GLEBE FARM NURSERY SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Ashwin Grover as a director on 2025-09-01

View Document

03/09/253 September 2025 NewTermination of appointment of Varun Chanrai as a director on 2025-09-01

View Document

20/06/2520 June 2025 Registered office address changed from 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20

View Document

14/04/2514 April 2025 Termination of appointment of Emma Bate as a director on 2025-04-14

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

09/11/239 November 2023 Registration of charge 046107070004, created on 2023-11-02

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Resolutions

View Document

28/10/2328 October 2023 Satisfaction of charge 046107070003 in full

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/10/2321 October 2023

View Document

15/05/2315 May 2023 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-05-15

View Document

07/02/237 February 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

24/01/2324 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/01/2324 January 2023

View Document

23/12/2223 December 2022

View Document

23/12/2223 December 2022

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

20/05/2220 May 2022 Termination of appointment of Sarah Jane Owen Jones as a director on 2022-05-20

View Document

23/12/2123 December 2021 Register inspection address has been changed from Glebe Farm Heighington Road Canwick Lincoln Lincolnshire LN4 2RJ England to 111 Baker Street Mezzanine Level, C/O Storal Learning Ltd London W1U 6RR

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

22/11/2122 November 2021 Registration of charge 046107070003, created on 2021-11-15

View Document

19/11/2119 November 2021 Cessation of Glyn Alfred Owen-Jones as a person with significant control on 2021-11-15

View Document

19/11/2119 November 2021 Cessation of Sarah Jane Owen-Jones as a person with significant control on 2021-11-15

View Document

19/11/2119 November 2021 Termination of appointment of Glyn Alfred Owen Jones as a director on 2021-11-15

View Document

19/11/2119 November 2021 Termination of appointment of Glyn Alfred Owen Jones as a secretary on 2021-11-15

View Document

19/11/2119 November 2021 Registered office address changed from Glebe Farm Heighington, Canwick Lincoln Lincolnshire LN4 2RJ to 111 Baker Street, Mezzanine Level C/O Storal Learning London W1U 6RR on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Emma Bate as a director on 2021-11-15

View Document

19/11/2119 November 2021 Appointment of Mr Varun Chanrai as a director on 2021-11-15

View Document

19/11/2119 November 2021 Appointment of Mr Ashwin Grover as a director on 2021-11-15

View Document

19/11/2119 November 2021 Notification of Storal Learning Ltd. as a person with significant control on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1217 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

07/12/117 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/12/0912 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE OWEN JONES / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYN ALFRED OWEN JONES / 01/10/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company