Background WavePink WaveYellow Wave

NATURE'S NURSERY (ASCOT) LIMITED (06637707)

NATURE'S NURSERY (ASCOT) LIMITED (06637707) is an active UK company. incorporated on 3 July 2008. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. NATURE'S NURSERY (ASCOT) LIMITED has been registered for 17 years.

Company Number
06637707
Status
active
Type
ltd
Incorporated
3 July 2008
Age
17 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURE'S NURSERY (ASCOT) LIMITED

NATURE'S NURSERY (ASCOT) LIMITED is an active company incorporated on 3 July 2008 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. NATURE'S NURSERY (ASCOT) LIMITED was registered 17 years ago.(SIC: 88910)

Status

active

Active since 17 years ago

Company No

06637707

LTD Company

Age

17 Years

Incorporated 3 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

NATURES NURSERY (GLOSSOP) LIMITED
From: 3 July 2008To: 19 May 2009
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 7 February 2018To: 13 March 2024
C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
From: 18 August 2017To: 7 February 2018
C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
From: 23 July 2015To: 18 August 2017
C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA
From: 2 June 2011To: 23 July 2015
Redcotts House Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom
From: 14 September 2010To: 2 June 2011
C/O Frost & Company Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX
From: 31 August 2010To: 14 September 2010
Finders 20 Nuns Walk Virginia Water Surrey GU25 4RT United Kingdom
From: 26 October 2009To: 31 August 2010
363 Upper Richmond Road West London SW14 7NX
From: 3 July 2008To: 26 October 2009
Timeline

25 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jul 12
Loan Secured
Oct 13
Loan Cleared
Aug 14
Director Left
Apr 17
Loan Cleared
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Secured
Apr 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Loan Cleared
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
25 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Memorandum Articles
13 October 2022
MAMA
Resolution
13 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Legacy
31 October 2012
MG01MG01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
363aAnnual Return
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
225Change of Accounting Reference Date
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2008
NEWINCIncorporation