Background WavePink WaveYellow Wave

FIRBECK HALL LTD (07772386)

FIRBECK HALL LTD (07772386) is an active UK company. incorporated on 13 September 2011. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIRBECK HALL LTD has been registered for 14 years. Current directors include JOHNSON, Natalie Kim, SHRIMPTON, Jason Barry.

Company Number
07772386
Status
active
Type
ltd
Incorporated
13 September 2011
Age
14 years
Address
Home View Loads Road, Chesterfield, S42 7HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JOHNSON, Natalie Kim, SHRIMPTON, Jason Barry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRBECK HALL LTD

FIRBECK HALL LTD is an active company incorporated on 13 September 2011 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIRBECK HALL LTD was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07772386

LTD Company

Age

14 Years

Incorporated 13 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

EXCELLENCE IN CHILDCARE GROUP LTD
From: 22 March 2016To: 19 March 2022
SHRIMPTON FAMILY HOLDINGS LIMITED
From: 13 September 2011To: 22 March 2016
Contact
Address

Home View Loads Road Holymoorside Chesterfield, S42 7HW,

Previous Addresses

Equinox House Clifton Park Shipton Road York YO30 5PA England
From: 3 February 2025To: 22 September 2025
Home View Loads Road Holymoorside Chesterfield S42 7HW England
From: 23 March 2019To: 3 February 2025
Unit 4 Foxwood Road Sheepbridge Chesterfield Derbyshire S41 9RF
From: 13 September 2011To: 23 March 2019
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
May 12
Director Joined
May 15
Director Left
May 15
Funding Round
Oct 20
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Apr 22
New Owner
May 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JOHNSON, Natalie Kim

Active
Loads Road, ChesterfieldS42 7HW
Born March 1987
Director
Appointed 13 Sept 2011

SHRIMPTON, Jason Barry

Active
Loads Road, ChesterfieldS42 7HW
Born April 1981
Director
Appointed 08 May 2015

SHRIMPTON, Jason Barry

Resigned
Foxwood Road, ChesterfieldS41 9RF
Born April 1981
Director
Appointed 13 Sept 2011
Resigned 08 May 2015

Persons with significant control

2

Mrs Natalie Kim Johnson

Active
Loads Road, ChesterfieldS42 7HW
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jason Barry Shrimpton

Active
Loads Road, ChesterfieldS42 7HW
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
19 March 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Certificate Change Of Name Company
22 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Incorporation Company
13 September 2011
NEWINCIncorporation