Background WavePink WaveYellow Wave

THE BARN NURSERY SCHOOL (WOOTTON) LTD (06307925)

THE BARN NURSERY SCHOOL (WOOTTON) LTD (06307925) is an active UK company. incorporated on 10 July 2007. with registered office in Basingstoke. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BARN NURSERY SCHOOL (WOOTTON) LTD has been registered for 18 years. Current directors include COMPTON-BURNETT, Abigail, COMPTON-BURNETT, Richard James.

Company Number
06307925
Status
active
Type
ltd
Incorporated
10 July 2007
Age
18 years
Address
Wootton Chase, Basingstoke, RG23 8PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMPTON-BURNETT, Abigail, COMPTON-BURNETT, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BARN NURSERY SCHOOL (WOOTTON) LTD

THE BARN NURSERY SCHOOL (WOOTTON) LTD is an active company incorporated on 10 July 2007 with the registered office located in Basingstoke. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BARN NURSERY SCHOOL (WOOTTON) LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06307925

LTD Company

Age

18 Years

Incorporated 10 July 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Wootton Chase Wootton St. Lawrence Basingstoke, RG23 8PE,

Previous Addresses

Winton House Winton Square Basingstoke Hants RG21 8EN
From: 10 July 2007To: 2 September 2024
Timeline

8 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
New Owner
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

COMPTON-BURNETT, Abigail

Active
Wootton St. Lawrence, BasingstokeRG23 8PE
Born May 1970
Director
Appointed 11 Oct 2024

COMPTON-BURNETT, Richard James

Active
Wootton St. Lawrence, BasingstokeRG23 8PE
Born July 1961
Director
Appointed 02 Sept 2024

COOPER, Sharon

Resigned
20 Higher Mead, BasingstokeRG24 8YL
Secretary
Appointed 10 Jul 2007
Resigned 02 Sept 2024

COOPER, Sharon

Resigned
20 Higher Mead, BasingstokeRG24 8YL
Born May 1957
Director
Appointed 10 Jul 2007
Resigned 02 Sept 2024

WELLS, Rebecca Lucy

Resigned
Cliddesden Road, BasingstokeRG21 3EY
Born January 1960
Director
Appointed 10 Jul 2007
Resigned 02 Sept 2024

Persons with significant control

3

2 Active
1 Ceased

Mrs Abigail Compton-Burnett

Active
Wootton St. Lawrence, BasingstokeRG23 8PE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2024

Mr Richard James Compton-Burnett

Active
Wootton St. Lawrence, BasingstokeRG23 8PE
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Ms Sharon Cooper

Ceased
Winton Square, BasingstokeRG21 8EN
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
29 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
4 May 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
13 September 2007
287Change of Registered Office
Incorporation Company
10 July 2007
NEWINCIncorporation