UKBizDB.co.uk

HOLCOMBE BROOK PRIMARY SCHOOL NURSERY LIMITED

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

This company is commonly known as Holcombe Brook Primary School Nursery Limited. The company was founded 26 years ago and was given the registration number 03402888. The firm's registered office is in LANCASHIRE. You can find them at 22/28 Willow Street, Accrington, Lancashire, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HOLCOMBE BROOK PRIMARY SCHOOL NURSERY LIMITED
Company Number:03402888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:22/28 Willow Street, Accrington, Lancashire, BB5 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Redwing Road, Greenmount, Bury, England, BL8 4ET

Director09 December 2011Active
3 Overdale, Nest Lane, Hebden Bridge, United Kingdom, HX7 5AZ

Director16 June 2023Active
29 Moorside Road, Tottington, Bury, BL8 3HW

Secretary14 July 1997Active
29 Fernview Drive, Ramsbottom, Bury, BL0 9XB

Secretary13 July 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 July 1997Active
18 Oak Avenue, Holcombe Brook, Bury, BL0 9UY

Director19 March 2007Active
22/28 Willow Street, Accrington, Lancashire, BB5 1LP

Director01 January 2012Active
12 West Drive, Bury, BL9 5DN

Director10 November 1998Active
8 Holbeach Close, Brandlesholme, Bury, BL8 1XA

Director23 July 1997Active
3 Caldy Drive, Holcombe Brook, Bury, BL0 9TY

Director14 July 1997Active
33 Vernon Road, Greenmount, Bury, BL8 4DD

Director31 August 2004Active
29, Fernview Drive, Holcombe Brook, Ramsbottom, United Kingdom, BL0 9XB

Director09 December 2011Active
117 Summerseat Lane, Holcombe Brook, Bury, BL0 9UB

Director14 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 July 1997Active

People with Significant Control

Mr David Paul Westerby
Notified on:16 June 2023
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:3 Overdale, Nest Lane, Hebden Bridge, United Kingdom, HX7 5AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Judith Banwell
Notified on:13 July 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:18 Oak Avenue, Holcombe Brook, Bury, United Kingdom, BL0 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Crumbleholme
Notified on:13 July 2017
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Hewlett Court, Newcombe Road, Bury, United Kingdom, BL0 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sue Smith
Notified on:13 July 2017
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:28 Stretton Road, Greenmount, Bury, United Kingdom, BL8 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Haworth
Notified on:18 July 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:5 Redwing Road, Greenmount, Bury, England, BL8 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Crumbleholme
Notified on:13 July 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Hewlett Court, Newcombe Road, Bury, United Kingdom, BL0 9XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Banwell
Notified on:13 July 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:18 Oak Avenue, Holcombe Brook, Bury, United Kingdom, BL0 9UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sue Smith
Notified on:13 July 2016
Status:Active
Date of birth:March 1942
Nationality:British
Country of residence:United Kingdom
Address:28 Stretton Road, Greenmount, Bury, United Kingdom, BL8 4DF
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 (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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Termination secretary company with name termination date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-26Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.