The House Nurseries (holding) Limited

General information

Name:

The House Nurseries (holding) Ltd

Office Address:

1 Pride Point Drive Pride Park DE24 8BX Derby

Number: 08650907

Incorporation date: 2013-08-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Derby under the following Company Registration No.: 08650907. It was set up in the year 2013. The main office of the firm is situated at 1 Pride Point Drive Pride Park. The post code for this address is DE24 8BX. This company's declared SIC number is 88910 and their NACE code stands for Child day-care activities. 2022-06-30 is the last time company accounts were reported.

The directors currently appointed by the business are: Clare W. selected to lead the company in 2021 and Stephen B. selected to lead the company on 2021-06-29.

The companies that control this firm include: Bright Stars Nursery Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Pride Point Drive, Pride Park, DE24 8BX and was registered as a PSC under the registration number 10247950.

Financial data based on annual reports

Company staff

Clare W.

Role: Director

Appointed: 29 June 2021

Latest update: 30 January 2024

Stephen B.

Role: Director

Appointed: 29 June 2021

Latest update: 30 January 2024

People with significant control

Bright Stars Nursery Group Limited
Address: 1 Pride Point Drive, Pride Park, Derby, DE24 8BX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies - England And Wales
Registration number 10247950
Notified on 21 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Laura D.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director appointment termination date: 2023-10-24 (TM01)
filed on: 26th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Little Hall 49 Durnsford Avenue

Post code:

SW19 8BH

City / Town:

London

HQ address,
2016

Address:

The Little Hall 49 Durnsford Avenue

Post code:

SW19 8BH

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Crowe Clark Whitehill Llp

Address:

4 Mount Ephraim Road

Post code:

TN1 1EE

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 88910 : Child day-care activities
10
Company Age

Closest Companies - by postcode