Background WavePink WaveYellow Wave

NURTURE HOLDCO LIMITED (16187893)

NURTURE HOLDCO LIMITED (16187893) is an active UK company. incorporated on 16 January 2025. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NURTURE HOLDCO LIMITED has been registered for 1 year. Current directors include LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
16187893
Status
active
Type
ltd
Incorporated
16 January 2025
Age
1 years
Address
Calls Wharf C/O Pebbles Care Limited Calls Wharf, Leeds, LS2 7JU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NURTURE HOLDCO LIMITED

NURTURE HOLDCO LIMITED is an active company incorporated on 16 January 2025 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NURTURE HOLDCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16187893

LTD Company

Age

1 Years

Incorporated 16 January 2025

Size

N/A

Accounts

ARD: 18/3

Up to Date

8 months left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 16 January 2025 - 18 March 2025(3 months)
Type: Small Company

Next Due

Due by 18 December 2026
Period: 19 March 2025 - 18 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Calls Wharf C/O Pebbles Care Limited Calls Wharf 2 The Calls Leeds, LS2 7JU,

Previous Addresses

Seighford Hall Clanford Road Seighford Stafford Staffordshire ST18 9NL United Kingdom
From: 16 January 2025To: 20 March 2025
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Funding Round
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAMBERT, Antony

Active
Calls Wharf, LeedsLS2 7JU
Born August 1978
Director
Appointed 23 Feb 2026

STRONG, Christopher

Active
Calls Wharf, LeedsLS2 7JU
Born March 1976
Director
Appointed 18 Mar 2025

WILLIAMS, Mark Ashley

Active
Calls Wharf, LeedsLS2 7JU
Born February 1968
Director
Appointed 18 Mar 2025

SMITH, Christopher Richard

Resigned
Clanford Road, StaffordST18 9NL
Secretary
Appointed 16 Jan 2025
Resigned 18 Mar 2025

SMITH, Christopher Richard

Resigned
Clanford Road, StaffordST18 9NL
Born October 1984
Director
Appointed 16 Jan 2025
Resigned 18 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
3 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2025

Christopher Richard Smith

Ceased
Clanford Road, StaffordST18 9NL
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2025
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2025
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 July 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Memorandum Articles
26 March 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 March 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2025
SH01Allotment of Shares
Incorporation Company
16 January 2025
NEWINCIncorporation