HIGH HOUSE NURSERY LIMITED

Register to unlock more data on OkredoRegister

HIGH HOUSE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862905

Incorporation date

15/10/1993

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Pride Point Drive, Pride Park, Derby DE24 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon14/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon14/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon14/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon14/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon14/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon16/11/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon12/06/2025
Registration of charge 028629050006, created on 2025-06-06
dot icon03/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon03/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon03/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/02/2025
Appointment of Christopher James Coxhead as a director on 2025-01-31
dot icon12/02/2025
Appointment of Lisa Barter-Ng as a director on 2025-01-31
dot icon30/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon13/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon13/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon09/10/2023
Registration of charge 028629050005, created on 2023-09-29
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon11/04/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon11/04/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon01/11/2022
Registration of charge 028629050004, created on 2022-10-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barter-Ng, Lisa
Director
31/01/2025 - Present
133
Coxhead, Christopher James
Director
31/01/2025 - 19/12/2025
97
Ramsden, Andrea Lyn
Secretary
28/10/1993 - 23/11/1999
-
Gibson, David Harold
Secretary
23/11/1999 - 10/03/2020
-
Harrison, Dominic Stephen
Director
17/06/2021 - 01/06/2022
83

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About HIGH HOUSE NURSERY LIMITED

HIGH HOUSE NURSERY LIMITED is an(a) Active company incorporated on 15/10/1993 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 HIGH HOUSE NURSERY LIMITED?

toggle

HIGH HOUSE NURSERY LIMITED is currently Active. It was registered on 15/10/1993 .

Where is HIGH HOUSE NURSERY LIMITED located?

toggle

HIGH HOUSE NURSERY LIMITED is registered at 1 Pride Point Drive, Pride Park, Derby DE24 8BX.

What does HIGH HOUSE NURSERY LIMITED do?

toggle

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

What is the latest filing for HIGH HOUSE NURSERY LIMITED?

toggle

The latest filing was on 14/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.