Homestead Nursery (wirral) Limited

General information

Name:

Homestead Nursery (wirral) Ltd

Office Address:

3 Central Park Ohio Avenue M50 2GT Salford

Number: 06574572

Incorporation date: 2008-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Salford with reg. no. 06574572. The firm was registered in 2008. The office of the firm is located at 3 Central Park Ohio Avenue. The zip code for this location is M50 2GT. This firm's registered with SIC code 82990 which means Other business support service activities not elsewhere classified. 2022-03-31 is the last time when account status updates were reported.

In this firm, all of director's tasks have been met by Cary R. and William N.. When it comes to these two individuals, Cary R. has carried on with the firm the longest, having been one of the many members of the Management Board since May 2022.

The companies with significant control over this firm are: Thrive Childcare And Education Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Musselburgh at New Street, EH21 6HY and was registered as a PSC under the reg no Sc192599.

Financial data based on annual reports

Company staff

Cary R.

Role: Director

Appointed: 06 May 2022

Latest update: 26 November 2023

William N.

Role: Director

Appointed: 06 May 2022

Latest update: 26 November 2023

People with significant control

Thrive Childcare And Education Limited
Address: Newfield House New Street, Musselburgh, EH21 6HY, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc192599
Notified on 6 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine D.
Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian D.
Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 28th, July 2023
incorporation
Free Download Download filing (17 pages)

Additional Information

HQ address,
2016

Address:

Drake House Gadbrook Park

Post code:

CW9 7RA

City / Town:

Northwich

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode