UKBizDB.co.uk

FARLEY NURSERY SCHOOL LIMITED

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

This company is commonly known as Farley Nursery School Limited. The company was founded 14 years ago and was given the registration number 07179348. The firm's registered office is in SALISBURY. You can find them at 35 Chequers Court, Brown Street, Salisbury, Wiltshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FARLEY NURSERY SCHOOL LIMITED
Company Number:07179348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:35 Chequers Court, Brown Street, Salisbury, Wiltshire, SP1 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Baker Street, Mezzanine Level, C/O Storal Learning, London, England, W1U 6RR

Director25 November 2021Active
111, Baker Street, Mezzanine Level, C/O Storal Learning, London, England, W1U 6RR

Director25 November 2021Active
111, Baker Street, Mezzanine Level, C/O Storal Learning, London, England, W1U 6RR

Director15 May 2023Active
111, Baker Street, Mezzanine Level, C/O Storal Learning, London, England, W1U 6RR

Director05 March 2010Active
111, Baker Street, Mezzanine Level, C/O Storal Learning, London, England, W1U 6RR

Director05 March 2010Active
Windover House, St Ann Street, Salisbury, SP1 2DR

Nominee Director05 March 2010Active
111, Baker Street, Mezzanine Level, C/O Storal Learning, London, England, W1U 6RR

Director25 November 2021Active

People with Significant Control

Storal Learning Ltd.
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:111, Baker Street, London, England, W1U 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Palmer
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:111, Baker Street, Mezzanine Level, London, England, W1U 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Palmer
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:111, Baker Street, Mezzanine Level, London, England, W1U 6RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-08Incorporation

Memorandum articles.

Download
2023-10-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-24Accounts

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-12-28Other

Legacy.

Download
2022-09-21Accounts

Change account reference date company previous shortened.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.