Background WavePink WaveYellow Wave

HOLY CROSS PRE-SCHOOL NURSERY LIMITED (08733720)

HOLY CROSS PRE-SCHOOL NURSERY LIMITED (08733720) is an active UK company. incorporated on 15 October 2013. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in pre-primary education. HOLY CROSS PRE-SCHOOL NURSERY LIMITED has been registered for 12 years. Current directors include CLARKE, Fiona Ann, COTTER, Teresa Clare, MCGOVERN, Caroline Anne and 1 others.

Company Number
08733720
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 October 2013
Age
12 years
Address
Holy Cross R C Primary School, Sutton Coldfield, B76 2SP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CLARKE, Fiona Ann, COTTER, Teresa Clare, MCGOVERN, Caroline Anne, WALSH, Michelle
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLY CROSS PRE-SCHOOL NURSERY LIMITED

HOLY CROSS PRE-SCHOOL NURSERY LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in pre-primary education. HOLY CROSS PRE-SCHOOL NURSERY LIMITED was registered 12 years ago.(SIC: 85100)

Status

active

Active since 12 years ago

Company No

08733720

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 15 October 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Holy Cross R C Primary School Laburnum Drive Sutton Coldfield, B76 2SP,

Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
May 14
Director Joined
Nov 14
Director Left
Jan 17
Director Joined
Jun 18
Director Joined
May 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Sept 20
Director Left
Jul 22
Director Joined
Oct 22
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Jul 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLARKE, Fiona Ann

Active
Laburnum Drive, Sutton ColdfieldB76 2SP
Born July 1965
Director
Appointed 07 Mar 2020

COTTER, Teresa Clare

Active
Laburnum Drive, Sutton ColdfieldB76 2SP
Born July 1965
Director
Appointed 01 May 2014

MCGOVERN, Caroline Anne

Active
Laburnum Drive, Sutton ColdfieldB76 2SP
Born September 1963
Director
Appointed 07 Oct 2022

WALSH, Michelle

Active
Laburnum Drive, Sutton ColdfieldB76 2SP
Born November 1976
Director
Appointed 01 Jul 2025

BAGLEY, Christina Marie

Resigned
Laburnum Drive, Sutton ColdfieldB76 2SP
Born January 1996
Director
Appointed 01 May 2019
Resigned 30 Apr 2020

BAIZLEY, Richard Michael Joseph

Resigned
Laburnum Drive, Sutton ColdfieldB76 2SP
Born March 1962
Director
Appointed 15 Oct 2013
Resigned 28 Jan 2020

BOSTOCK-SHELLEY, Lisa

Resigned
Laburnum Drive, Sutton ColdfieldB76 2SP
Born May 1971
Director
Appointed 15 Oct 2013
Resigned 31 Dec 2016

DEASY, Jacqueline Bridget

Resigned
Laburnum Drive, Sutton ColdfieldB76 2SP
Born September 1958
Director
Appointed 15 Oct 2013
Resigned 01 Jan 2014

GORDON, Karen Josephine

Resigned
Laburnum Drive, Sutton ColdfieldB76 2SP
Born October 1968
Director
Appointed 01 Jun 2018
Resigned 18 Sept 2020

GRADY, Kevin James

Resigned
Laburnum Drive, Sutton ColdfieldB76 2SP
Born March 1948
Director
Appointed 14 Feb 2020
Resigned 31 Jul 2022

Persons with significant control

4

Mrs Caroline Anne Mcgovern

Active
Laburnum Drive, Sutton ColdfieldB76 2SP
Born September 1963

Nature of Control

Right to appoint and remove directors
Notified 07 Oct 2022

Mrs Fiona Clarke

Active
Laburnum Drive, Sutton ColdfieldB76 2SP
Born July 1965

Nature of Control

Right to appoint and remove directors
Notified 07 Mar 2020
Earlsbury Gardens, BirminghamB20 3AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Miss Teresa Clare Cotter

Active
Laburnum Drive, Sutton ColdfieldB76 2SP
Born July 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
7 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Incorporation Company
15 October 2013
NEWINCIncorporation