Background WavePink WaveYellow Wave

GROSVENOR HOUSE NURSERY LIMITED (05901551)

GROSVENOR HOUSE NURSERY LIMITED (05901551) is an active UK company. incorporated on 10 August 2006. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. GROSVENOR HOUSE NURSERY LIMITED has been registered for 19 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
05901551
Status
active
Type
ltd
Incorporated
10 August 2006
Age
19 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR HOUSE NURSERY LIMITED

GROSVENOR HOUSE NURSERY LIMITED is an active company incorporated on 10 August 2006 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. GROSVENOR HOUSE NURSERY LIMITED was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

05901551

LTD Company

Age

19 Years

Incorporated 10 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

118 Ashton Road Denton Manchester M34 3JE
From: 28 October 2009To: 17 March 2023
165 Cannon Lane Pinner Middlesex HA5 1HU
From: 10 August 2006To: 28 October 2009
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 09
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Feb 15
Director Left
Aug 16
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 17 Mar 2023

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 17 Mar 2023

GIBBS, William George

Resigned
165 Canon Lane, PinnerHA5 1HU
Secretary
Appointed 10 Aug 2006
Resigned 28 Oct 2009

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 17 Mar 2023
Resigned 18 Sept 2023

GIBBS, William George

Resigned
165 Canon Lane, PinnerHA5 1HU
Born September 1965
Director
Appointed 10 Aug 2006
Resigned 28 Oct 2009

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 17 Mar 2023
Resigned 08 Aug 2025

PINNICK, Robert Joseph

Resigned
15 Matisse Way, SalfordM7 3BA
Born August 1962
Director
Appointed 10 Aug 2006
Resigned 31 Jan 2014

SCHOFIELD, Michelle Helen

Resigned
Ashton Road, ManchesterM34 3JE
Born December 1983
Director
Appointed 31 Jan 2014
Resigned 02 Aug 2016

VRIONI, Sofia Augusta

Resigned
Higher Lane, LymmWA13 0RZ
Born January 1982
Director
Appointed 09 Feb 2015
Resigned 17 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023

Ms Sofia Augusta Vrioni

Ceased
Higher Lane, LymmWA13 0RZ
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Mar 2023

Mr William George Gibbs

Ceased
Higher Lane, LymmWA13 0RZ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 May 2023
AA01Change of Accounting Reference Date
Resolution
23 March 2023
RESOLUTIONSResolutions
Memorandum Articles
23 March 2023
MAMA
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 October 2009
TM02Termination of Secretary
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
3 September 2009
363aAnnual Return
Legacy
8 May 2009
363aAnnual Return
Gazette Filings Brought Up To Date
28 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
5 June 2007
225Change of Accounting Reference Date
Incorporation Company
10 August 2006
NEWINCIncorporation