Company NameGlebe Farm Nursery School Limited
Company StatusActive
Company Number04610707
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Emma Bate
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleRegional Director
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
Director NameGlyn Alfred Owen Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Heighington Road, Canwick
Lincoln
Lincolnshire
LN4 2RJ
Director NameSarah Jane Owen Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Heighington Road, Canwick
Lincoln
Lincolnshire
LN4 2RJ
Secretary NameGlyn Alfred Owen Jones
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Heighington Road, Canwick
Lincoln
Lincolnshire
LN4 2RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteglebefarmnursery.com
Telephone01522 575055
Telephone regionLincoln

Location

Registered Address111 Baker Street, Mezzanine Level
C/O Storal Learning
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Glyn Owen-jones
50.51%
Ordinary
49 at £1Mrs Sarah Owen-jones
49.49%
Ordinary

Financials

Year2014
Net Worth£166,594
Cash£91,699
Current Liabilities£97,235

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 Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

15 November 2021Delivered on: 22 November 2021
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: Part of the freehold land known as glebe farm nursery school, heighington road, canwick, LN4 2RJ registered at the land registry under LL131895 (part) and more particularly described in a transfer of part dated on or about the date of the charging instrument and made between (1) glyn alfred owen-jones and sarah jane owen-jones and (2) glebe farm nursery school limited.
Outstanding
4 May 2004Delivered on: 10 May 2004
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 March 2003Delivered on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
9 November 2023Registration of charge 046107070004, created on 2 November 2023 (39 pages)
8 November 2023Memorandum and Articles of Association (6 pages)
8 November 2023Resolutions
  • RES13 ‐ Ratification/director authority/company business 26/10/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
28 October 2023Satisfaction of charge 046107070003 in full (1 page)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
15 May 2023Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 15 May 2023 (2 pages)
7 February 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
24 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
24 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
23 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 September 2022Previous accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
20 May 2022Termination of appointment of Sarah Jane Owen Jones as a director on 20 May 2022 (1 page)
23 December 2021Register 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 (1 page)
22 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
22 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
22 November 2021Registration of charge 046107070003, created on 15 November 2021 (17 pages)
19 November 2021Notification of Storal Learning Ltd. as a person with significant control on 15 November 2021 (2 pages)
19 November 2021Cessation of Sarah Jane Owen-Jones as a person with significant control on 15 November 2021 (1 page)
19 November 2021Registered 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 19 November 2021 (1 page)
19 November 2021Cessation of Glyn Alfred Owen-Jones as a person with significant control on 15 November 2021 (1 page)
19 November 2021Appointment of Mr Varun Chanrai as a director on 15 November 2021 (2 pages)
19 November 2021Appointment of Mrs Emma Bate as a director on 15 November 2021 (2 pages)
19 November 2021Appointment of Mr Ashwin Grover as a director on 15 November 2021 (2 pages)
19 November 2021Termination of appointment of Glyn Alfred Owen Jones as a secretary on 15 November 2021 (1 page)
19 November 2021Termination of appointment of Glyn Alfred Owen Jones as a director on 15 November 2021 (1 page)
23 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
14 January 2020Satisfaction of charge 2 in full (1 page)
14 January 2020Satisfaction of charge 1 in full (1 page)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 99
(6 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 99
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 99
(6 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 99
(6 pages)
10 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 99
(6 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 99
(6 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 99
(6 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 99
(6 pages)
26 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
26 September 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Sarah Jane Owen Jones on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Sarah Jane Owen Jones on 1 October 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Glyn Alfred Owen Jones on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Glyn Alfred Owen Jones on 1 October 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Sarah Jane Owen Jones on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Glyn Alfred Owen Jones on 1 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
14 December 2006Return made up to 06/12/06; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 December 2005Return made up to 06/12/05; full list of members (7 pages)
29 December 2005Return made up to 06/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
20 December 2004Return made up to 06/12/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
12 January 2004Return made up to 06/12/03; full list of members (8 pages)
12 January 2004Return made up to 06/12/03; full list of members (8 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
13 January 2003Ad 06/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 January 2003Ad 06/12/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 December 2002Incorporation (15 pages)
6 December 2002Incorporation (15 pages)