Warning: file_put_contents(c/c33295361e91ad4c5871f975ddab146f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Casterbridge Nurseries Ltd, NN10 6BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTERBRIDGE NURSERIES LTD

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

This company is commonly known as Casterbridge Nurseries Ltd. The company was founded 19 years ago and was given the registration number 05370855. The firm's registered office is in RUSHDEN. You can find them at 2 Crown Court, , Rushden, Northamptonshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CASTERBRIDGE NURSERIES LTD
Company Number:05370855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2 Crown Court, Rushden, Northamptonshire, NN10 6BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Crown Court, Rushden, NN10 6BS

Secretary23 May 2012Active
2, Crown Court, Rushden, NN10 6BS

Director23 May 2012Active
2, Crown Court, Rushden, NN10 6BS

Director02 May 2022Active
2, Crown Court, Rushden, NN10 6BS

Director16 April 2020Active
2, Crown Court, Rushden, NN10 6BS

Director16 April 2020Active
Croom House, Croom, Ireland, IRISH

Secretary21 February 2005Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary06 December 2006Active
10 St Marks Road, Ealing, London, W5 3JS

Secretary09 May 2005Active
2, Crown Court, Rushden, Uk, NN10 6BS

Secretary23 May 2012Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary01 July 2008Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary21 February 2005Active
2, Crown Court, Rushden, Uk, NN10 6BS

Director23 May 2012Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director21 February 2005Active
Suite 2 Chiswick Place, 272 Gunnersbury Avenue, London, W4 5QB

Director01 September 2010Active
2, Crown Court, Rushden, NN10 6BS

Director23 May 2012Active
2, Crown Court, Rushden, Uk, NN10 6BS

Director23 May 2012Active
2, Crown Court, Rushden, NN10 6BS

Director16 April 2020Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director09 May 2005Active
2, Crown Court, Rushden, NN10 6BS

Director23 May 2012Active
2, Crown Court, Rushden, Uk, NN10 6BS

Director23 May 2012Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director01 July 2008Active
Christmas Farm, Picketts Lane, Salfords, RH1 5RG

Director21 February 2005Active
2, Crown Court, Rushden, Uk, NN10 6BS

Director23 May 2012Active
2, Crown Court, Rushden, NN10 6BS

Director23 May 2012Active
2, Crown Court, Rushden, NN10 6BS

Director10 November 2016Active
20 Bedford Row, London, WC1R 4JS

Corporate Director21 February 2005Active

People with Significant Control

Bright Horizons Family Solutions Limited
Notified on:21 February 2017
Status:Active
Country of residence:England
Address:2, Crown Way, Rushden, England, NN10 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (6 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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-30Dissolution

Dissolution application strike off company.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type dormant.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-25Officers

Appoint person director company with name date.

Download
2020-04-25Officers

Appoint person director company with name date.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2020-04-25Officers

Termination director company with name termination date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Dissolution

Dissolution withdrawal application strike off company.

Download
2018-01-23Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.