persons with significant control

3

1 Active
2 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 31 May 2024

Mrs Anne Young

Ceased
Smithurst Road, NottinghamNG16 2UD
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mrs Laura Bowery

Ceased
Smithurst Road, NottinghamNG16 2UD
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
18 September 2003
287Change of Registered Office
Incorporation Company
31 July 2003
NEWINCIncorporation