Background WavePink WaveYellow Wave

JACK IN THE BOX NURSERY (NORFOLK) LTD (07836109)

JACK IN THE BOX NURSERY (NORFOLK) LTD (07836109) is an active UK company. incorporated on 4 November 2011. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. JACK IN THE BOX NURSERY (NORFOLK) LTD has been registered for 14 years. Current directors include BARTER-NG, Lisa, BOOTY, Stephen Martin, WILSON, Clare Elizabeth.

Company Number
07836109
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 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
J

JACK IN THE BOX NURSERY (NORFOLK) LTD

JACK IN THE BOX NURSERY (NORFOLK) LTD is an active company incorporated on 4 November 2011 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. JACK IN THE BOX NURSERY (NORFOLK) LTD was registered 14 years ago.(SIC: 85100)

Status

active

Active since 14 years ago

Company No

07836109

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

JACK IN THE BOX NURSERY (LONG STRATTON) LTD
From: 4 November 2011To: 17 October 2014
Contact
Address

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

Previous Addresses

Holly Cottage Brick Kiln Lane Long Stratton Norfolk NR15 2LH
From: 4 November 2011To: 17 November 2022
Timeline

19 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Loan Secured
Nov 14
Loan Secured
Dec 14
Director Joined
Oct 16
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Jan 23
Owner Exit
Jan 23
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Oct 23
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Jun 25
Director Left
Jan 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARTER-NG, Lisa

Active
Pride Point Drive, DerbyDE24 8BX
Born October 1971
Director
Appointed 31 Jan 2025

BOOTY, Stephen Martin

Active
Pride Point Drive, DerbyDE24 8BX
Born May 1954
Director
Appointed 16 Nov 2022

WILSON, Clare Elizabeth

Active
Pride Point Drive, DerbyDE24 8BX
Born April 1973
Director
Appointed 16 Nov 2022

CONWAY, Annabelle

Resigned
Brick Kiln Lane, Long StrattonNR15 2LH
Born June 1973
Director
Appointed 04 Nov 2011
Resigned 16 Nov 2022

CONWAY, Simon Peter

Resigned
Brick Kiln Lane, Long StrattonNR15 2LH
Born December 1970
Director
Appointed 11 Oct 2016
Resigned 16 Nov 2022

COXHEAD, Christopher James

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1982
Director
Appointed 31 Jan 2025
Resigned 19 Dec 2025

JENKINS, David

Resigned
Pride Point Drive, DerbyDE24 8BX
Born October 1975
Director
Appointed 08 May 2023
Resigned 24 Oct 2023

Persons with significant control

2

1 Active
1 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 16 Nov 2022

Annabelle Conway

Ceased
Pride Point Drive, DerbyDE24 8BX
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2025
AAAnnual Accounts
Legacy
19 March 2025
PARENT_ACCPARENT_ACC
Legacy
19 March 2025
AGREEMENT2AGREEMENT2
Legacy
19 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2024
AAAnnual Accounts
Legacy
5 July 2024
PARENT_ACCPARENT_ACC
Legacy
5 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 January 2023
AD04Change of Accounting Records Location
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Resolution
18 November 2022
RESOLUTIONSResolutions
Memorandum Articles
18 November 2022
MAMA
Notification Of A Person With Significant Control
17 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2017
CC04CC04
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Incorporation Company
4 November 2011
NEWINCIncorporation