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.
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 | : |
|
Registered Address | : | 22/28 Willow Street, Accrington, Lancashire, BB5 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Redwing Road, Greenmount, Bury, England, BL8 4ET | Director | 09 December 2011 | Active |
3 Overdale, Nest Lane, Hebden Bridge, United Kingdom, HX7 5AZ | Director | 16 June 2023 | Active |
29 Moorside Road, Tottington, Bury, BL8 3HW | Secretary | 14 July 1997 | Active |
29 Fernview Drive, Ramsbottom, Bury, BL0 9XB | Secretary | 13 July 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 July 1997 | Active |
18 Oak Avenue, Holcombe Brook, Bury, BL0 9UY | Director | 19 March 2007 | Active |
22/28 Willow Street, Accrington, Lancashire, BB5 1LP | Director | 01 January 2012 | Active |
12 West Drive, Bury, BL9 5DN | Director | 10 November 1998 | Active |
8 Holbeach Close, Brandlesholme, Bury, BL8 1XA | Director | 23 July 1997 | Active |
3 Caldy Drive, Holcombe Brook, Bury, BL0 9TY | Director | 14 July 1997 | Active |
33 Vernon Road, Greenmount, Bury, BL8 4DD | Director | 31 August 2004 | Active |
29, Fernview Drive, Holcombe Brook, Ramsbottom, United Kingdom, BL0 9XB | Director | 09 December 2011 | Active |
117 Summerseat Lane, Holcombe Brook, Bury, BL0 9UB | Director | 14 July 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Officers | Termination secretary company with name termination date. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.