Company NameStoral Nurseries Limited
Company StatusActive
Company Number02434041
CategoryPrivate Limited Company
Incorporation Date19 October 1989(34 years, 6 months ago)
Previous NameCompany Creche Care Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Emma Bate
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleEducation
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Percy William Ford
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressDunvegan
Pannier Lane, Carbis Bay
St. Ives
Cornwall
TR26 2RQ
Director NameMrs Girleen Merrilees Landini-Ford
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressDunvegan
Pannier Lane, Carbis Bay
St. Ives
Cornwall
TR26 2RQ
Secretary NameMrs Girleen Merrilees Landini-Ford
NationalityBritish
StatusResigned
Appointed29 May 1991(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 February 2001)
RoleCompany Director
Correspondence AddressDunvegan
Pannier Lane, Carbis Bay
St. Ives
Cornwall
TR26 2RQ
Director NameMichael Alan Bound
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmartswell
Willow Wents
Mereworth
Kent
ME18 5NF
Director NameMrs Claire Patricia Bound
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(11 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl House Trenley Farm, Trenley Lane
Gills Green
Cranbrook
Kent
TN18 5AH
Secretary NameClaire Patricia Bound
NationalityBritish
StatusResigned
Appointed13 February 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 October 2003)
RoleCompany Director
Correspondence AddressSmartswell Willow Wents
Mereworth
Kent
ME18 5NF
Secretary NameMrs Gillian Marie Catcheside
NationalityBritish
StatusResigned
Appointed26 October 2003(14 years after company formation)
Appointment Duration13 years, 10 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address55 Parklawn Avenue
Epsom
Surrey
KT18 7SJ
Director NameMs Charlotte Roberts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2023)
RoleChildcare Director
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Charlotte Victoria Roberts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 July 2023)
RoleChildcare Director
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR

Contact

Telephone01256 812085
Telephone regionBasingstoke

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Chipmunks LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,040
Cash£55,012
Current Liabilities£140,109

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

30 May 2022Delivered on: 6 June 2022
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Property known as 64 wilmere lane, widnes WA8 5UR registered at the land registry with title number CH691497. Please refer to the schedule of the instrument for further information.
Outstanding
14 January 2022Delivered on: 17 January 2022
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as ashby day nursery, 28 north street, ashby de-la-zouch, LE65 1HS and registered at hm land registry with title number LT282338. For more details please refer to the instrument.
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The leasehold land known as the down grange farmhouse, pack lane, basingstoke, RG22 5SN registered at the land registry under title number HP842717.
Outstanding
4 September 2017Delivered on: 6 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 August 2017Delivered on: 24 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Down grange farmhouse, winchester road, kempshott, basingstoke RC22 5SN.
Outstanding
13 February 2001Delivered on: 27 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a down grange farmhouse winchester road kempshott basingstoke hampshire t/no HP412572. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

