Background WavePink WaveYellow Wave

NUH'S ARK NURSERY LIMITED (09047988)

NUH'S ARK NURSERY LIMITED (09047988) is an active UK company. incorporated on 20 May 2014. with registered office in Dewsbury. The company operates in the Education sector, engaged in pre-primary education. NUH'S ARK NURSERY LIMITED has been registered for 11 years. Current directors include PATEL, Yasir.

Company Number
09047988
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
Perseverance Inn, Dewsbury, WF12 9EJ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
PATEL, Yasir
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUH'S ARK NURSERY LIMITED

NUH'S ARK NURSERY LIMITED is an active company incorporated on 20 May 2014 with the registered office located in Dewsbury. The company operates in the Education sector, specifically engaged in pre-primary education. NUH'S ARK NURSERY LIMITED was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09047988

LTD Company

Age

11 Years

Incorporated 20 May 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

RAINBOW NURSERY PRESTON LIMITED
From: 20 May 2014To: 11 January 2022
Contact
Address

Perseverance Inn Forge Lane Dewsbury, WF12 9EJ,

Previous Addresses

4 Wharf Close Dewsbury WF12 9AR England
From: 27 May 2024To: 14 May 2025
, 32a Watling Street Road Fulwood, Preston, PR2 8DY
From: 20 May 2014To: 27 May 2024
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 18
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Nov 23
Director Left
Nov 23
New Owner
Mar 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PATEL, Yasir

Active
Wharf Close, DewsburyWF12 9AR
Born October 1978
Director
Appointed 10 Mar 2023

AKUBAT, Suhail

Resigned
Inkerman Street, BlackburnBB1 7LF
Born March 1989
Director
Appointed 01 Nov 2020
Resigned 05 Sept 2023

MITHA, Ayub Hasan

Resigned
Fulwood Hall Lane, PrestonPR2 8DB
Born March 1957
Director
Appointed 01 Sept 2020
Resigned 10 Mar 2023

PATEL, Asfaq

Resigned
Fulwood, PrestonPR2 8AU
Born November 1974
Director
Appointed 20 May 2014
Resigned 01 Nov 2020

PATEL, Siraj Ibrahim

Resigned
Watling Street Road, PrestonPR2 8AH
Born March 1971
Director
Appointed 24 Apr 2018
Resigned 10 Mar 2023

TAILOR, Abdul Samad

Resigned
Fulwood Hall Lane, PrestonPR2 8DA
Born June 1953
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Yasir Patel

Active
Wharf Close, DewsburyWF12 9AR
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2023

Mr Suhail Akubat

Ceased
Victoria Road, PrestonPR2 8NJ
Born March 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Sept 2022
Ceased 05 Sept 2023

Mr Abdul Samad Tailor

Ceased
Fulwood Hall Lane, PrestonPR2 8DB
Born June 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Nov 2020
Ceased 01 Sept 2022

Mr Asfaq Patel

Ceased
Coniston Road, PrestonPR2 8AU
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Ceased 01 Nov 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Incorporation Company
20 May 2014
NEWINCIncorporation