Background WavePink WaveYellow Wave

POPLARS BLOSSOMS NURSERY SCHOOL LIMITED (05403164)

POPLARS BLOSSOMS NURSERY SCHOOL LIMITED (05403164) is an active UK company. incorporated on 24 March 2005. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. POPLARS BLOSSOMS NURSERY SCHOOL LIMITED has been registered for 21 years. Current directors include HARRISON, Dominic Stephen, ROWLAND, Lisa Jane.

Company Number
05403164
Status
active
Type
ltd
Incorporated
24 March 2005
Age
21 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HARRISON, Dominic Stephen, ROWLAND, Lisa Jane
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPLARS BLOSSOMS NURSERY SCHOOL LIMITED

POPLARS BLOSSOMS NURSERY SCHOOL LIMITED is an active company incorporated on 24 March 2005 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. POPLARS BLOSSOMS NURSERY SCHOOL LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05403164

LTD Company

Age

21 Years

Incorporated 24 March 2005

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 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 August 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

85 85 Smithurst Road, Giltbrook, Nottingham NG16 2UD NG16 2UD United Kingdom
From: 3 March 2025To: 7 May 2025
Oxford House, 8 Church Street Arnold Nottingham NG5 8FB
From: 24 March 2005To: 3 March 2025
Timeline

7 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Secured
Apr 25
Loan Secured
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRISON, Dominic Stephen

Active
Smithurst Road, NottinghamNG16 2UD
Born January 1963
Director
Appointed 29 Nov 2024

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 29 Nov 2024

DREW, Jonathan Paul

Resigned
Oxford House, 8 Church Street, NottinghamNG5 8FB
Secretary
Appointed 26 Mar 2019
Resigned 29 Nov 2024

SLADEN, Suzanne

Resigned
Oxford House, 8 Church Street, NottinghamNG5 8FB
Secretary
Appointed 24 Mar 2005
Resigned 26 Mar 2019

DREW, Sally Louise

Resigned
Oxford House, 8 Church Street, NottinghamNG5 8FB
Born February 1974
Director
Appointed 24 Mar 2005
Resigned 29 Nov 2024

Persons with significant control

2

1 Active
1 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 29 Nov 2024

Mrs Sally Louise Drew

Ceased
Oxford House, 8 Church Street, NottinghamNG5 8FB
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
31 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Memorandum Articles
10 April 2025
MAMA
Resolution
10 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Secretary Company With Change Date
27 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
21 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Legacy
5 July 2006
225Change of Accounting Reference Date
Legacy
22 May 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288cChange of Particulars
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Incorporation Company
24 March 2005
NEWINCIncorporation