UKBizDB.co.uk

ST. NICHOLAS NURSERY LIMITED

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

This company is commonly known as St. Nicholas Nursery Limited. The company was founded 29 years ago and was given the registration number 02996772. The firm's registered office is in FARINGDON. You can find them at The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ST. NICHOLAS NURSERY LIMITED
Company Number:02996772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:The Old Railway Station The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire, United Kingdom, SN7 7BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Waterfront Business Park, Dudley Road, Brierley Hill, United Kingdom, DY5 1LX

Corporate Secretary17 December 2020Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, United Kingdom, SN7 7BP

Director05 November 2020Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, United Kingdom, SN7 7BP

Director05 November 2020Active
The Mount Sun Hill, Royston, SG8 9AT

Secretary07 October 1998Active
6, The Mount, Royston, England, SG8 9WY

Secretary01 April 2010Active
Bennetts End House, Eastwick Row, Hemel Hempstead, HP4 4JQ

Secretary12 December 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 December 1994Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, United Kingdom, SN7 7BP

Director07 October 1998Active
6, The Mount, Royston, England, SG8 9WY

Director07 October 1998Active
6, The Mount, Royston, England, SG8 9WY

Director01 December 2009Active
6a, Sun Hill, Royston, United Kingdom, SG8 9AT

Director11 March 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 December 1994Active
19 Gretton Road, Gotherington, Cheltenham, GL52 4EP

Director12 December 1994Active
24b High Street, Tring, HP23 5AH

Director12 December 1994Active
Bennetts End House, Eastwick Row, Hemel Hempstead, HP4 4JQ

Director12 December 1994Active
Upton House, PO BOX 157, Royston, SG8 9WY

Director07 October 1998Active

People with Significant Control

Mr Geoffrey Richard Chapman
Notified on:07 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:6a, Sun Hill, Royston, United Kingdom, SG8 9AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Sunhill Daycare (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Sun Hill, Royston, England, SG8 9AT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type dormant.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Appoint corporate secretary company with name date.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Incorporation

Memorandum articles.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Address

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

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-03-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-16Mortgage

Mortgage satisfy charge full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.