About

Registered Number: 02996772
Date of Incorporation: 01/12/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 157, 6a Sun Hill, Royston, SG8 9AT,

 

St. Nicholas Nursery Ltd was founded on 01 December 1994 with its registered office in Royston, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Chapman, Jennifer Mary, Chapman, Quinta Fredericka, Spooner, Anthony David, Spooner, Hilary Jill, Spooner, Nicholas Paul, Westoby, Anna Marina in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Quinta Fredericka 01 December 2009 11 May 2015 1
SPOONER, Anthony David 12 December 1994 07 October 1998 1
SPOONER, Hilary Jill 12 December 1994 07 October 1998 1
SPOONER, Nicholas Paul 12 December 1994 07 October 1998 1
WESTOBY, Anna Marina 07 October 1998 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Jennifer Mary 01 April 2010 02 January 2015 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
PSC07 - N/A 18 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
AA - Annual Accounts 17 December 2019
PSC02 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
MR04 - N/A 16 August 2019
CS01 - N/A 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
MR05 - N/A 29 May 2019
MR05 - N/A 29 May 2019
MR05 - N/A 29 May 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 11 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2018
AA - Annual Accounts 29 December 2017
AD01 - Change of registered office address 05 December 2017
CS01 - N/A 13 July 2017
MR01 - N/A 10 April 2017
MR01 - N/A 06 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 26 December 2014
CH01 - Change of particulars for director 26 December 2014
AD01 - Change of registered office address 26 December 2014
TM01 - Termination of appointment of director 26 December 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 December 2013
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 30 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AP03 - Appointment of secretary 21 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 22 December 2009
AP01 - Appointment of director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
AA - Annual Accounts 11 January 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 04 January 2007
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 01 February 2006
AAMD - Amended Accounts 07 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 26 October 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 30 January 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 03 January 2001
AAMD - Amended Accounts 02 May 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 May 1999
287 - Change in situation or address of Registered Office 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 21 October 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 10 December 1997
AA - Annual Accounts 02 December 1997
363s - Annual Return 22 January 1997
AA - Annual Accounts 29 September 1996
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
363s - Annual Return 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 December 1994
288 - N/A 28 December 1994
288 - N/A 28 December 1994
287 - Change in situation or address of Registered Office 28 December 1994
CERTNM - Change of name certificate 19 December 1994
RESOLUTIONS - N/A 16 December 1994
MEM/ARTS - N/A 16 December 1994
NEWINC - New incorporation documents 01 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2017 Fully Satisfied

N/A

A registered charge 04 April 2017 Fully Satisfied

N/A

Legal charge 22 October 2004 Fully Satisfied

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Guarantee & debenture 27 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.