Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HIGH HOUSE NURSERY LIMITED
Company Information for

HIGH HOUSE NURSERY LIMITED

1 PRIDE POINT DRIVE, PRIDE PARK, DERBY, DE24 8BX,
Company Registration Number
02862905
Private Limited Company
Active

Company Overview

About High House Nursery Ltd
HIGH HOUSE NURSERY LIMITED was founded on 1993-10-15 and has its registered office in Derby. The organisation's status is listed as "Active". High House Nursery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HIGH HOUSE NURSERY LIMITED
 
Legal Registered Office
1 PRIDE POINT DRIVE
PRIDE PARK
DERBY
DE24 8BX
Other companies in NW7
 
Filing Information
Company Number 02862905
Company ID Number 02862905
Date formed 1993-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 15:23:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH HOUSE NURSERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HIGH HOUSE NURSERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAROLD GIBSON
Company Secretary 1999-11-23
DAVID HAROLD GIBSON
Director 1999-11-23
GERALDINE MARY GIBSON
Director 1993-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA LYN RAMSDEN
Company Secretary 1993-10-28 1999-11-23
SANDRA ANN RUSSELL
Director 1993-10-28 1997-11-24
SEMKEN LIMITED
Nominated Secretary 1993-10-15 1993-10-18
LUFMER LIMITED
Nominated Director 1993-10-15 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAROLD GIBSON SHEEPLAND LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
GERALDINE MARY GIBSON SHEEPLAND LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09REGISTRATION OF A CHARGE / CHARGE CODE 028629050005
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-05-22DIRECTOR APPOINTED DAVID JENKINS
2023-04-11Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-04-11Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-04-11Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-04-11Audit exemption subsidiary accounts made up to 2022-06-30
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028629050004
2022-09-13CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-07-01PSC05Change of details for Icp Nurseries Limited as a person with significant control on 2022-06-09
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC STEPHEN HARRISON
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-02-02Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-06-30
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-12-02AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM 1a Elm Avenue Long Eaton Nottingham NG10 4LR England
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028629050003
2021-07-14CH01Director's details changed for Clare Elizabeth Wilson on 2021-07-14
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY ANNE STOREY
2021-07-05AP01DIRECTOR APPOINTED CLARE ELIZABETH WILSON
2021-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629050002
2021-06-22AP01DIRECTOR APPOINTED MR DOMINIC STEPHEN HARRISON
2021-02-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AA01Previous accounting period extended from 31/01/20 TO 31/03/20
2021-01-28CH01Director's details changed for Ms Tracey Anne Storey on 2021-01-28
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028629050002
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-04-17RES01ADOPT ARTICLES 17/04/20
2020-04-14MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14MEM/ARTSARTICLES OF ASSOCIATION
2020-04-07CC04Statement of company's objects
2020-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028629050001
2020-03-17AA01Current accounting period extended from 31/01/21 TO 31/03/21
2020-03-17PSC02Notification of Icp Nurseries Limited as a person with significant control on 2020-03-10
2020-03-17PSC07CESSATION OF VANESSA CALLAN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 30 Gay Street Bath BA1 2PA United Kingdom
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MARY GIBSON
2020-03-11AP01DIRECTOR APPOINTED MS TRACEY ANNE STOREY
2020-03-11TM02Termination of appointment of David Harold Gibson on 2020-03-10
2019-10-15AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-08-19MEM/ARTSARTICLES OF ASSOCIATION
2019-08-19RES13Resolutions passed:
  • Re-sub div 06/08/2019
  • ADOPT ARTICLES
2019-08-16SH02Sub-division of shares on 2019-08-06
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 2.2
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-08AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2.2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2.2
2015-09-08AR0108/09/15 ANNUAL RETURN FULL LIST
2015-08-11CH01Director's details changed for David Harold Gibson on 2014-09-09
2015-04-16AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-11LATEST SOC11/10/14 STATEMENT OF CAPITAL;GBP 2.02
2014-10-11AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11LATEST SOC11/09/13 STATEMENT OF CAPITAL;GBP 2.02
2013-09-11AR0108/09/13 ANNUAL RETURN FULL LIST
2013-08-07AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0108/09/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-14SH0102/04/12 STATEMENT OF CAPITAL GBP 2.02
2012-04-13RES12Resolution of varying share rights or name
2011-09-27AR0108/09/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-20AR0108/09/10 FULL LIST
2009-11-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-10363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-15363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-09363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-29363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-10-13363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2002-09-30363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-10-04363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2000-09-27363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-03-30225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/01/00
2000-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-23225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-23288bSECRETARY RESIGNED
1999-12-23288cDIRECTOR'S PARTICULARS CHANGED
1999-12-21CERTNMCOMPANY NAME CHANGED MONTESSORI & EARLY YEARS TRAININ G & ASSESSMENT CENTRE LIMITED CERTIFICATE ISSUED ON 22/12/99
1999-10-21363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1998-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-27363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1997-12-08363sRETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS
1997-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1997-12-08288bDIRECTOR RESIGNED
1997-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-13363sRETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS
1996-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-23363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-11-28363sRETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS
1994-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/94
1993-11-23288NEW DIRECTOR APPOINTED
1993-11-23287REGISTERED OFFICE CHANGED ON 23/11/93 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
1993-11-23288NEW SECRETARY APPOINTED
1993-11-2388(2)RAD 28/10/93--------- £ SI 1@1=1 £ IC 1/2
1993-11-02288SECRETARY RESIGNED
1993-11-02288DIRECTOR RESIGNED
1993-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to HIGH HOUSE NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIGH HOUSE NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HIGH HOUSE NURSERY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGH HOUSE NURSERY LIMITED

Intangible Assets
Patents
We have not found any records of HIGH HOUSE NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGH HOUSE NURSERY LIMITED
Trademarks
We have not found any records of HIGH HOUSE NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH HOUSE NURSERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as HIGH HOUSE NURSERY LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where HIGH HOUSE NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGH HOUSE NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIGH HOUSE NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.