UKBizDB.co.uk

CLOPTON NURSERY TRUST

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

This company is commonly known as Clopton Nursery Trust. The company was founded 27 years ago and was given the registration number 03260244. The firm's registered office is in STRATFORD UPON AVON. You can find them at Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CLOPTON NURSERY TRUST
Company Number:03260244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, Warwickshire, CV37 6TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director06 December 2018Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director13 December 2023Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director13 December 2023Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director01 March 2021Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director01 January 2021Active
11 Avenue Road, Stratford Upon Avon, CV37 6UW

Secretary01 August 2000Active
37, Blue Cap Road, Stratford Upon Avon, CV37 6TQ

Secretary08 October 1996Active
19 Broadmeadow Lane, Stratford Upon Avon, CV37 9FD

Secretary17 January 2006Active
The Well House, Clopton, Stratford Upon Avon, England, CV370QR

Director09 October 2009Active
9, Dencer Drive, Kenilworth, England, CV8 2QR

Director20 September 2011Active
39, Windsor Road, Evesham, England, WR114QF

Director07 February 2011Active
Harrison House, The Avenue, Bishopton, Stratford Upon Avon, United Kingdom, CV37 0RH

Director04 December 2013Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director06 December 2018Active
60, Montague Road, Bilton, Rugby, England, CV22 6LU

Director20 September 2011Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director30 April 2009Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director12 May 2015Active
197 Loxley Road, Stratford Upon Avon, CV37 7DU

Director08 October 1996Active
11 Avenue Road, Stratford Upon Avon, CV37 6UW

Director10 March 1999Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director16 February 2017Active
38, Shakespeare Street, Stratford-Upon-Avon, CV37 6RN

Director14 May 2009Active
26 Flower Road, Stratford Upon Avon, CV37 0EA

Director08 October 1996Active
7, Portia Road, Stratford Upon Avon, CV37 0AR

Director02 June 2017Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director01 December 2016Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director01 December 2016Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director01 March 2021Active
2 Denne Close, Stratford Upon Avon, CV37 6XL

Director17 January 2006Active
9 Martin Close, Stratford Upon Avon, CV37 6SF

Director08 October 1996Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director12 May 2015Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director12 May 2015Active
1 Brook Close, Kempsey, Worcester, WR5 3LE

Director24 April 2006Active
Thomas Jolyffe School Site, Clopton Road, Stratford Upon Avon, CV37 6TE

Director05 May 2014Active
20 Shelbourne Road, Stratford Upon Avon, CV37 9JP

Director17 January 2006Active
37, Blue Cap Road, Stratford Upon Avon, CV37 6TQ

Director08 October 1996Active
79, St Peters Way, Stratford On Avon, England, CV370RX

Director04 December 2009Active
19 Broadmeadow Lane, Stratford Upon Avon, CV37 9FD

Director17 January 2006Active

People with Significant Control

Mr Derek Phillip Reynolds
Notified on:06 December 2018
Status:Active
Date of birth:December 1971
Nationality:British
Address:Thomas Jolyffe School Site, Stratford Upon Avon, CV37 6TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.