BROCK HOUSE NURSERY SCHOOL LIMITED

Register to unlock more data on OkredoRegister

BROCK HOUSE NURSERY SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261877

Incorporation date

10/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 Adeyfield Road, Hemel Hempstead, Hertfordshire HP2 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1996)
dot icon14/04/2026
Statement of company's objects
dot icon02/04/2026
Cessation of Jean Elizabeth Hudson as a person with significant control on 2026-04-01
dot icon02/04/2026
Cessation of Keith Maurice Hudson as a person with significant control on 2026-04-01
dot icon02/04/2026
Notification of Fpdn Holdings Limited as a person with significant control on 2026-04-01
dot icon02/04/2026
Registered office address changed from Brock House 6 Lemsford Road St Albans Hertfordshire AL1 3PB to 75 Adeyfield Road Hemel Hempstead Hertfordshire HP2 5DZ on 2026-04-02
dot icon02/04/2026
Previous accounting period shortened from 2026-10-31 to 2026-03-31
dot icon01/04/2026
Change of details for Mrs Jean Elizabeth Hudson as a person with significant control on 2017-04-28
dot icon01/04/2026
Appointment of Mr Benjamin Ean Whitlock as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Jean Elizabeth Hudson as a secretary on 2026-04-01
dot icon01/04/2026
Termination of appointment of Jean Elizabeth Hudson as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Keith Maurice Hudson as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mrs Madeleine Kristine Alice Whitlock as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Brian Keith Whitlock as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mrs Gemma Lisa Kamali as a director on 2026-04-01
dot icon03/03/2026
Memorandum and Articles of Association
dot icon03/03/2026
Resolutions
dot icon19/12/2025
Satisfaction of charge 1 in full
dot icon18/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon18/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon10/11/2025
Satisfaction of charge 2 in full
dot icon10/10/2025
Director's details changed for Mr Keith Maurice Hudson on 2025-10-09
dot icon10/10/2025
Director's details changed for Mrs Jean Elizabeth Hudson on 2025-10-09
dot icon10/10/2025
Secretary's details changed for Mrs Jean Elizabeth Hudson on 2025-10-09
dot icon09/10/2025
Change of details for Mrs Jean Elizabeth Hudson as a person with significant control on 2025-10-09
dot icon09/10/2025
Change of details for Mr Keith Maurice Hudson as a person with significant control on 2025-10-09
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/01/2025
Confirmation statement made on 2024-11-19 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/01/2024
Confirmation statement made on 2023-11-19 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/01/2023
Confirmation statement made on 2022-11-19 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon23/10/2020
Change of details for Mrs Jean Elizabeth Hudson as a person with significant control on 2017-04-28
dot icon23/10/2020
Change of details for Mr Keith Maurice Hudson as a person with significant control on 2017-04-28
dot icon23/10/2020
Notification of Jean Elizabeth Hudson as a person with significant control on 2016-10-09
dot icon22/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon02/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon26/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/12/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon10/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon10/11/2009
Director's details changed for Jean Elizabeth Hudson on 2009-11-10
dot icon10/11/2009
Director's details changed for Keith Maurice Hudson on 2009-10-10
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/10/2008
Return made up to 10/10/08; full list of members
dot icon28/10/2008
Director's change of particulars / keith hudson / 05/04/2008
dot icon28/10/2008
Director and secretary's change of particulars / jean hudson / 05/04/2008
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/11/2007
Return made up to 10/10/07; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 10/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/12/2005
Return made up to 10/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/03/2004
Total exemption small company accounts made up to 2002-10-31
dot icon30/01/2004
New director appointed
dot icon17/01/2004
Return made up to 10/10/03; full list of members
dot icon26/01/2003
Registered office changed on 26/01/03 from: brock house 6 lemsford road st. Albans hertfordshire AL1 3PB
dot icon26/01/2003
Total exemption small company accounts made up to 2001-10-31
dot icon01/11/2002
Return made up to 10/10/02; full list of members
dot icon19/03/2002
Particulars of mortgage/charge
dot icon21/12/2001
Certificate of change of name
dot icon30/11/2001
Total exemption small company accounts made up to 2000-10-31
dot icon02/11/2001
Return made up to 10/10/01; full list of members
dot icon09/11/2000
Return made up to 10/10/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-10-31
dot icon03/12/1999
Accounts for a small company made up to 1998-10-31
dot icon17/11/1999
Return made up to 10/10/99; full list of members
dot icon16/10/1998
Return made up to 10/10/98; no change of members
dot icon03/09/1998
Accounts for a small company made up to 1997-10-31
dot icon11/11/1997
Return made up to 10/10/97; full list of members
dot icon03/02/1997
New secretary appointed
dot icon03/02/1997
New director appointed
dot icon03/02/1997
Secretary resigned
dot icon03/02/1997
Director resigned
dot icon05/11/1996
Particulars of mortgage/charge
dot icon29/10/1996
Resolutions
dot icon29/10/1996
Registered office changed on 29/10/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon10/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

23
2022
change arrow icon+44.05 % *

* during past year

Cash in Bank

£324,581.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
1.14M
-
0.00
225.33K
-
2022
23
1.24M
-
0.00
324.58K
-
2022
23
1.24M
-
0.00
324.58K
-

Employees

2022

Employees

23 Descended-12 % *

Net Assets(GBP)

1.24M £Ascended8.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

324.58K £Ascended44.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
10/10/1996 - 22/10/1996
2863
Hudson, Jean Elizabeth
Director
01/11/2002 - 01/04/2026
-
Hudson, Keith Maurice
Director
22/10/1996 - 01/04/2026
-
Whitlock, Brian Keith
Director
01/04/2026 - Present
10
Whitlock, Madeleine Kristine Alice
Director
01/04/2026 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BROCK HOUSE NURSERY SCHOOL LIMITED

BROCK HOUSE NURSERY SCHOOL LIMITED is an(a) Active company incorporated on 10/10/1996 with the registered office located at 75 Adeyfield Road, Hemel Hempstead, Hertfordshire HP2 5DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BROCK HOUSE NURSERY SCHOOL LIMITED?

toggle

BROCK HOUSE NURSERY SCHOOL LIMITED is currently Active. It was registered on 10/10/1996 .

Where is BROCK HOUSE NURSERY SCHOOL LIMITED located?

toggle

BROCK HOUSE NURSERY SCHOOL LIMITED is registered at 75 Adeyfield Road, Hemel Hempstead, Hertfordshire HP2 5DZ.

What does BROCK HOUSE NURSERY SCHOOL LIMITED do?

toggle

BROCK HOUSE NURSERY SCHOOL LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does BROCK HOUSE NURSERY SCHOOL LIMITED have?

toggle

BROCK HOUSE NURSERY SCHOOL LIMITED had 23 employees in 2022.

What is the latest filing for BROCK HOUSE NURSERY SCHOOL LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of company's objects.