UKBizDB.co.uk

THE CHESTNUTS NURSERY LTD

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

This company is commonly known as The Chestnuts Nursery Ltd. The company was founded 15 years ago and was given the registration number 06823364. The firm's registered office is in GLOUCESTER. You can find them at 82 Church Road, Longlevens, Gloucester, Glos. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE CHESTNUTS NURSERY LTD
Company Number:06823364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:82 Church Road, Longlevens, Gloucester, Glos, GL2 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Secretary13 July 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director17 October 2022Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director13 July 2022Active
Windrush House, 7 Grange Close, Corse, United Kingdom, GL19 3SP

Secretary18 February 2009Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Secretary05 November 2021Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director30 July 2021Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director30 July 2021Active
Ridgway House, Progress Way, Denton, Manchester, England, M34 2GP

Director30 July 2021Active
Windrush House, 7 Grange Close, Corse, United Kingdom, GL19 3SP

Director18 February 2009Active
71 Leckhampton Road, Cheltenham, United Kingdom, GL53 0BS

Director18 February 2009Active

People with Significant Control

Mrs Elizabeth Charlotte Kelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Windrush House, 7 Grange Close, Corse, United Kingdom, GL19 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mrs Lucy Knibbs
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:71 Leckhampton Road, Cheltenham, United Kingdom, GL53 0BS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
The Chestnuts Day Nursery Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:82, Church Road, Gloucester, United Kingdom, GL2 0AA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-11Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-06-28Accounts

Change account reference date company current extended.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Address

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

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Termination secretary company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.