CHARLTON NURSERY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHARLTON NURSERY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10289215

Incorporation date

21/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2016)
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon07/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon13/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon12/06/2025
Registration of charge 102892150003, created on 2025-06-06
dot icon15/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon22/01/2025
Current accounting period extended from 2025-01-28 to 2025-06-30
dot icon09/12/2024
Total exemption full accounts made up to 2024-01-28
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon12/04/2024
Registration of charge 102892150002, created on 2024-04-08
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon06/02/2024
Satisfaction of charge 102892150001 in full
dot icon31/01/2024
Appointment of Clare Elizabeth Wilson as a director on 2024-01-29
dot icon31/01/2024
Appointment of Mr Stephen Martin Booty as a director on 2024-01-29
dot icon31/01/2024
Termination of appointment of Justin Mark Nott as a director on 2024-01-29
dot icon31/01/2024
Cessation of Benjamin Nott (Joint Executor to the Helen Nott Estate) as a person with significant control on 2024-01-29
dot icon31/01/2024
Cessation of Oliver Nott (Joint Executor to the Helen Nott Estate) as a person with significant control on 2024-01-29
dot icon31/01/2024
Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-01-29
dot icon31/01/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-28
dot icon31/01/2024
Registered office address changed from Charlton Nursery Main Road Flax Bourton Bristol BS48 3QX to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2024-01-31
dot icon09/11/2023
Second filing of Confirmation Statement dated 2017-07-20
dot icon09/11/2023
Second filing of Confirmation Statement dated 2023-07-20
dot icon09/11/2023
Second filing of Confirmation Statement dated 2021-07-20
dot icon09/11/2023
Second filing of Confirmation Statement dated 2020-07-20
dot icon07/11/2023
Cessation of Benjamin Thomas Henry Nott as a person with significant control on 2023-08-30
dot icon07/11/2023
Cessation of Oliver William George Nott as a person with significant control on 2023-08-30
dot icon07/11/2023
Notification of Benjamin Nott (Joint Executor to the Helen Nott Estate) as a person with significant control on 2023-08-30
dot icon07/11/2023
Notification of Oliver Nott (Joint Executor to the Helen Nott Estate) as a person with significant control on 2023-08-30
dot icon12/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/10/2023
Notification of Oliver William George Nott as a person with significant control on 2023-08-30
dot icon12/10/2023
Notification of Benjamin Thomas Henry Nott as a person with significant control on 2023-08-30
dot icon12/10/2023
Cessation of Helen Claire Gibbons-Brown as a person with significant control on 2023-08-30
dot icon21/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon03/03/2023
Termination of appointment of Helen Claire Gibbons-Brown as a director on 2022-11-20
dot icon29/11/2022
Appointment of Justin Mark Nott as a director on 2022-11-29
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon30/03/2022
Change of details for Mrs Helen Claire Nott as a person with significant control on 2022-03-30
dot icon30/03/2022
Director's details changed for Mrs Helen Claire Nott on 2022-03-30
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon27/07/2021
Change of details for Mrs Helen Claire Nott as a person with significant control on 2021-07-27
dot icon27/07/2021
Director's details changed for Mrs Helen Claire Nott on 2021-07-27
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon19/06/2020
Termination of appointment of Justin Mark Nott as a director on 2020-06-19
dot icon28/04/2020
Previous accounting period extended from 2019-07-31 to 2020-01-31
dot icon06/09/2019
Confirmation statement made on 2019-07-20 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/05/2019
Amended total exemption full accounts made up to 2017-07-31
dot icon26/11/2018
Amended total exemption full accounts made up to 2017-07-31
dot icon15/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon19/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon29/01/2018
Registered office address changed from 49 Charlton Drive Wraxall Bristol BS48 1PF United Kingdom to Charlton Nursery Main Road Flax Bourton Bristol BS48 3QX on 2018-01-29
dot icon23/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon29/09/2016
Registration of charge 102892150001, created on 2016-09-18
dot icon21/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/01/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
28/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/01/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.68K
-
0.00
-
-
2022
-
45.43K
-
0.00
-
-
2023
-
67.73K
-
0.00
-
-
2023
-
67.73K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

67.73K £Ascended49.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
29/01/2024 - Present
137
Booty, Stephen Martin
Director
29/01/2024 - Present
329
Nott, Justin Mark
Director
21/07/2016 - 19/06/2020
9
Nott, Justin Mark
Director
29/11/2022 - 29/01/2024
9
Helen Claire Gibbons-Brown
Director
21/07/2016 - 20/11/2022
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLTON NURSERY (HOLDINGS) LIMITED

CHARLTON NURSERY (HOLDINGS) LIMITED is an(a) Active company incorporated on 21/07/2016 with the registered office located at 1 Pride Point Drive, Pride Park, Derby DE24 8BX. There are currently 3 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 CHARLTON NURSERY (HOLDINGS) LIMITED?

toggle

CHARLTON NURSERY (HOLDINGS) LIMITED is currently Active. It was registered on 21/07/2016 .

Where is CHARLTON NURSERY (HOLDINGS) LIMITED located?

toggle

CHARLTON NURSERY (HOLDINGS) LIMITED is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does CHARLTON NURSERY (HOLDINGS) LIMITED do?

toggle

CHARLTON NURSERY (HOLDINGS) LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHARLTON NURSERY (HOLDINGS) LIMITED?

toggle

The latest filing was on 15/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.