High House Nursery Limited DERBY


High House Nursery started in year 1993 as Private Limited Company with registration number 02862905. The High House Nursery company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Derby at 1 Pride Point Drive. Postal code: DE24 8BX. Since Wednesday 22nd December 1999 High House Nursery Limited is no longer carrying the name Montessori & Early Years Training & Assessment Centre.

The company has 2 directors, namely Clare W., Stephen B.. Of them, Clare W., Stephen B. have been with the company the longest, being appointed on 29 June 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

High House Nursery Limited Address / Contact

Office Address 1 Pride Point Drive
Office Address2 Pride Park
Town Derby
Post code DE24 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02862905
Date of Incorporation Fri, 15th Oct 1993
Industry Pre-primary education
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Clare W.

Position: Director

Appointed: 29 June 2021

Stephen B.

Position: Director

Appointed: 29 June 2021

David J.

Position: Director

Appointed: 08 May 2023

Resigned: 24 October 2023

Dominic H.

Position: Director

Appointed: 17 June 2021

Resigned: 01 June 2022

Tracey S.

Position: Director

Appointed: 10 March 2020

Resigned: 29 June 2021

David G.

Position: Director

Appointed: 23 November 1999

Resigned: 10 March 2020

David G.

Position: Secretary

Appointed: 23 November 1999

Resigned: 10 March 2020

Geraldine G.

Position: Director

Appointed: 28 October 1993

Resigned: 10 March 2020

Andrea R.

Position: Secretary

Appointed: 28 October 1993

Resigned: 23 November 1999

Sandra R.

Position: Director

Appointed: 28 October 1993

Resigned: 24 November 1997

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1993

Resigned: 18 October 1993

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 15 October 1993

Resigned: 18 October 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Bright Stars Nursery Group Limited from Derby, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Vanessa C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bright Stars Nursery Group Limited

1 Pride Point Drive, Pride Park, Derby, DE24 8BX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10247950
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vanessa C.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Montessori & Early Years Training & Assessment Centre December 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-31
Net Worth205 980200 027   
Balance Sheet
Cash Bank In Hand163 101121 761   
Cash Bank On Hand 121 761117 631138 608110 899
Current Assets221 773181 441167 636272 894112 633
Debtors58 67259 68050 005134 2861 734
Net Assets Liabilities 200 027171 691175 449110 185
Other Debtors 59 68050 00555 5101 734
Property Plant Equipment 61 39570 19257 25656 698
Tangible Fixed Assets14 22561 395   
Reserves/Capital
Called Up Share Capital22   
Profit Loss Account Reserve205 978200 025   
Shareholder Funds205 980200 027   
Other
Accumulated Depreciation Impairment Property Plant Equipment 101 764122 157138 819155 524
Average Number Employees During Period  443738
Creditors 42 80911 8899 0566 213
Creditors Due Within One Year30 01842 809   
Dividends Paid  72 590  
Finance Lease Liabilities Present Value Total  11 8899 0566 213
Increase From Depreciation Charge For Year Property Plant Equipment  20 39316 66216 705
Net Current Assets Liabilities191 755138 632113 388127 24959 700
Number Shares Allotted 10   
Number Shares Issued Fully Paid   1010
Other Creditors 37 94840 592119 20632 672
Other Taxation Social Security Payable 4 06110 80323 59617 418
Par Value Share 0 00
Profit Loss  44 254  
Property Plant Equipment Gross Cost 163 159192 349196 075212 222
Share Capital Allotted Called Up Paid22   
Tangible Fixed Assets Additions 64 652   
Tangible Fixed Assets Cost Or Valuation98 507163 159   
Tangible Fixed Assets Depreciation84 282101 764   
Tangible Fixed Assets Depreciation Charged In Period 17 482   
Total Additions Including From Business Combinations Property Plant Equipment  29 1903 72616 147
Total Assets Less Current Liabilities205 980200 027183 580184 505116 398
Trade Creditors Trade Payables 800   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 11th, April 2023
Free Download (52 pages)

Company search