Background WavePink WaveYellow Wave

PHOENIX PARK NURSERY LTD (10393145)

PHOENIX PARK NURSERY LTD (10393145) is an active UK company. incorporated on 26 September 2016. with registered office in Nottingham. The company operates in the Education sector, engaged in pre-primary education. PHOENIX PARK NURSERY LTD has been registered for 9 years. Current directors include HARRISON, Dominic, ROWLAND, Lisa Jane.

Company Number
10393145
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
Phoenix Park Nursery 85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HARRISON, Dominic, ROWLAND, Lisa Jane
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX PARK NURSERY LTD

PHOENIX PARK NURSERY LTD is an active company incorporated on 26 September 2016 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in pre-primary education. PHOENIX PARK NURSERY LTD was registered 9 years ago.(SIC: 85100)

Status

active

Active since 9 years ago

Company No

10393145

LTD Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Phoenix Park Nursery 85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

16 Queen Street Ilkeston Derbyshire DE7 5GT England
From: 24 March 2021To: 14 March 2024
20 Burns Street Ilkeston DE7 8AA United Kingdom
From: 26 September 2016To: 24 March 2021
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Feb 19
Loan Secured
Feb 19
New Owner
Sept 21
Owner Exit
Apr 23
New Owner
Apr 23
Funding Round
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Aug 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARRISON, Dominic

Active
81 Fulham Road, LondonSW3 6RD
Born January 1963
Director
Appointed 23 Feb 2024

ROWLAND, Lisa Jane

Active
85 Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 23 Feb 2024

WHITEN, Darren Paul

Resigned
Queen Street, IlkestonDE7 5GT
Born March 1969
Director
Appointed 26 Sept 2016
Resigned 23 Feb 2024

WHITEN, Emily Alice

Resigned
Queen Street, IlkestonDE7 5GT
Born May 1997
Director
Appointed 01 Apr 2023
Resigned 23 Feb 2024

WHITEN, Kerry Sarah

Resigned
Queen Street, IlkestonDE7 5GT
Born December 1981
Director
Appointed 26 Sept 2016
Resigned 01 Apr 2023

WHITEN, Louise Anne

Resigned
Queen Street, IlkestonDE7 5GT
Born March 1970
Director
Appointed 26 Sept 2016
Resigned 23 Feb 2024

WHITEN, Nicholas Scott

Resigned
Queen Street, IlkestonDE7 5GT
Born January 1972
Director
Appointed 26 Sept 2016
Resigned 01 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
Giltbrook, NottinghamNG16 2UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024

Mr Darren Paul Whiten

Ceased
Queen Street, IlkestonDE7 5GT
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2021
Ceased 23 Feb 2024

Mrs Louise Anne Whiten

Ceased
Queen Street, IlkestonDE7 5GT
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2016
Ceased 23 Feb 2024

Nicholas Scott Whiten

Ceased
Queen Street, IlkestonDE7 5GT
Born January 1972

Nature of Control

Significant influence or control
Notified 26 Sept 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Memorandum Articles
26 April 2024
MAMA
Resolution
27 March 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Change Person Director Company
4 April 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2016
NEWINCIncorporation