UKBizDB.co.uk

ROCKING HORSE NURSERY LIMITED

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

This company is commonly known as Rocking Horse Nursery Limited. The company was founded 28 years ago and was given the registration number 03140254. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, C/o Storal Learning, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ROCKING HORSE NURSERY LIMITED
Company Number:03140254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:1 Kingdom Street, C/o Storal Learning, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director06 June 2018Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director06 June 2018Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director13 October 2023Active
150 Sandal Street, Miles Platting, Manchester, M40 7BL

Secretary12 December 2003Active
11 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Secretary21 December 1995Active
6, Wood Hey Grove, Denton, Manchester, United Kingdom, M34 6LN

Secretary14 July 2008Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary21 December 1995Active
10 Summershades Lane, Grasscroft, OL4 4ED

Director21 December 1995Active
208 The Clock Tower, St Georges Church, Arundel Street, Manchester, England, M15 4JZ

Director21 December 1995Active
11 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Director21 December 1995Active
6, Wood Hey Grove, Denton, Manchester, United Kingdom, M34 6LN

Director09 September 2009Active
2, Booth Road, Audenshaw, Manchester, England, M34 5QA

Director09 September 2009Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director21 December 1995Active

People with Significant Control

Mr James Mcgarr
Notified on:11 July 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:208 The Clock Tower, St Georges Church, Manchester, England, M15 4JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Rocking Horse Private Day Nursery Limited
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:30, Manchester Road, Manchester, England, M34 5GB
Nature of control:
  • Ownership of shares 50 to 75 percent
Storal Learning Limited
Notified on:06 June 2016
Status:Active
Country of residence:England
Address:2 Kingdom Street, C/O Storal Learning Ltd, Level 6, London, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Officers

Appoint person director company with name date.

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
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-26Accounts

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-09-26Other

Legacy.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Address

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

Download
2021-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-02Accounts

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Other

Legacy.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Legacy.

Download
2021-01-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.