Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCESTER NURSERY STUDIO LTD
Company Information for

ALCESTER NURSERY STUDIO LTD

ALCESTER NURSERY STUDIO LTD, ST. FAITHS ROAD, ALCESTER, WARWICKSHIRE, B49 6AG,
Company Registration Number
05278232
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Alcester Nursery Studio Ltd
ALCESTER NURSERY STUDIO LTD was founded on 2004-11-04 and has its registered office in Alcester. The organisation's status is listed as "Active". Alcester Nursery Studio Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALCESTER NURSERY STUDIO LTD
 
Legal Registered Office
ALCESTER NURSERY STUDIO LTD
ST. FAITHS ROAD
ALCESTER
WARWICKSHIRE
B49 6AG
Other companies in B49
 
Filing Information
Company Number 05278232
Company ID Number 05278232
Date formed 2004-11-04
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:07:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALCESTER NURSERY STUDIO LTD

Current Directors
Officer Role Date Appointed
DEBORAH JANE FRENCH
Company Secretary 2004-11-04
RICHARD JOHN BARNES
Director 2011-02-15
AMANDA JANE BURTON
Director 2010-08-24
DEBORAH JANE FRENCH
Director 2004-11-04
AMY JAMEES
Director 2016-10-03
JOSIE MARIE PRINT
Director 2015-06-02
JOANNE ROBERTS
Director 2014-09-12
JOANNE TULLOCK
Director 2014-09-26
PENNY WILLIAMS
Director 2004-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN KIM CROOK
Director 2014-09-12 2016-07-01
KERRI DENISE SPARKES
Director 2011-05-24 2014-09-12
VANESSA BANKS
Director 2012-11-06 2014-01-14
PAULA ANNE BOWLD
Director 2012-11-07 2014-01-14
ROSALEEN MICHELLE BURDEN
Director 2009-08-24 2012-09-11
JENNIFER MARGARET POLL
Director 2009-08-24 2012-07-02
EVE WILLIAMS
Director 2004-11-04 2011-09-20
HELEN ALEXANDRA WATSON
Director 2006-02-23 2011-02-16
RICHARD JOHN BARNES
Director 2010-11-01 2011-02-15
JACQUELINE ANN HODGES
Director 2004-11-04 2011-02-15
CLAIRE CROXALL
Director 2010-01-01 2010-02-05
LOUISE CATHERIN CARR-SMITH
Director 2008-05-01 2010-01-01
JULIE STEELE
Director 2006-02-23 2009-11-23
TRACEY ANDREA HENSTONE
Director 2004-11-04 2009-02-02
CORINNE MARY ELLIS
Director 2004-11-04 2008-07-31
JANINE MARIE WILKS
Director 2004-11-04 2006-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE TULLOCK J TULLOCK CONSULTANCY LIMITED Director 2018-02-14 CURRENT 2018-02-14 Dissolved 2018-08-07
JOANNE TULLOCK SILVERBACK COMMERCIAL LAW SERVICES LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-07-27APPOINTMENT TERMINATED, DIRECTOR FRANCESCA RUGGERI
2023-02-10MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-11-18CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KELLY AUSTIN
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE PILLINGER
2022-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-05-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25PSC08Notification of a person with significant control statement
2020-11-16PSC07CESSATION OF PENELOPE JOAN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-11-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JOAN WILLIAMS
2020-09-16CH01Director's details changed for Mrs Francesca O'brien on 2020-07-13
2020-09-16PSC07CESSATION OF PENELOPE JOAN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE JOAN WILLIAMS
2020-08-02PSC07CESSATION OF DEORAH JANE FRENCH AS A PERSON OF SIGNIFICANT CONTROL
2020-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BARNES
2020-07-10TM02Termination of appointment of Deborah Jane French on 2020-06-16
2020-06-16AP03Appointment of Mrs Penelope Williams as company secretary on 2020-06-15
2020-05-05CH01Director's details changed for Penny Williams on 2020-05-04
2020-04-10AP01DIRECTOR APPOINTED MR JOHN DENT
2020-04-06AP01DIRECTOR APPOINTED MRS FRANCESCA O'BRIEN
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE LANT
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE BURTON
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSIE MARIE PRINT
2019-09-04AP01DIRECTOR APPOINTED MRS KELLY AUSTIN
2019-05-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-04-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-06-06AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MRS AMY JAMEES
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KIM CROOK
2016-04-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22AR0118/10/15 ANNUAL RETURN FULL LIST
2015-06-24RES13Resolutions passed:
  • Company business 11/06/2015
2015-06-02AP01DIRECTOR APPOINTED MRS JOSIE MARIE PRINT
