Background WavePink WaveYellow Wave

NESTON FARM NURSERY LIMITED (12862503)

NESTON FARM NURSERY LIMITED (12862503) is an active UK company. incorporated on 7 September 2020. with registered office in Lymm. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. NESTON FARM NURSERY LIMITED has been registered for 5 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
12862503
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTON FARM NURSERY LIMITED

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

Status

active

Active since 5 years ago

Company No

12862503

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

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

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

37 Great Pulteney Street Bath Avon BA2 4DA United Kingdom
From: 7 September 2020To: 27 May 2025
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 23 May 2025

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 23 May 2025

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 23 May 2025

PARFITT, Amy

Resigned
BathBA2 4DA
Born November 1984
Director
Appointed 07 Sept 2020
Resigned 23 May 2025

PARFITT, Matthew Christopher

Resigned
BathBA2 4DA
Born January 1982
Director
Appointed 07 Sept 2020
Resigned 23 May 2025

Persons with significant control

2

1 Active
1 Ceased
Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2025
BathBA2 4DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2020
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

25

Change Account Reference Date Company Current Extended
12 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 September 2020
NEWINCIncorporation