Background WavePink WaveYellow Wave

HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)

HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572) is an active UK company. incorporated on 23 April 2008. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOMESTEAD NURSERY (WIRRAL) LIMITED has been registered for 17 years.

Company Number
06574572
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
3 Central Park, Salford, M50 2GT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMESTEAD NURSERY (WIRRAL) LIMITED

HOMESTEAD NURSERY (WIRRAL) LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOMESTEAD NURSERY (WIRRAL) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06574572

LTD Company

Age

17 Years

Incorporated 23 April 2008

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

3 Central Park Ohio Avenue Salford, M50 2GT,

Previous Addresses

Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom
From: 4 July 2016To: 8 May 2022
2 Collinson Court Frodsham Cheshire CH2 4PF
From: 12 September 2013To: 4 July 2016
Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom
From: 23 April 2008To: 12 September 2013
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Legacy
29 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
8 April 2025
PARENT_ACCPARENT_ACC
Legacy
8 April 2025
GUARANTEE2GUARANTEE2
Legacy
8 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Memorandum Articles
28 July 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
2 July 2009
225Change of Accounting Reference Date
Legacy
14 May 2009
363aAnnual Return
Legacy
8 July 2008
225Change of Accounting Reference Date
Incorporation Company
23 April 2008
NEWINCIncorporation