Background WavePink WaveYellow Wave

KCP NURSERY LTD (13406508)

KCP NURSERY LTD (13406508) is an active UK company. incorporated on 18 May 2021. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KCP NURSERY LTD has been registered for 4 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
13406508
Status
active
Type
ltd
Incorporated
18 May 2021
Age
4 years
Address
231 Higher Lane Lymm, Cheshire, WA13 0RZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCP NURSERY LTD

KCP NURSERY LTD is an active company incorporated on 18 May 2021 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KCP NURSERY LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13406508

LTD Company

Age

4 Years

Incorporated 18 May 2021

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 16 December 2025 (3 months ago)
Period: 1 June 2024 - 31 March 2025(11 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

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

231 Higher Lane Lymm Cheshire, WA13 0RZ,

Previous Addresses

Kcp Nursery Limited Hill Crescent Stretton on Dunsmore Rugby Warwickshire CV23 9NF England
From: 22 July 2021To: 14 March 2025
Hill Crescent Hill Crescent Stretton on Dunsmore Rugby Warwickshire CV23 9NF England
From: 22 July 2021To: 22 July 2021
Culdaff House Leamington Road Long Itchington Southam CV47 9PL England
From: 22 July 2021To: 22 July 2021
18 Rugby Lane Stretton on Dunsmore Warwickshire CV23 9JH England
From: 18 May 2021To: 22 July 2021
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Feb 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ANDERTON, Colin James

Active
Lymm, CheshireWA13 0RZ
Born June 1977
Director
Appointed 13 Mar 2025

KACZMARSKA, Lucy Marie

Active
Lymm, CheshireWA13 0RZ
Born July 1986
Director
Appointed 13 Mar 2025

ROBERTS, Clare Bernadette

Active
Lymm, CheshireWA13 0RZ
Born February 1977
Director
Appointed 13 Mar 2025

THOMPSON, Ruth Helen

Resigned
Hill Crescent, RugbyCV23 9NF
Born November 1964
Director
Appointed 18 May 2021
Resigned 13 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Lymm, Cheshire, EnglandWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2025

Mrs Ruth Helen Thompson

Ceased
Hill Crescent, RugbyCV23 9NF
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2021
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Resolution
26 March 2025
RESOLUTIONSResolutions
Memorandum Articles
26 March 2025
MAMA
Second Filing Of Director Appointment With Name
17 March 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Incorporation Company
18 May 2021
NEWINCIncorporation