Background WavePink WaveYellow Wave

THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232)

THE GARDEN HOUSE NURSERY SCHOOL LIMITED (04932232) is an active UK company. incorporated on 15 October 2003. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. THE GARDEN HOUSE NURSERY SCHOOL LIMITED has been registered for 22 years.

Company Number
04932232
Status
active
Type
ltd
Incorporated
15 October 2003
Age
22 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARDEN HOUSE NURSERY SCHOOL LIMITED

THE GARDEN HOUSE NURSERY SCHOOL LIMITED is an active company incorporated on 15 October 2003 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. THE GARDEN HOUSE NURSERY SCHOOL LIMITED was registered 22 years ago.(SIC: 85100)

Status

active

Active since 22 years ago

Company No

04932232

LTD Company

Age

22 Years

Incorporated 15 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

The Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England
From: 19 December 2019To: 29 November 2021
The Old School House 69 High Street Stetchworth Newmarket CB8 9th England
From: 12 December 2018To: 19 December 2019
85 Melrose Avenue London SW19 8BU England
From: 19 March 2018To: 12 December 2018
72 Crimicar Lane Sheffield South Yorkshire S10 4FB
From: 15 October 2003To: 19 March 2018
Timeline

34 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Director Left
Jun 19
Loan Secured
Nov 19
Director Joined
Oct 20
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Director Joined
Jul 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Left
May 22
Loan Secured
Oct 22
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
29 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
30 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 August 2018
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
1 May 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
1 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 May 2018
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
1 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 April 2018
AA01Change of Accounting Reference Date
Resolution
22 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
19 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 March 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Resolution
15 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
28 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
28 December 2006
287Change of Registered Office
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
24 March 2006
287Change of Registered Office
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
88(2)R88(2)R
Resolution
14 January 2005
RESOLUTIONSResolutions
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
24 October 2003
225Change of Accounting Reference Date
Incorporation Company
15 October 2003
NEWINCIncorporation