Northcote House Nurseries Limited

DataGardener
northcote house nurseries limited
live
Micro

Northcote House Nurseries Limited

03158143Private Limited With Share Capital

1 Pride Point Drive, Pride Park, Derby, DE248BX
Incorporated

13/02/1996

Company Age

30 years

Directors

4

Employees

16

SIC Code

85100

Risk

low risk

Company Overview

Registration, classification & business activity

Northcote House Nurseries Limited (03158143) is a private limited with share capital incorporated on 13/02/1996 (30 years old) and registered in derby, DE248BX. The company operates under SIC code 85100 - pre-primary education.

Northcote house nurseries limited is an education management company based out of the little hall 49 durnsford avenue, london, united kingdom.

Private Limited With Share Capital
SIC: 85100
Micro
Incorporated 13/02/1996
DE248BX
16 employees

Financial Overview

Total Assets

£2.87M

Liabilities

£2.31M

Net Assets

£558.6K

Turnover

£784.9K

Cash

£125.0K

Key Metrics

16

Employees

4

Directors

2

Shareholders

Board of Directors

4

Charges

16

Registered

4

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2026
Legacy
Category:Accounts
Date:14-04-2026
Legacy
Category:Other
Date:14-04-2026
Legacy
Category:Other
Date:14-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-03-2025
Legacy
Category:Accounts
Date:19-03-2025
Legacy
Category:Other
Date:19-03-2025
Legacy
Category:Other
Date:19-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-07-2024
Legacy
Category:Accounts
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Legacy
Category:Other
Date:13-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-04-2023
Legacy
Category:Accounts
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Legacy
Category:Other
Date:11-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-02-2022
Legacy
Category:Accounts
Date:25-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:18-02-2022
Legacy
Category:Other
Date:02-02-2022
Legacy
Category:Other
Date:02-02-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:31-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:15-02-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:17-01-2018
Capital Name Of Class Of Shares
Category:Capital
Date:17-01-2018
Resolution
Category:Resolution
Date:15-01-2018
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2017
Capital Name Of Class Of Shares
Category:Capital
Date:25-06-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-01-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-09-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-09-2015
Move Registers To Sail Company With New Address
Category:Address
Date:22-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date31/03/2026
Latest Accounts30/06/2025

Trading Addresses

1 Pride Point Drive, Pride Park, Derby, DE248BXRegistered
Wandle Recreation Centre, Mapleton Road, London, SW184DN

Contact

02079243696
thehousenurseries.co.uk
1 Pride Point Drive, Pride Park, Derby, DE248BX