Company NameArchway Nursery Limited
Company StatusActive
Company Number10810141
CategoryPrivate Limited Company
Incorporation Date8 June 2017(6 years, 10 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(same day as company formation)
RoleInvestments
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
Appointed08 June 2017(same day as company formation)
RoleBusiness
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
Appointed15 May 2023(5 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Elizabeth Hennicker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2023)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

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 freehold land at hyde farmhouse, pimperne, blandford forum, DT11 8TX registered at the land registry under title number DT439047.
Outstanding
1 December 2017Delivered on: 20 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the leasehold property known as hyde farm, salisbury road, pimperne, blandford.
Outstanding
28 July 2017Delivered on: 31 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 November 2023Registration of charge 108101410004, created on 2 November 2023 (39 pages)
28 October 2023Satisfaction of charge 108101410003 in full (1 page)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (9 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
20 July 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
1 June 2023Termination of appointment of Elizabeth Hennicker as a director on 31 May 2023 (1 page)
15 May 2023Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 15 May 2023 (2 pages)
31 October 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2022Memorandum and Articles of Association (24 pages)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (13 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
12 July 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
13 January 2022Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 13 January 2022 (1 page)
3 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
2 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
2 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
2 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
2 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (11 pages)
1 September 2021Registration of charge 108101410003, created on 25 August 2021 (76 pages)
31 August 2021Satisfaction of charge 108101410002 in full (1 page)
1 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
10 August 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 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)
8 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD United Kingdom to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page)
22 December 2017Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 22 December 2017 (1 page)
20 December 2017Registration of charge 108101410002, created on 1 December 2017 (6 pages)
20 December 2017Registration of charge 108101410002, created on 1 December 2017 (6 pages)
26 September 2017Registered office address changed from 2 Eastbourne Terrace C/O Storal Learning London W2 6LG United Kingdom to 1 Kingdom Street C/O Storal Learning London W2 6BD on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 2 Eastbourne Terrace C/O Storal Learning London W2 6LG United Kingdom to 1 Kingdom Street C/O Storal Learning London W2 6BD on 26 September 2017 (1 page)
31 July 2017Registration of charge 108101410001, created on 28 July 2017 (23 pages)
31 July 2017Registration of charge 108101410001, created on 28 July 2017 (23 pages)
29 June 2017Appointment of Mrs Elizabeth Hennicker as a director on 28 June 2017 (2 pages)
29 June 2017Appointment of Mrs Elizabeth Hennicker as a director on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 2 Eastbourne Terrace C/O Storal Learning London W2 6LG on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 2 Eastbourne Terrace London W2 6LG United Kingdom to 2 Eastbourne Terrace C/O Storal Learning London W2 6LG on 28 June 2017 (1 page)
8 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-08
  • GBP 1
(31 pages)
8 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-08
  • GBP 1
(31 pages)