KENSAL HOUSE NURSERY LIMITED

Register to unlock more data on OkredoRegister

KENSAL HOUSE NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13669806

Incorporation date

08/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon13/03/2026
Accounts for a small company made up to 2024-12-31
dot icon02/12/2025
Appointment of Nicholas Anthony Crosthwaite as a director on 2025-12-01
dot icon21/08/2025
Termination of appointment of Joanna Mcgovern as a secretary on 2025-08-21
dot icon21/07/2025
Director's details changed for Ms Olivia Frances Rostron on 2025-07-21
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon11/12/2024
Satisfaction of charge 136698060003 in full
dot icon11/12/2024
Satisfaction of charge 136698060002 in full
dot icon22/08/2024
Appointment of Ms Joanna Mcgovern as a secretary on 2024-08-22
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon07/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Resolutions
dot icon30/05/2024
Registration of charge 136698060003, created on 2024-05-24
dot icon06/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon03/07/2023
Registration of charge 136698060002, created on 2023-06-21
dot icon29/06/2023
Satisfaction of charge 136698060001 in full
dot icon22/06/2023
Previous accounting period extended from 2022-10-31 to 2022-12-31
dot icon19/04/2023
Change of details for The Little Houses Group Limited as a person with significant control on 2023-04-19
dot icon13/04/2023
Director's details changed for Ms Olivia Frances Rostron on 2023-04-13
dot icon04/04/2023
Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03
dot icon14/12/2022
Registration of charge 136698060001, created on 2022-12-02
dot icon21/10/2022
Confirmation statement made on 2022-10-07 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoyland, Laura Elizabeth
Director
20/10/2021 - Present
10
Gardiner, Charles Robert
Director
08/10/2021 - 22/06/2022
35
Rostron, Olivia Frances
Director
25/02/2022 - Present
2
Crosthwaite, Nicholas Anthony
Director
01/12/2025 - Present
24
Mcgovern, Joanna
Secretary
22/08/2024 - 21/08/2025
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENSAL HOUSE NURSERY LIMITED

KENSAL HOUSE NURSERY LIMITED is an(a) Active company incorporated on 08/10/2021 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 KENSAL HOUSE NURSERY LIMITED?

toggle

KENSAL HOUSE NURSERY LIMITED is currently Active. It was registered on 08/10/2021 .

Where is KENSAL HOUSE NURSERY LIMITED located?

toggle

KENSAL HOUSE NURSERY LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does KENSAL HOUSE NURSERY LIMITED do?

toggle

KENSAL HOUSE NURSERY LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for KENSAL HOUSE NURSERY LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a small company made up to 2024-12-31.