UKBizDB.co.uk

ICP NURSERIES LIMITED

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

This company is commonly known as Icp Nurseries Limited. The company was founded 7 years ago and was given the registration number 10247950. The firm's registered office is in NOTTINGHAM. You can find them at 1a Elm Avenue, Long Eaton, Nottingham, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:ICP NURSERIES LIMITED
Company Number:10247950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director01 March 2021Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director01 March 2021Active
81 Michelin House, Fulham Road, London, England, SW3 6RD

Director02 August 2016Active
81, Michelin House, Fulham Road, London, United Kingdom, SW3 6RD

Director23 June 2016Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director17 June 2021Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director08 May 2023Active
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR

Director23 June 2016Active

People with Significant Control

Bright Stars Nurseries Investments Limited
Notified on:19 December 2016
Status:Active
Country of residence:England
Address:1, Pride Point Drive, Derby, England, DE24 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeremy Edward Greenhalgh
Notified on:23 June 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Michelin House, Fulham Road, London, England, SW3 6RD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Accounts

Legacy.

Download
2023-06-07Other

Legacy.

Download
2023-06-07Other

Legacy.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-09Change of name

Certificate change of name company.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-10Accounts

Legacy.

Download
2022-03-10Other

Legacy.

Download
2022-03-10Other

Legacy.

Download
2022-02-14Mortgage

Mortgage charge part both with charge number.

Download
2021-11-29Address

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

Download
2021-11-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.