Background WavePink WaveYellow Wave

THREE GABLES NURSERIES LIMITED (07244024)

THREE GABLES NURSERIES LIMITED (07244024) is an active UK company. incorporated on 5 May 2010. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. THREE GABLES NURSERIES LIMITED has been registered for 15 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
07244024
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE GABLES NURSERIES LIMITED

THREE GABLES NURSERIES LIMITED is an active company incorporated on 5 May 2010 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. THREE GABLES NURSERIES LIMITED was registered 15 years ago.(SIC: 85100)

Status

active

Active since 15 years ago

Company No

07244024

LTD Company

Age

15 Years

Incorporated 5 May 2010

Size

N/A

Accounts

ARD: 21/10

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 21 July 2026
Period: 1 June 2024 - 21 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

1 Pride Point Drive Pride Park Derby, DE24 8BX,

Previous Addresses

4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE
From: 5 May 2010To: 23 October 2025
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Loan Cleared
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Loan Secured
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 22 Oct 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 22 Oct 2025

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 22 Oct 2025

GRAFHAM, Leona

Resigned
Brackley Close, ChristchurchBH23 6SE
Born October 1978
Director
Appointed 05 May 2010
Resigned 22 Oct 2025

GRAFHAM, Richard Peter

Resigned
Brackley Close, ChristchurchBH23 6SE
Born August 1972
Director
Appointed 05 May 2010
Resigned 22 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Pride Point Drive, DerbyDE24 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2025

Leona Grafham

Ceased
Brackley Close, ChristchurchBH23 6SE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025

Mr Richard Peter Grafham

Ceased
Brackley Close, ChristchurchBH23 6SE
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Resolution
4 November 2025
RESOLUTIONSResolutions
Resolution
4 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 October 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 October 2025
MAMA
Resolution
31 October 2025
RESOLUTIONSResolutions
Second Filing Cessation Of A Person With Significant Control
30 October 2025
RP04PSC07RP04PSC07
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
23 October 2025
AA01Change of Accounting Reference Date
Replacement Filing Of Confirmation Statement With Made Up Date
7 October 2025
RP01CS01RP01CS01
Legacy
3 October 2025
RPCH01RPCH01
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
14 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Incorporation Company
5 May 2010
NEWINCIncorporation