UKBizDB.co.uk

WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED

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

This company is commonly known as Westchester House Nursery Schools Limited. The company was founded 20 years ago and was given the registration number 05038514. The firm's registered office is in RUSHDEN. You can find them at 2 Crown Court, , Rushden, Northamptonshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WESTCHESTER HOUSE NURSERY SCHOOLS LIMITED
Company Number:05038514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:2 Crown Court, Rushden, Northamptonshire, United Kingdom, NN10 6BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Secretary01 December 2017Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director01 December 2017Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director02 May 2022Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary09 February 2004Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary25 February 2004Active
18, Roehampton House, Roehampton Lane, London, United Kingdom, SW15 5FH

Director25 February 2004Active
North Lodge, Featherbed Lane, Warlingham, CR6 9PL

Director01 November 2009Active
21 The Grange, The Knoll, London, W13 8JJ

Director09 February 2004Active
2, Crown Court, Rushden, United Kingdom, NN10 6BS

Director01 December 2017Active
2, Crown Court, Rushden, United Kingdom, NN10 6BS

Director16 April 2020Active
2, Crown Court, Rushden, United Kingdom, NN10 6BS

Director01 December 2017Active
1 Chaucer Close, Windsor, SL4 3ER

Director25 February 2004Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director01 February 2016Active
Flat 1 99 Clarendon Road, London, W11 4JG

Director25 February 2004Active
2, Crown Court, Rushden, United Kingdom, NN10 6BS

Director01 December 2017Active
116 Cranley Gardens, London, N10 3AH

Director09 February 2004Active

People with Significant Control

Bhfs Two Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-04-15Accounts

Accounts with accounts type dormant.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Address

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

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type dormant.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-18Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.