Nettleham Infant And Nursery School LINCOLN


Founded in 2012, Nettleham Infant And Nursery School, classified under reg no. 08163457 is an active company. Currently registered at Nettleham Infant School All Saints Lane LN2 2NT, Lincoln the company has been in the business for twelve years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022. Since Thu, 10th Oct 2019 Nettleham Infant And Nursery School is no longer carrying the name Nettleham Infant School.

The firm has 11 directors, namely Penny S., Craig C. and Rose W. and others. Of them, Glyn E. has been with the company the longest, being appointed on 1 September 2014 and Penny S. has been with the company for the least time - from 23 January 2024. As of 2 May 2024, there were 17 ex directors - Sally H., Kieran O. and others listed below. There were no ex secretaries.

Nettleham Infant And Nursery School Address / Contact

Office Address Nettleham Infant School All Saints Lane
Office Address2 Nettleham
Town Lincoln
Post code LN2 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08163457
Date of Incorporation Tue, 31st Jul 2012
Industry Primary education
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (29 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Penny S.

Position: Director

Appointed: 23 January 2024

Craig C.

Position: Director

Appointed: 06 November 2023

Rose W.

Position: Director

Appointed: 03 October 2023

Christopher H.

Position: Director

Appointed: 03 October 2023

Heather P.

Position: Director

Appointed: 03 October 2023

Deborah F.

Position: Director

Appointed: 03 October 2023

Judy S.

Position: Director

Appointed: 01 July 2022

Jack D.

Position: Director

Appointed: 07 March 2022

Catherine J.

Position: Director

Appointed: 01 April 2020

Nicola P.

Position: Director

Appointed: 05 February 2019

Glyn E.

Position: Director

Appointed: 01 September 2014

Sally H.

Position: Director

Appointed: 01 July 2022

Resigned: 05 September 2023

Kieran O.

Position: Director

Appointed: 28 September 2020

Resigned: 19 January 2022

Julia P.

Position: Director

Appointed: 04 October 2016

Resigned: 03 October 2020

Rebecca P.

Position: Director

Appointed: 30 November 2015

Resigned: 31 August 2019

Louise N.

Position: Director

Appointed: 01 September 2014

Resigned: 31 July 2022

Sally B.

Position: Director

Appointed: 24 September 2013

Resigned: 31 August 2014

Diane B.

Position: Director

Appointed: 24 September 2013

Resigned: 31 August 2014

Jackie P.

Position: Director

Appointed: 31 August 2012

Resigned: 01 March 2013

Tina C.

Position: Director

Appointed: 31 August 2012

Resigned: 14 December 2018

Charlene G.

Position: Director

Appointed: 31 August 2012

Resigned: 31 December 2023

Myriam J.

Position: Director

Appointed: 31 August 2012

Resigned: 31 December 2023

Joanne W.

Position: Director

Appointed: 31 August 2012

Resigned: 25 April 2017

Nicola H.

Position: Director

Appointed: 31 August 2012

Resigned: 31 August 2013

Giles M.

Position: Director

Appointed: 31 August 2012

Resigned: 11 May 2015

Alister M.

Position: Director

Appointed: 31 August 2012

Resigned: 31 August 2014

Isabella W.

Position: Director

Appointed: 31 August 2012

Resigned: 25 April 2017

Nicola D.

Position: Director

Appointed: 31 July 2012

Resigned: 31 December 2019

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we researched, there is Nicola P. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Heather P. This PSC has significiant influence or control over the company,. Moving on, there is Christopher H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nicola P.

Notified on 3 October 2023
Nature of control: significiant influence or control

Heather P.

Notified on 3 October 2023
Nature of control: significiant influence or control

Christopher H.

Notified on 3 October 2023
Nature of control: significiant influence or control

Charlene G.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% voting rights

Joanne W.

Notified on 6 April 2016
Ceased on 24 April 2017
Nature of control: 25-50% voting rights

Isabella W.

Notified on 6 April 2016
Ceased on 10 December 2016
Nature of control: 25-50% voting rights

Company previous names

Nettleham Infant School October 10, 2019
Nettleham Infant School September 10, 2013

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On Tue, 23rd Jan 2024 new director was appointed.
filed on: 12th, March 2024
Free Download (2 pages)

Company search

Advertisements