Company NameThe Old School House Day Nursery (Hartford) Limited
DirectorsAndrew James Howarth and Nichola Jane Moss
Company StatusActive
Company Number05627468
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 4 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Andrew James Howarth
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken House Charles Street
Manchester
M1 7BD
Director NameMiss Nichola Jane Moss
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleNursery
Country of ResidenceUnited Kingdom
Correspondence AddressBracken House Charles Street
Manchester
M1 7BD
Director NameMrs Rachel Annabel Urry
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressPinola Cottage
124 Hartford Road
Davenham
Cheshire
CW9 8JP
Director NameSteven Anthony Urry
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleOfsted Inspector
Correspondence AddressPinola Cottage
124 Hartford Road
Davenham
Cheshire
CW9 8JP
Secretary NameMrs Rachel Annabel Urry
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressPinola Cottage
124 Hartford Road
Davenham
Cheshire
CW9 8JP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBracken House
Charles Street
Manchester
M1 7BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Paint Pots (Manchester) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£67,976
Cash£27,707
Current Liabilities£119,289

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

13 March 2018Delivered on: 16 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
23 February 2010Delivered on: 27 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 December 2020Withdrawal of a person with significant control statement on 23 December 2020 (2 pages)
23 December 2020Notification of Andrew Howarth as a person with significant control on 18 November 2020 (2 pages)
23 December 2020Notification of Nichola Moss as a person with significant control on 18 November 2020 (2 pages)
3 August 2020Satisfaction of charge 1 in full (1 page)
29 May 2020Total exemption full accounts made up to 30 August 2019 (13 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 August 2018 (13 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
26 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 March 2018Registration of charge 056274680002, created on 13 March 2018 (19 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page)
29 November 2017Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Bracken House Charles Street Manchester M1 7BD on 29 November 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 July 2015Previous accounting period shortened from 28 November 2014 to 31 August 2014 (1 page)
28 July 2015Previous accounting period shortened from 28 November 2014 to 31 August 2014 (1 page)
5 March 2015Director's details changed for Miss Nicola Moss on 18 November 2014 (2 pages)
5 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Director's details changed for Miss Nicola Moss on 18 November 2014 (2 pages)
5 March 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
6 February 2015Total exemption small company accounts made up to 28 November 2013 (7 pages)
6 February 2015Total exemption small company accounts made up to 28 November 2013 (7 pages)
11 November 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
11 November 2014Previous accounting period shortened from 29 November 2013 to 28 November 2013 (1 page)
13 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
13 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
29 July 2014Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from C/O Phillip Carroll Associates Ltd Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to St James Building 79 Oxford Street Manchester M1 6HT on 29 July 2014 (1 page)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
4 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (10 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (11 pages)
21 July 2011Registered office address changed from 1St Floor, 264 Manchester Road Warrington WA1 3RB England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 1St Floor, 264 Manchester Road Warrington WA1 3RB England on 21 July 2011 (1 page)
27 January 2011Termination of appointment of Rachel Urry as a director (1 page)
27 January 2011Termination of appointment of Rachel Urry as a secretary (1 page)
27 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
27 January 2011Termination of appointment of Rachel Urry as a secretary (1 page)
27 January 2011Termination of appointment of Rachel Urry as a director (1 page)
27 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Chesire WA2 7AR on 15 July 2010 (1 page)
15 July 2010Registered office address changed from 113 Orford Lane Warrington Chesire WA2 7AR on 15 July 2010 (1 page)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2010Appointment of Miss Nicola Moss as a director (2 pages)
27 January 2010Appointment of Miss Nicola Moss as a director (2 pages)
22 December 2009Appointment of Mr Andrew James Howarth as a director (2 pages)
22 December 2009Appointment of Mr Andrew James Howarth as a director (2 pages)
9 December 2009Director's details changed for Rachel Annabel Urry on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Rachel Annabel Urry on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Rachel Annabel Urry on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
26 November 2008Appointment terminated director steven urry (1 page)
26 November 2008Return made up to 18/11/08; full list of members (3 pages)
26 November 2008Appointment terminated director steven urry (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 December 2007Return made up to 18/11/07; full list of members (2 pages)
5 December 2007Return made up to 18/11/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
29 January 2007Return made up to 18/11/06; full list of members (7 pages)
29 January 2007Return made up to 18/11/06; full list of members (7 pages)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
18 November 2005Incorporation (17 pages)
18 November 2005Incorporation (17 pages)