Background WavePink WaveYellow Wave

NURSERY HOLDINGS LIMITED (10943467)

NURSERY HOLDINGS LIMITED (10943467) is an active UK company. incorporated on 4 September 2017. with registered office in Eastbourne. The company operates in the Education sector, engaged in pre-primary education. NURSERY HOLDINGS LIMITED has been registered for 8 years. Current directors include COTTON, Roger Michael.

Company Number
10943467
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
25 The Waterfront Sovereign Harbour, Eastbourne, BN23 5UZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
COTTON, Roger Michael
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURSERY HOLDINGS LIMITED

NURSERY HOLDINGS LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Eastbourne. The company operates in the Education sector, specifically engaged in pre-primary education. NURSERY HOLDINGS LIMITED was registered 8 years ago.(SIC: 85100)

Status

active

Active since 8 years ago

Company No

10943467

LTD Company

Age

8 Years

Incorporated 4 September 2017

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 5 February 2026 (2 months 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

7 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

25 The Waterfront Sovereign Harbour Eastbourne, BN23 5UZ,

Previous Addresses

43-45 Cornfield Road Eastbourne East Sussex BN21 4QG England
From: 21 April 2021To: 12 August 2025
16 Gildredge Road Eastbourne BN21 4RL United Kingdom
From: 4 September 2017To: 21 April 2021
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Jun 18
New Owner
Oct 18
Loan Secured
Aug 19
Loan Secured
Oct 21
Loan Secured
Oct 21
Owner Exit
Apr 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PRICE, Karen Michelle

Active
Sovereign Harbour, EastbourneBN23 5UZ
Secretary
Appointed 19 Sept 2017

COTTON, Roger Michael

Active
Sovereign Harbour, EastbourneBN23 5UZ
Born November 1973
Director
Appointed 04 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Patrick Stephen Copping

Ceased
Cornfield Road, EastbourneBN21 4QG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2017
Ceased 27 Sept 2021

Mr Roger Michael Cotton

Active
Sovereign Harbour, EastbourneBN23 5UZ
Born November 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
28 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
28 January 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 December 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Incorporation Company
4 September 2017
NEWINCIncorporation