UKBizDB.co.uk

ST. IVES NURSERY LIMITED

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

This company is commonly known as St. Ives Nursery Limited. The company was founded 20 years ago and was given the registration number 04915593. The firm's registered office is in LONG EATON. You can find them at 1a Elm Avenue, , Long Eaton, Nottingham. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ST. IVES NURSERY LIMITED
Company Number:04915593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

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

Director29 June 2021Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director29 June 2021Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary30 September 2003Active
15, Eastwood House, Needingworth Road, St Ives, PE27 5JP

Secretary19 October 2010Active
The Barn, 15 Needingworth Road, St Ives, PE27 5JP

Secretary30 September 2003Active
Eastwood House, 15 Needingworth Road, St Ives, PE27 5JP

Secretary15 October 2010Active
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, England, NG10 4LR

Director31 August 2017Active
The Hales, Somersham Road, Colne, Huntingdon, PE28 3DQ

Director30 September 2003Active
The White Cottage, Huntingdon Road, Houghton, Huntingdon, PE28 2AU

Director15 October 2010Active
The Barn, 15 Needingworth Road, St Ives, PE27 5JP

Director30 September 2003Active

People with Significant Control

Bright Stars Nursery Group Limited
Notified on:31 August 2017
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
Mrs Jean Elizabeth Vine
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Eastwood House, 15 Needingworth Road, St Ives, England, PE27 5JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-11Other

Legacy.

Download
2023-04-11Other

Legacy.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

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
2022-02-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-25Accounts

Legacy.

Download
2022-02-02Other

Legacy.

Download
2022-02-02Other

Legacy.

Download
2021-12-02Accounts

Change account reference date company previous extended.

Download
2021-11-29Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.