Background WavePink WaveYellow Wave

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED (05038514)

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED (05038514) is an active UK company. incorporated on 9 February 2004. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED has been registered for 22 years.

Company Number
05038514
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
Britannia House, Northampton, NN4 7YB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED is an active company incorporated on 9 February 2004 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

05038514

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

WESTCHESTER HOUSE NURSERY SCHOOLS PLC
From: 2 November 2011To: 25 March 2015
THE CHILDCARE CORPORATION 7 PLC
From: 9 February 2004To: 2 November 2011
Contact
Address

Britannia House 3-5 Rushmills Northampton, NN4 7YB,

Previous Addresses

Pioneer House 7 Rushmills Northampton NN4 7YB England
From: 21 February 2023To: 31 July 2025
2 Crown Court Rushden Northamptonshire NN10 6BS United Kingdom
From: 7 December 2017To: 21 February 2023
2 Crown Way Rushden NN10 6BS England
From: 4 December 2017To: 7 December 2017
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
From: 20 March 2015To: 4 December 2017
, Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD
From: 9 February 2004To: 20 March 2015
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Capital Update
Apr 18
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 April 2018
SH19Statement of Capital
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Legacy
22 March 2018
SH20SH20
Legacy
22 March 2018
CAP-SSCAP-SS
Resolution
22 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
8 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Certificate Re Registration Public Limited Company To Private
25 March 2015
CERT10CERT10
Re Registration Memorandum Articles
25 March 2015
MARMAR
Resolution
25 March 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 March 2015
RR02RR02
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Resolution
16 January 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Accounts With Made Up Date
30 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Resolution
7 November 2011
RESOLUTIONSResolutions
Resolution
7 November 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Resolution
2 November 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
7 October 2010
AAAnnual Accounts
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Memorandum Articles
9 November 2009
MEM/ARTSMEM/ARTS
Resolution
9 November 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
9 October 2009
AAAnnual Accounts
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
363aAnnual Return
Accounts With Made Up Date
1 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
353a353a
Accounts With Made Up Date
4 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288cChange of Particulars
Legacy
3 October 2007
287Change of Registered Office
Legacy
17 May 2007
363aAnnual Return
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
16 November 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
10 November 2006
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 November 2006
AAAnnual Accounts
Miscellaneous
30 October 2006
MISCMISC
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363sAnnual Return (shuttle)
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
15 September 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
88(2)R88(2)R
Legacy
29 October 2004
88(2)O88(2)O
Legacy
21 October 2004
88(2)R88(2)R
Legacy
15 October 2004
88(2)R88(2)R
Legacy
12 October 2004
88(2)R88(2)R
Legacy
20 September 2004
88(2)R88(2)R
Legacy
24 June 2004
88(2)R88(2)R
Legacy
13 May 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
14 April 2004
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
6 April 2004
CERT8CERT8
Application To Commence Business
6 April 2004
117117
Legacy
6 April 2004
88(2)R88(2)R
Legacy
3 March 2004
88(2)R88(2)R
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
PROSPPROSP
Incorporation Company
9 February 2004
NEWINCIncorporation