UKBizDB.co.uk

THE OLD STATION NURSERY LIMITED

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

This company is commonly known as The Old Station Nursery Limited. The company was founded 21 years ago and was given the registration number 04430168. The firm's registered office is in 7 PARK ROAD, 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:THE OLD STATION NURSERY LIMITED
Company Number:04430168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, Oxfordshire, SN7 7BP
Country Origin:
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 Secretary28 May 2020Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, SN7 7BP

Director06 February 2019Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, SN7 7BP

Director02 May 2002Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, SN7 7BP

Secretary02 May 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary02 May 2002Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, SN7 7BP

Director02 May 2002Active
12, Tivoli Street, Cheltenham, England, GL50 2UW

Director07 March 2018Active
The Old Railway Station, The Old Station Nursery, 7 Park Road, Faringdon, SN7 7BP

Director10 May 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director02 May 2002Active

People with Significant Control

Mr Sylvain Forestier
Notified on:23 February 2024
Status:Active
Date of birth:April 1960
Nationality:French
Address:The Old Railway Station, The Old Station Nursery, Faringdon, SN7 7BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Right to appoint and remove directors
La Maison Bleue Sas
Notified on:06 February 2019
Status:Active
Country of residence:France
Address:148-152, Route De La Reine, 92100 Boulogne, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sarah Jane Steel
Notified on:06 April 2017
Status:Active
Date of birth:November 1969
Nationality:British
Address:The Old Railway Station, 7 Park Road, Faringdon, SN7 7BP
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 (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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Persons with significant control

Cessation of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-01-14Accounts

Accounts with accounts type group.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-08Accounts

Accounts with accounts type group.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type group.

Download
2020-07-27Officers

Appoint corporate secretary company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Miscellaneous

Legacy.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-11Resolution

Resolution.

Download
2019-02-07Accounts

Change account reference date company previous shortened.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.