UKBizDB.co.uk

BREEDON HOUSE NURSERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breedon House Nurseries Limited. The company was founded 27 years ago and was given the registration number 03207571. The firm's registered office is in NOTTINGHAM. You can find them at 1 Nottingham Road, Long Eaton, Nottingham, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:BREEDON HOUSE NURSERIES LIMITED
Company Number:03207571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1 Nottingham Road, Long Eaton, Nottingham, NG10 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ

Director01 July 2005Active
1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

Director01 June 2022Active
1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

Director27 May 2022Active
1, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ

Director04 June 1996Active
1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

Director12 March 2024Active
1, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ

Secretary18 July 2013Active
1, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ

Secretary01 August 2010Active
166 Curzon Street, Long Eaton, Nottingham, NG10 4FS

Secretary04 June 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary04 June 1996Active
1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

Director01 March 2021Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 June 1996Active
1, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ

Director01 December 1997Active
Greythorpe, Derby Road, Risley, DE72 3SS

Director04 June 1996Active
1, Nottingham Road, Long Eaton, Nottingham, NG10 1HQ

Director01 March 2021Active
168 Derby Road, Long Eaton, Nottingham, NG10 4BJ

Director01 December 1997Active
1, Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ

Director17 December 2011Active

People with Significant Control

Bhcf3 Limited
Notified on:09 June 2023
Status:Active
Country of residence:England
Address:Mayfield House, 1 Nottingham Road, Nottingham, England, NG10 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bhcf2 Limited
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:1, Nottingham Road, Long Eaton, England, NG10 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Breedon House Holdings Limited
Notified on:28 July 2020
Status:Active
Country of residence:England
Address:1, Nottingham Road, Long Eaton, England, NG10 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Breedon House Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mayfield House, Nottingham Road, Nottingham, England, NG10 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Change person director company with change date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.