UKBizDB.co.uk

FRESHFIELDS NURSERY SCHOOLS LIMITED

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

This company is commonly known as Freshfields Nursery Schools Limited. The company was founded 21 years ago and was given the registration number 04462378. The firm's registered office is in STRATFORD UPON AVON. You can find them at Clifford Forge House, Clifford Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:FRESHFIELDS NURSERY SCHOOLS LIMITED
Company Number:04462378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Clifford Forge House, Clifford Road, Stratford Upon Avon, Warwickshire, CV37 8HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director29 June 2023Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director26 November 2021Active
15 Lilac Close, Southcrest, Redditch, B98 7EA

Secretary17 June 2002Active
Clifford Forge House, Clifford Road, Stratford Upon Avon, CV37 8HW

Secretary01 September 2014Active
4 Manor Farm Cottages, Luddington, Stratford Upon Avon, CV37 9SL

Secretary29 December 2004Active
Clifford Forge House, Clifford Road, Stratford Upon Avon, CV37 8HW

Secretary01 June 2006Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 June 2002Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director01 September 2023Active
3, Peardon Street, London, England, SW8 3BW

Director26 November 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director26 November 2021Active
Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, England, AL8 7SR

Director26 November 2021Active
3, Peardon Street, London, England, SW8 3BW

Director17 June 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 June 2002Active

People with Significant Control

Lgdn Bidco Limited
Notified on:26 November 2021
Status:Active
Country of residence:England
Address:3, Peardon Street, London, England, SW8 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Julie Louise Williams
Notified on:30 June 2017
Status:Active
Date of birth:June 1967
Nationality:British
Address:Clifford Forge House, Stratford Upon Avon, CV37 8HW
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-07Accounts

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Change account reference date company previous shortened.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Resolution

Resolution.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Change of constitution

Statement of companys objects.

Download
2022-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Accounts

Change account reference date company current extended.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-11-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.