Northcote House Nurseries Limited DERBY


Founded in 1996, Northcote House Nurseries, classified under reg no. 03158143 is an active company. Currently registered at 1 Pride Point Drive DE24 8BX, Derby the company has been in the business for twenty eight years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 17th Oct 2013 Northcote House Nurseries Limited is no longer carrying the name Northcote Gardens Childcare.

The firm 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. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northcote House Nurseries 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 03158143
Date of Incorporation Tue, 13th Feb 1996
Industry Pre-primary education
End of financial Year 30th June
Company age 28 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 Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 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: 21 December 2017

Resigned: 29 June 2021

Jonathan D.

Position: Secretary

Appointed: 28 January 2016

Resigned: 21 December 2017

Crowe Clark Whitehill Llp

Position: Corporate Secretary

Appointed: 22 September 2015

Resigned: 28 January 2016

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 December 2013

Resigned: 22 September 2015

Anna W.

Position: Director

Appointed: 09 October 2013

Resigned: 21 December 2017

Jonathan D.

Position: Director

Appointed: 09 October 2013

Resigned: 25 September 2014

Sarah B.

Position: Secretary

Appointed: 25 March 1996

Resigned: 01 October 2013

Laura D.

Position: Director

Appointed: 25 March 1996

Resigned: 21 December 2017

Sarah B.

Position: Director

Appointed: 25 March 1996

Resigned: 01 October 2013

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1996

Resigned: 25 March 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 13 February 1996

Resigned: 25 March 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Bright Stars Nursery Group Ltd from Derby, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is The House Nurseries (Holding) Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bright Stars Nursery Group Ltd

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

Legal authority England And Wales
Legal form Limited Company
Notified on 4 April 2022
Nature of control: 75,01-100% shares

The House Nurseries (Holding) Limited

The Little Hall 49 Durnsford Avenue, London, SW19 8BH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Sail Address
Registration number 08650907
Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Northcote Gardens Childcare October 17, 2013
The Gardens Childcare August 22, 2011
Tollbrade April 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-31
Net Worth1 028 712368 463429 565 
Balance Sheet
Cash Bank In Hand61 72774 89332 036 
Cash Bank On Hand  32 036114 790
Current Assets408 609370 977479 406619 123
Debtors346 882296 084447 371504 333
Net Assets Liabilities  429 565526 491
Net Assets Liabilities Including Pension Asset Liability1 028 712368 463429 565 
Other Debtors  85 89690 932
Property Plant Equipment  325 068288 259
Tangible Fixed Assets952 482368 774325 068 
Reserves/Capital
Called Up Share Capital222 
Profit Loss Account Reserve547 160283 461344 563 
Shareholder Funds1 028 712368 463429 565 
Other
Amount Specific Advance Or Credit Directors 5 0001 307 
Amount Specific Advance Or Credit Made In Period Directors  6 307 
Amount Specific Advance Or Credit Repaid In Period Directors  10 0001 307
Accrued Liabilities Deferred Income  52 21328 111
Accumulated Depreciation Impairment Property Plant Equipment  276 679323 065
Additional Provisions Increase From New Provisions Recognised   4 719
Amounts Owed By Group Undertakings  353 993402 993
Average Number Employees During Period   47
Corporation Tax Payable  18 03572 035
Creditors  350 647351 910
Creditors Due Within One Year305 115358 148350 648 
Dividends Paid   155 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 752 3503 540 950
Increase From Depreciation Charge For Year Property Plant Equipment   46 386
Net Current Assets Liabilities103 49412 829128 759267 213
Number Shares Allotted 4040 
Number Shares Issued Fully Paid   40
Other Creditors  218 325180 438
Other Reserves85 00085 00085 000 
Other Taxation Social Security Payable  16 95119 176
Par Value Share 000
Profit Loss   251 926
Property Plant Equipment Gross Cost  601 747611 324
Provisions  24 26228 981
Provisions For Liabilities Balance Sheet Subtotal  24 26228 981
Provisions For Liabilities Charges27 26413 14024 262 
Revaluation Reserve396 550   
Share Capital Allotted Called Up Paid222 
Tangible Fixed Assets Additions 77 6352 806 
Tangible Fixed Assets Cost Or Valuation1 154 662598 941601 747 
Tangible Fixed Assets Depreciation202 180230 167276 679 
Tangible Fixed Assets Depreciation Charged In Period 68 07446 512 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 087  
Tangible Fixed Assets Disposals 633 356  
Total Additions Including From Business Combinations Property Plant Equipment   9 577
Total Assets Less Current Liabilities1 055 976381 603453 827555 472
Trade Creditors Trade Payables  45 12352 150
Trade Debtors Trade Receivables  7 48110 408
Advances Credits Directors 5 0001 307 
Advances Credits Made In Period Directors 5 000  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2022
filed on: 11th, April 2023
Free Download (16 pages)

Company search