5 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-18
(3 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 June 2019Cessation of Chipmunks Limited as a person with significant control on 18 August 2017 (1 page)
3 June 2019Notification of Storal Learning Ltd as a person with significant control on 18 August 2017 (2 pages)
9 April 2019Registered office address changed from Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
19 January 2019Satisfaction of charge 1 in full (4 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
12 June 2018Registered office address changed from Level6, 2 Kingdom Street London W2 6BD England to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page)
6 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 April 2018Registered office address changed from Down Grange Farmhouse Winchester Road Kempshott Basingstoke Hampshire RG22 5SN to Level6, 2 Kingdom Street London W2 6BD on 27 April 2018 (1 page)
21 February 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
6 December 2017Termination of appointment of Claire Patricia Bound as a director on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Claire Patricia Bound as a director on 6 December 2017 (1 page)
6 December 2017Cessation of Claire Patricia Bound as a person with significant control on 6 December 2017 (1 page)
6 December 2017Cessation of Claire Patricia Bound as a person with significant control on 6 December 2017 (1 page)
6 September 2017Registration of charge 024340410003, created on 4 September 2017 (23 pages)
6 September 2017Registration of charge 024340410003, created on 4 September 2017 (23 pages)
24 August 2017Registration of charge 024340410002, created on 18 August 2017 (6 pages)
24 August 2017Registration of charge 024340410002, created on 18 August 2017 (6 pages)
22 August 2017Appointment of Mr Ashwin Grover as a director on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Varun Chanrai as a director on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Varun Chanrai as a director on 18 August 2017 (2 pages)
22 August 2017Appointment of Mr Ashwin Grover as a director on 18 August 2017 (2 pages)
21 August 2017Cessation of Michael Alan Bound as a person with significant control on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Gillian Marie Catcheside as a secretary on 18 August 2017 (1 page)
21 August 2017Cessation of Michael Alan Bound as a person with significant control on 18 August 2017 (1 page)
21 August 2017Termination of appointment of Gillian Marie Catcheside as a secretary on 18 August 2017 (1 page)
9 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 June 2017Secretary's details changed for Miss Gillian Marie Carpenter on 11 May 2017 (1 page)
7 June 2017Secretary's details changed for Miss Gillian Marie Carpenter on 11 May 2017 (1 page)
7 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
15 January 2016Termination of appointment of Michael Alan Bound as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Michael Alan Bound as a director on 15 January 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Director's details changed for Mrs Claire Patricia Bound on 3 March 2015 (2 pages)
2 June 2015Director's details changed for Mrs Claire Patricia Bound on 3 March 2015 (2 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Director's details changed for Mrs Claire Patricia Bound on 3 March 2015 (2 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
31 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(5 pages)
31 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
(5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Claire Patricia Bound on 28 November 2009 (2 pages)
15 June 2010Director's details changed for Claire Patricia Bound on 28 November 2009 (2 pages)
15 June 2010Director's details changed for Michael Alan Bound on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Alan Bound on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Alan Bound on 1 October 2009 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 July 2009Return made up to 29/05/09; full list of members (3 pages)
10 July 2009Return made up to 29/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Return made up to 29/05/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 July 2007Return made up to 29/05/07; full list of members (2 pages)
30 July 2007Return made up to 29/05/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 September 2006Return made up to 29/05/06; full list of members (2 pages)
4 September 2006Return made up to 29/05/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 June 2005Return made up to 29/05/05; full list of members (2 pages)
14 June 2005Return made up to 29/05/05; full list of members (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 August 2004Return made up to 29/05/04; full list of members (7 pages)
12 August 2004Return made up to 29/05/01; change of members; amend (6 pages)
12 August 2004Return made up to 29/05/02; no change of members; amend (6 pages)
12 August 2004Return made up to 29/05/01; change of members; amend (6 pages)
12 August 2004Return made up to 29/05/03; full list of members; amend (6 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed (2 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
14 December 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
6 July 2001Return made up to 29/05/01; full list of members (6 pages)
6 July 2001Return made up to 29/05/01; full list of members (6 pages)
14 May 2001Resolutions
  • RES13 ‐ 1ST legal mortgage 13/02/01
(1 page)
14 May 2001Resolutions
  • RES13 ‐ Gntee mortgage natwest 08/02/01
(1 page)
14 May 2001Resolutions
  • RES13 ‐ Gntee mortgage natwest 08/02/01
(1 page)
14 May 2001Resolutions
  • RES13 ‐ 1ST legal mortgage 13/02/01
(1 page)
14 May 2001Resolutions
  • RES13 ‐ Natwest guarantee 13/02/01
(1 page)
14 May 2001Resolutions
  • RES13 ‐ Natwest guarantee 13/02/01
(1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Declaration of assistance for shares acquisition (5 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001Declaration of assistance for shares acquisition (5 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New secretary appointed (2 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 June 1999Return made up to 29/05/99; full list of members (6 pages)
9 June 1999Return made up to 29/05/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 July 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1997Return made up to 29/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1997Return made up to 29/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 1997Return made up to 29/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 September 1996Registered office changed on 11/09/96 from: peel cottage high street selbourne hants GU34 3LD (1 page)
11 September 1996Registered office changed on 11/09/96 from: peel cottage high street selbourne hants GU34 3LD (1 page)
11 September 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
14 August 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1995Registered office changed on 14/08/95 from: old rose cottage hewshott lane hewshott, hiphook hants GU30 7SS (1 page)
14 August 1995Registered office changed on 14/08/95 from: old rose cottage hewshott lane hewshott, hiphook hants GU30 7SS (1 page)
14 August 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1989Incorporation (11 pages)
19 October 1989Incorporation (11 pages)