Background WavePink WaveYellow Wave

THE HOUSE NURSERIES (HOLDING) LIMITED (08650907)

THE HOUSE NURSERIES (HOLDING) LIMITED (08650907) is an active UK company. incorporated on 14 August 2013. with registered office in Derby. The company operates in the Education sector, engaged in pre-primary education. THE HOUSE NURSERIES (HOLDING) LIMITED has been registered for 12 years.

Company Number
08650907
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
1 Pride Point Drive, Derby, DE24 8BX
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HOUSE NURSERIES (HOLDING) LIMITED

THE HOUSE NURSERIES (HOLDING) LIMITED is an active company incorporated on 14 August 2013 with the registered office located in Derby. The company operates in the Education sector, specifically engaged in pre-primary education. THE HOUSE NURSERIES (HOLDING) LIMITED was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08650907

LTD Company

Age

12 Years

Incorporated 14 August 2013

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 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

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

Previous Addresses

1a Elm Avenue Long Eaton Nottingham NG10 4LR England
From: 27 December 2017To: 29 November 2021
The Little Hall 49 Durnsford Avenue London SW19 8BH
From: 14 August 2013To: 27 December 2017
Timeline

40 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 13
Funding Round
Oct 13
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Sept 14
Loan Secured
Aug 15
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Jan 18
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Director Left
Jun 22
Loan Secured
Oct 22
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
3
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2024
AAAnnual Accounts
Legacy
14 July 2024
PARENT_ACCPARENT_ACC
Legacy
14 July 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
GUARANTEE2GUARANTEE2
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 January 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 January 2022
AD03Change of Location of Company Records
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 January 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
12 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 January 2018
SH10Notice of Particulars of Variation
Resolution
15 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
17 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name
16 September 2015
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
16 September 2015
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 September 2015
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Move Registers To Sail Company With New Address
18 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
2 January 2014
AP04Appointment of Corporate Secretary
Capital Name Of Class Of Shares
23 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 October 2013
SH10Notice of Particulars of Variation
Resolution
23 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Capital Cancellation Shares
11 October 2013
SH06Cancellation of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 October 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 October 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Resolution
10 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Incorporation Company
14 August 2013
NEWINCIncorporation