Background WavePink WaveYellow Wave

THE WOODLANDS NURSERY (NEWTON) LIMITED (10742216)

THE WOODLANDS NURSERY (NEWTON) LIMITED (10742216) is an active UK company. incorporated on 26 April 2017. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. THE WOODLANDS NURSERY (NEWTON) LIMITED has been registered for 8 years. Current directors include HARRISON, Dominic Stephen, JACKSON, Peter James, ROWLAND, Lisa Jane.

Company Number
10742216
Status
active
Type
ltd
Incorporated
26 April 2017
Age
8 years
Address
85 Smithurst Road, Nottingham, NG16 2UD
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
HARRISON, Dominic Stephen, JACKSON, Peter James, ROWLAND, Lisa Jane
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WOODLANDS NURSERY (NEWTON) LIMITED

THE WOODLANDS NURSERY (NEWTON) LIMITED is an active company incorporated on 26 April 2017 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. THE WOODLANDS NURSERY (NEWTON) LIMITED was registered 8 years ago.(SIC: 88910)

Status

active

Active since 8 years ago

Company No

10742216

LTD Company

Age

8 Years

Incorporated 26 April 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 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

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

85 Smithurst Road Giltbrook Nottingham, NG16 2UD,

Previous Addresses

4 the Moorings Mossley Ashton-Under-Lyne Lancashire OL5 9BZ United Kingdom
From: 26 April 2017To: 14 August 2025
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jan 19
Funding Round
Oct 19
Loan Cleared
May 25
Loan Secured
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HARRISON, Dominic Stephen

Active
Smithurst Road, NottinghamNG16 2UD
Born January 1963
Director
Appointed 07 Aug 2025

JACKSON, Peter James

Active
Smithurst Road, NottinghamNG16 2UD
Born February 1981
Director
Appointed 07 Aug 2025

ROWLAND, Lisa Jane

Active
Smithurst Road, NottinghamNG16 2UD
Born August 1981
Director
Appointed 07 Aug 2025

O'SULLIVAN, Anne

Resigned
Mossley, Ashton-Under-LyneOL5 9BZ
Born March 1973
Director
Appointed 26 Apr 2017
Resigned 07 Aug 2025

O'SULLIVAN, Denis Adrian

Resigned
Mossley, Ashton-Under-LyneOL5 9BZ
Born May 1972
Director
Appointed 26 Apr 2017
Resigned 07 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Smithurst Road, 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 07 Aug 2025

Mrs Anne O'Sullivan

Ceased
Mossley, Ashton-Under-LyneOL5 9BZ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 07 Aug 2025

Mr Denis Adrian O'Sullivan

Ceased
Mossley, Ashton-Under-LyneOL5 9BZ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2017
Ceased 07 Aug 2025
Fundings
Financials
Latest Activities

Filing History

32

Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 August 2025
RESOLUTIONSResolutions
Memorandum Articles
13 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
3 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Incorporation Company
26 April 2017
NEWINCIncorporation