BUCKINGHAMSHIRE NURSERY SCHOOLS LTD

Register to unlock more data on OkredoRegister

BUCKINGHAMSHIRE NURSERY SCHOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04532857

Incorporation date

11/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2002)
dot icon22/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon22/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon22/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon22/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon22/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon05/02/2024
Appointment of Ms Emily Burgess as a director on 2024-02-01
dot icon05/02/2024
Termination of appointment of Laura Chapman as a director on 2024-02-01
dot icon25/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon21/09/2023
Previous accounting period shortened from 2022-09-29 to 2022-09-28
dot icon18/09/2023
Appointment of Ms Laura Chapman as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Craig David Grant as a director on 2023-08-15
dot icon10/07/2023
Appointment of Mr Craig David Grant as a director on 2023-06-30
dot icon04/07/2023
Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon06/12/2022
Registration of charge 045328570003, created on 2022-12-01
dot icon05/10/2022
Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon20/09/2022
Change of details for Care First Nurseries Limited as a person with significant control on 2021-09-21
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon22/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon22/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon18/11/2021
Appointment of Mr Warwick Thresher as a director on 2021-11-17
dot icon28/09/2021
Termination of appointment of Andrew Terry Morris as a director on 2021-09-20
dot icon28/09/2021
Appointment of Mr Oliver Mark Humphries as a director on 2021-09-20
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon23/08/2021
Termination of appointment of Craig David Grant as a director on 2021-08-23
dot icon30/06/2021
Registration of charge 045328570002, created on 2021-06-22
dot icon14/06/2021
Resolutions
dot icon14/06/2021
Memorandum and Articles of Association
dot icon14/06/2021
Statement of company's objects
dot icon03/03/2021
Satisfaction of charge 045328570001 in full
dot icon01/03/2021
Termination of appointment of Kavit Kotecha as a director on 2021-02-26
dot icon01/03/2021
Registered office address changed from 361-365 Moseley Road Birmingham B12 9DE United Kingdom to 3 Peardon Street London SW8 3BW on 2021-03-01
dot icon01/03/2021
Current accounting period extended from 2021-07-31 to 2021-09-30
dot icon01/03/2021
Appointment of Ms Dianne Lumsden-Earle as a director on 2021-02-26
dot icon01/03/2021
Appointment of Mr Craig David Grant as a director on 2021-02-26
dot icon01/03/2021
Appointment of Mr Andrew Terry Morris as a director on 2021-02-26
dot icon21/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon13/06/2018
Notification of Care First Nurseries Limited as a person with significant control on 2018-06-06
dot icon12/06/2018
Registered office address changed from 16 the Thicket Penn Buckinghamshire HP10 8JQ to 361-365 Moseley Road Birmingham B12 9DE on 2018-06-12
dot icon11/06/2018
Cessation of Joanne Mary Hopkins as a person with significant control on 2018-06-06
dot icon11/06/2018
Termination of appointment of Brenda Dollard as a secretary on 2018-06-06
dot icon11/06/2018
Termination of appointment of Joanne Mary Hopkins as a director on 2018-06-06
dot icon07/06/2018
Registration of charge 045328570001, created on 2018-06-06
dot icon01/05/2018
Appointment of Mr Kavit Kotecha as a director on 2018-05-01
dot icon26/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon23/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon17/09/2012
Director's details changed for Joanne Hopkins on 2012-09-17
dot icon17/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon02/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon29/10/2009
Director's details changed for Joanne Hopkins on 2009-10-01
dot icon29/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon16/10/2009
Registered office address changed from 30 Garners Road Chalfont St. Peter Buckinghamshire SL9 0EZ on 2009-10-16
dot icon28/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/10/2008
Return made up to 11/09/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon22/09/2007
Return made up to 11/09/07; no change of members
dot icon18/06/2007
Secretary's particulars changed
dot icon03/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/11/2006
Registered office changed on 03/11/06 from: prince albert house, 20 king street, maidenhead berkshire SL6 1DT
dot icon28/09/2006
Return made up to 11/09/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon07/10/2005
Return made up to 11/09/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/08/2005
Director's particulars changed
dot icon04/10/2004
Return made up to 11/09/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon29/09/2003
Return made up to 11/09/03; full list of members
dot icon17/10/2002
New secretary appointed
dot icon14/10/2002
Accounting reference date shortened from 30/09/03 to 31/07/03
dot icon14/10/2002
Ad 17/09/02--------- £ si 100@1=100 £ ic 1/101
dot icon08/10/2002
Secretary resigned
dot icon08/10/2002
Director resigned
dot icon08/10/2002
New director appointed
dot icon11/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Oliver Mark
Director
20/09/2021 - 01/09/2023
72
Thresher, Warwick Richard
Director
17/11/2021 - Present
86
Kotecha, Kavit
Director
30/04/2018 - 25/02/2021
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/09/2002 - 10/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/09/2002 - 10/09/2002
67500

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BUCKINGHAMSHIRE NURSERY SCHOOLS LTD

BUCKINGHAMSHIRE NURSERY SCHOOLS LTD is an(a) Active company incorporated on 11/09/2002 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAMSHIRE NURSERY SCHOOLS LTD?

toggle

BUCKINGHAMSHIRE NURSERY SCHOOLS LTD is currently Active. It was registered on 11/09/2002 .

Where is BUCKINGHAMSHIRE NURSERY SCHOOLS LTD located?

toggle

BUCKINGHAMSHIRE NURSERY SCHOOLS LTD is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does BUCKINGHAMSHIRE NURSERY SCHOOLS LTD do?

toggle

BUCKINGHAMSHIRE NURSERY SCHOOLS LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BUCKINGHAMSHIRE NURSERY SCHOOLS LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-11 with updates.