Background WavePink WaveYellow Wave

NORTH HOUSE CHILDREN`S NURSERY LIMITED (07008323)

NORTH HOUSE CHILDREN`S NURSERY LIMITED (07008323) is an active UK company. incorporated on 3 September 2009. with registered office in Bolton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH HOUSE CHILDREN`S NURSERY LIMITED has been registered for 16 years. Current directors include BATRA, Gourav, BATRA, Priyanka, BATRA, Satish.

Company Number
07008323
Status
active
Type
ltd
Incorporated
3 September 2009
Age
16 years
Address
771 Blackburn Road, Bolton, BL1 7JL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BATRA, Gourav, BATRA, Priyanka, BATRA, Satish
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH HOUSE CHILDREN`S NURSERY LIMITED

NORTH HOUSE CHILDREN`S NURSERY LIMITED is an active company incorporated on 3 September 2009 with the registered office located in Bolton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH HOUSE CHILDREN`S NURSERY LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07008323

LTD Company

Age

16 Years

Incorporated 3 September 2009

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

771 Blackburn Road Bolton, BL1 7JL,

Timeline

21 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Loan Secured
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
New Owner
Sept 18
New Owner
Oct 22
Loan Cleared
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BATRA, Gourav

Active
Blackburn Road, BoltonBL1 7JL
Born February 1981
Director
Appointed 14 Jul 2023

BATRA, Priyanka

Active
Blackburn Road, BoltonBL1 7JL
Born August 1982
Director
Appointed 14 Jul 2023

BATRA, Satish

Active
Blackburn Road, BoltonBL1 7JL
Born July 1953
Director
Appointed 14 Jul 2023

DELVARD, Francis

Resigned
Blackburn Road, BoltonBL1 7JL
Born December 1950
Director
Appointed 03 Sept 2009
Resigned 25 May 2018

DELVARD, Lorna Helen

Resigned
Blackburn Road, BoltonBL1 7JL
Born June 1941
Director
Appointed 03 Sept 2009
Resigned 25 May 2018

MORRISON, Carly

Resigned
Blackburn Road, BoltonBL1 7JL
Born July 1979
Director
Appointed 25 May 2018
Resigned 14 Jul 2023

MORRISON, Peter Andrew

Resigned
Blackburn Road, BoltonBL1 7JL
Born August 1971
Director
Appointed 25 May 2018
Resigned 14 Jul 2023

Persons with significant control

5

1 Active
4 Ceased
Manchester Road, BuryBL9 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023

Mr Peter Andrew Morrison

Ceased
Blackburn Road, BoltonBL1 7JL
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Oct 2022
Ceased 14 Jul 2023

Mrs Carly Morrison

Ceased
Blackburn Road, BoltonBL1 7JL
Born July 1979

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 25 May 2018
Ceased 14 Jul 2023

Mrs Lorna Helen Delvard

Ceased
Blackburn Road, BoltonBL1 7JL
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2018

Mr Francis Delvard

Ceased
Blackburn Road, BoltonBL1 7JL
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 November 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 September 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Move Registers To Sail Company With New Address
8 September 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Legacy
1 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Sail Address Company With Old Address
12 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Sail Address Company
23 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Incorporation Company
3 September 2009
NEWINCIncorporation