Background WavePink WaveYellow Wave

NURSERY RHYMES (H.I.) LIMITED (06279299)

NURSERY RHYMES (H.I.) LIMITED (06279299) is an active UK company. incorporated on 14 June 2007. with registered office in Hertfordshire. The company operates in the Education sector, engaged in pre-primary education. NURSERY RHYMES (H.I.) LIMITED has been registered for 18 years.

Company Number
06279299
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
Suite 3 Wentworth Lodge Great North Road, Hertfordshire, AL8 7SR
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
N

NURSERY RHYMES (H.I.) LIMITED

NURSERY RHYMES (H.I.) LIMITED is an active company incorporated on 14 June 2007 with the registered office located in Hertfordshire. The company operates in the Education sector, specifically engaged in pre-primary education. NURSERY RHYMES (H.I.) LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06279299

LTD Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 28 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire, AL8 7SR,

Previous Addresses

Cherryvale Nursery Frimley Road Ash Vale Aldershot Hampshire GU12 5NZ
From: 3 June 2014To: 1 December 2022
C/O H2O Accounting Ltd the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ United Kingdom
From: 16 July 2012To: 3 June 2014
C/O H2O Accounting Ltd Ground Floor 1000 Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3EZ United Kingdom
From: 4 July 2011To: 16 July 2012
C/O H2O Accounting Ltd Ground Floor 1000 Lakeside North Harbour Weston Road Portsmouth Hampshire PO6 3EZ
From: 20 January 2010To: 4 July 2011
35 Seagrove Avenue Hayling Island Hampshire PO11 9EV
From: 14 June 2007To: 20 January 2010
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Loan Secured
Feb 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 January 2023
MAMA
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
15 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Gazette Notice Compulsary
14 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Legacy
23 January 2010
MG01MG01
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Incorporation Company
14 June 2007
NEWINCIncorporation