Background WavePink WaveYellow Wave

SCHOOL HOUSE NURSERY (VNG) LIMITED (12724653)

SCHOOL HOUSE NURSERY (VNG) LIMITED (12724653) is an active UK company. incorporated on 7 July 2020. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. SCHOOL HOUSE NURSERY (VNG) LIMITED has been registered for 5 years. Current directors include ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark and 3 others.

Company Number
12724653
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
3, Central Park, Salford, M50 2GT
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ALLEN, Claire, BARRINGTON-FORTUNE, Laura, DALTON, Andrew Mark, DARROCH, Cheryl, KRYSTEK-WALTON, Ursula Jane, LLOYD, Marie
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHOOL HOUSE NURSERY (VNG) LIMITED

SCHOOL HOUSE NURSERY (VNG) LIMITED is an active company incorporated on 7 July 2020 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. SCHOOL HOUSE NURSERY (VNG) LIMITED was registered 5 years ago.(SIC: 88910)

Status

active

Active since 5 years ago

Company No

12724653

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

3, Central Park Ohio Avenue Salford, M50 2GT,

Previous Addresses

80 Lawton Road Alsager Stoke-on-Trent ST7 2DB England
From: 7 July 2020To: 28 April 2022
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 20
Loan Secured
Feb 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ALLEN, Claire

Active
Ohio Avenue, SalfordM50 2GT
Born July 1982
Director
Appointed 29 Sept 2025

BARRINGTON-FORTUNE, Laura

Active
Ohio Avenue, SalfordM50 2GT
Born December 1981
Director
Appointed 29 Sept 2025

DALTON, Andrew Mark

Active
Ohio Avenue, SalfordM50 2GT
Born October 1968
Director
Appointed 30 Jun 2025

DARROCH, Cheryl

Active
Ohio Avenue, SalfordM50 2GT
Born August 1985
Director
Appointed 29 Sept 2025

KRYSTEK-WALTON, Ursula Jane

Active
Ohio Avenue, SalfordM50 2GT
Born March 1979
Director
Appointed 29 Sept 2025

LLOYD, Marie

Active
Ohio Avenue, SalfordM50 2GT
Born August 1967
Director
Appointed 29 Sept 2025

LIGHTLEY, Ian

Resigned
Lawton Road, Stoke-On-TrentST7 2DB
Born July 1973
Director
Appointed 07 Jul 2020
Resigned 17 Feb 2022

LIGHTLEY, Julie

Resigned
Lawton Road, Stoke-On-TrentST7 2DB
Born October 1970
Director
Appointed 07 Jul 2020
Resigned 17 Feb 2022

NEWTON, William

Resigned
Ohio Avenue, SalfordM50 2GT
Born March 1972
Director
Appointed 17 Feb 2022
Resigned 09 Jun 2025

RANKIN, Cary

Resigned
Ohio Avenue, SalfordM50 2GT
Born December 1976
Director
Appointed 17 Feb 2022
Resigned 29 Sept 2025

Persons with significant control

1

Lawton Road, Stoke-On-TrentST7 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
28 December 2025
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2024
AAAnnual Accounts
Legacy
19 April 2024
PARENT_ACCPARENT_ACC
Legacy
19 April 2024
AGREEMENT2AGREEMENT2
Legacy
19 April 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Memorandum Articles
28 July 2023
MAMA
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Resolution
19 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2023
AAAnnual Accounts
Legacy
18 April 2023
PARENT_ACCPARENT_ACC
Legacy
6 April 2023
AGREEMENT2AGREEMENT2
Legacy
6 April 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
18 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Incorporation Company
7 July 2020
NEWINCIncorporation