Background WavePink WaveYellow Wave

QEGS BLACKBURN ACADEMY NURSERY LIMITED (12630609)

QEGS BLACKBURN ACADEMY NURSERY LIMITED (12630609) is an active UK company. incorporated on 28 May 2020. with registered office in Blackburn. The company operates in the Education sector, engaged in pre-primary education. QEGS BLACKBURN ACADEMY NURSERY LIMITED has been registered for 5 years. Current directors include ATKINSON, Paul Anthony, DESAI, Shakeel Imtiyaz, GAMMON, Claire Yvette and 1 others.

Company Number
12630609
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2020
Age
5 years
Address
Queen Elizabeth's Grammar School, Blackburn, BB2 6DF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ATKINSON, Paul Anthony, DESAI, Shakeel Imtiyaz, GAMMON, Claire Yvette, RUSSELL, Malcolm
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QEGS BLACKBURN ACADEMY NURSERY LIMITED

QEGS BLACKBURN ACADEMY NURSERY LIMITED is an active company incorporated on 28 May 2020 with the registered office located in Blackburn. The company operates in the Education sector, specifically engaged in pre-primary education. QEGS BLACKBURN ACADEMY NURSERY LIMITED was registered 5 years ago.(SIC: 85100)

Status

active

Active since 5 years ago

Company No

12630609

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 28 May 2020

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 13 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

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Queen Elizabeth's Grammar School West Park Road Blackburn, BB2 6DF,

Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jul 20
Director Left
Jan 23
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ATKINSON, Paul Anthony

Active
West Park Road, BlackburnBB2 6DF
Secretary
Appointed 15 Jul 2020

ATKINSON, Paul Anthony

Active
West Park Road, BlackburnBB2 6DF
Born September 1965
Director
Appointed 28 May 2020

DESAI, Shakeel Imtiyaz

Active
West Park Road, BlackburnBB2 6DF
Born July 1992
Director
Appointed 25 Sept 2023

GAMMON, Claire Yvette

Active
West Park Road, BlackburnBB2 6DF
Born January 1977
Director
Appointed 28 May 2020

RUSSELL, Malcolm

Active
West Park Road, BlackburnBB2 6DF
Born August 1958
Director
Appointed 28 May 2020

HOPKINSON, David

Resigned
West Park Road, BlackburnBB2 6DF
Born January 1951
Director
Appointed 15 Jul 2020
Resigned 27 Jan 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Malcom Russell

Ceased
West Park Road, BlackburnBB2 6DF
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jan 2023
Ceased 25 Sept 2023

Mrs Claire Yvette Gammon

Ceased
West Park Road, BlackburnBB2 6DF
Born January 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jan 2023
Ceased 25 Sept 2023

Mr Paul Anthony Atkinson

Ceased
West Park Road, BlackburnBB2 6DF
Born September 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jan 2023
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts Amended With Accounts Type Total Exemption Full
13 June 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 November 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 July 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Incorporation Company
28 May 2020
NEWINCIncorporation