2015-05-15AP01DIRECTOR APPOINTED MRS JOANNE TULLOCK
2015-04-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06AR0118/10/14 ANNUAL RETURN FULL LIST
2014-09-12AP01DIRECTOR APPOINTED MISS JOANNE ROBERTS
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR KERRI DENISE SPARKES
2014-09-12AP01DIRECTOR APPOINTED MS HELEN KIM CROOK
2014-03-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BOWLD
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA BANKS
2013-11-07AR0118/10/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0118/10/12 ANNUAL RETURN FULL LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/12 FROM 22 Abbey Close Alcester Warwickshire B49 5QW
2012-11-07AP01DIRECTOR APPOINTED MRS PAULA BOWLD
2012-11-06AP01DIRECTOR APPOINTED MRS VANESSA BANKS
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN BURDEN
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER POLL
2012-02-06AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-03AR0118/10/11 NO MEMBER LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALEEN MICHELLE MCKENZIE / 03/11/2011
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EVE WILLIAMS
2011-05-26AP01APPOINT PERSON AS DIRECTOR
2011-05-26AP01DIRECTOR APPOINTED MRS KERRI DENISE SPARKES
2011-05-19AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WATSON
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES
2011-02-16AP01DIRECTOR APPOINTED MR RICHARD JOHN BARNES
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HODGES
2010-11-05AP01DIRECTOR APPOINTED MR RICHARD JOHN BARNES
2010-11-04AR0118/10/10 NO MEMBER LIST
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNY WILLIAMS / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE WILLIAMS / 04/11/2010
2010-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALEXANDRA WATSON / 04/11/2010
2010-08-25AP01DIRECTOR APPOINTED MRS AMANDA JANE BURTON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CROXALL
2010-03-25AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-01AP01DIRECTOR APPOINTED MRS CLAIRE CROXALL
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CARR-SMITH
2009-11-24AR0118/10/09 NO MEMBER LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET POLL / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN HODGES / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE FRENCH / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CATHERIN CARR-SMITH / 23/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSALEEN MICHELLE MCKENZIE / 23/11/2009
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE STEELE
2009-08-25288aDIRECTOR APPOINTED MRS JENNIFER MARGARET POLL
2009-08-24288aDIRECTOR APPOINTED MS ROSALEEN MICHELLE MCKENZIE
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HODGES / 13/08/2009
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE CARR-SMITH / 13/08/2009
2009-05-20225CURRSHO FROM 30/11/2009 TO 31/08/2009
2009-05-20AA30/11/08 TOTAL EXEMPTION SMALL
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR TRACEY HENSTONE
2008-11-05363aANNUAL RETURN MADE UP TO 18/10/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR CORINNE ELLIS
2008-08-11AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-20288aDIRECTOR APPOINTED LOUISE CATHERIN CARR-SMITH
2007-12-19363aANNUAL RETURN MADE UP TO 18/10/07
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-10-19363aANNUAL RETURN MADE UP TO 18/10/06
2006-10-19353LOCATION OF REGISTER OF MEMBERS
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to ALCESTER NURSERY STUDIO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCESTER NURSERY STUDIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALCESTER NURSERY STUDIO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALCESTER NURSERY STUDIO LTD

Intangible Assets
Patents
We have not found any records of ALCESTER NURSERY STUDIO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALCESTER NURSERY STUDIO LTD
Trademarks
We have not found any records of ALCESTER NURSERY STUDIO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCESTER NURSERY STUDIO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as ALCESTER NURSERY STUDIO LTD are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where ALCESTER NURSERY STUDIO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCESTER NURSERY STUDIO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCESTER NURSERY STUDIO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B49 6AG