The House Nurseries (holding) Limited DERBY


Founded in 2013, The House Nurseries (holding), classified under reg no. 08650907 is an active company. Currently registered at 1 Pride Point Drive DE24 8BX, Derby the company has been in the business for 11 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

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. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jonathan D. who worked with the the company until 21 December 2017.

The House Nurseries (holding) 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 08650907
Date of Incorporation Wed, 14th Aug 2013
Industry Child day-care activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 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: 13 August 2015

Resigned: 28 January 2016

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 December 2013

Resigned: 13 August 2015

Jonathan D.

Position: Director

Appointed: 21 October 2013

Resigned: 25 September 2014

Anna W.

Position: Director

Appointed: 21 October 2013

Resigned: 21 December 2017

Sarah B.

Position: Director

Appointed: 14 August 2013

Resigned: 01 October 2013

Laura D.

Position: Director

Appointed: 14 August 2013

Resigned: 21 December 2017

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Bright Stars Nursery Group Limited from Derby, England. This PSC is classified 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 Laura D. 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 England
Place registered Registrar Of Companies - England And Wales
Registration number 10247950
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura D.

Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-07-312016-07-312017-07-31
Net Worth15 781634 607574 789 
Balance Sheet
Cash Bank In Hand7 3807 8658 704 
Cash Bank On Hand  8 7049 983
Current Assets977 817979 002979 932977 620
Debtors2 8003 5003 591 
Net Assets Liabilities  574 789559 714
Net Assets Liabilities Including Pension Asset Liability15 781634 607574 789 
Other Debtors  3 591 
Property Plant Equipment  576 240564 240
Tangible Fixed Assets 588 240576 240 
Reserves/Capital
Called Up Share Capital3 5503 5503 550 
Profit Loss Account Reserve9 404628 230568 412 
Shareholder Funds15 781634 607574 789 
Other
Amount Specific Advance Or Credit Directors  91 
Amount Specific Advance Or Credit Made In Period Directors  91 
Amount Specific Advance Or Credit Repaid In Period Directors   91
Accumulated Depreciation Impairment Property Plant Equipment  23 76035 760
Amounts Owed To Group Undertakings  353 993402 993
Bank Borrowings  586 390538 049
Bank Borrowings Overdrafts  543 398489 707
Capital Redemption Reserve2 8272 8272 827 
Creditors  937 391932 700
Creditors Due After One Year924 089893 341937 391 
Creditors Due Within One Year37 94739 29443 992 
Current Asset Investments967 637967 637967 637967 637
Increase From Depreciation Charge For Year Property Plant Equipment   12 000
Investments In Group Undertakings  967 637967 637
Net Current Assets Liabilities939 870939 708935 940928 174
Number Shares Allotted 710710 
Other Creditors  40 00040 000
Other Taxation Social Security Payable   104
Par Value Share 11 
Property Plant Equipment Gross Cost  600 000 
Secured Debts 686 792586 390 
Share Capital Allotted Called Up Paid710710710 
Tangible Fixed Assets Additions 600 000  
Tangible Fixed Assets Cost Or Valuation 600 000  
Tangible Fixed Assets Depreciation 11 76023 760 
Tangible Fixed Assets Depreciation Charged In Period 11 76012 000 
Total Assets Less Current Liabilities939 8701 527 9481 512 1801 492 414
Advances Credits Directors  91 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director appointment termination date: 2023-10-24
filed on: 26th, October 2023
Free Download (1 page)

Company search