Company NameGable House Nursery School Limited
DirectorsChristopher Courtland and Fiona Anne Courtland
Company StatusActive
Company Number04581018
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 5 months ago)
Previous NameEncrysta Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Christopher Courtland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(same day as company formation)
RoleConsultant Telecom Engineer
Country of ResidenceEngland
Correspondence Address4 Primrose Drive
Primrose Valley
Filey
North Yorkshire
YO14 9QT
Director NameMrs Fiona Anne Courtland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Primrose Drive
Primrose Valley
Filey
North Yorkshire
YO14 9QT
Secretary NameMrs Fiona Anne Courtland
NationalityBritish
StatusCurrent
Appointed04 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Primrose Drive
Primrose Valley
Filey
North Yorkshire
YO14 9QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

65k at £1Christopher Courtland
50.00%
Ordinary
65k at £1Fiona Anne Courtland
50.00%
Ordinary

Financials

Year2014
Turnover£404,310
Gross Profit£391,142
Net Worth£59,935
Cash£54,448
Current Liabilities£31,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 November 2018Change of details for Mr Christopher Courtland as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Change of details for Mrs Fiona Anne Courtland as a person with significant control on 16 November 2018 (2 pages)
16 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Change of details for Mrs Fiona Anne Courtland as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Change of details for Mrs Fiona Anne Courtland as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Change of details for Mr Christopher Courtland as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Change of details for Mr Christopher Courtland as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Registered office address changed from 38 Queen Street Scarborough North Yorkshire YO11 1HE to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 38 Queen Street Scarborough North Yorkshire YO11 1HE to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 15 February 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
6 July 2016Director's details changed for Mr Christopher Courtland on 4 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (2 pages)
6 July 2016Secretary's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (1 page)
6 July 2016Director's details changed for Mr Christopher Courtland on 4 July 2016 (2 pages)
6 July 2016Secretary's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (1 page)
6 July 2016Director's details changed for Mrs Fiona Anne Courtland on 4 July 2016 (2 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130,000
(5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130,000
(5 pages)
9 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 130,000
(5 pages)
28 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
28 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 130,000
(5 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 130,000
(5 pages)
19 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 130,000
(5 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 130,000
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 130,000
(5 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 130,000
(5 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Fiona Anne Courtland on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Christopher Courtland on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Christopher Courtland on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Fiona Anne Courtland on 4 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Christopher Courtland on 4 November 2009 (2 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Fiona Anne Courtland on 4 November 2009 (2 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
8 November 2007Return made up to 04/11/07; full list of members (2 pages)
8 November 2007Return made up to 04/11/07; full list of members (2 pages)
5 December 2006Ad 30/11/06--------- £ si 129998@1=129998 £ ic 2/130000 (1 page)
5 December 2006Ad 30/11/06--------- £ si 129998@1=129998 £ ic 2/130000 (1 page)
24 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Return made up to 04/11/06; full list of members (2 pages)
20 November 2006Return made up to 04/11/06; full list of members (2 pages)
7 November 2006Nc inc already adjusted 18/10/06 (1 page)
7 November 2006Registered office changed on 07/11/06 from: 62 bridlington street hunmanby filey north yorkshire YO14 0LW (1 page)
7 November 2006Registered office changed on 07/11/06 from: 62 bridlington street hunmanby filey north yorkshire YO14 0LW (1 page)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2006Nc inc already adjusted 18/10/06 (1 page)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2006Memorandum and Articles of Association (12 pages)
14 March 2006Memorandum and Articles of Association (12 pages)
9 March 2006Company name changed encrysta LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed encrysta LIMITED\certificate issued on 09/03/06 (2 pages)
23 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
28 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
3 February 2005Registered office changed on 03/02/05 from: 2 primrose avenue, primrose valley, filey north yorkshire YO14 9QS (1 page)
3 February 2005Registered office changed on 03/02/05 from: 2 primrose avenue, primrose valley, filey north yorkshire YO14 9QS (1 page)
21 January 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
21 January 2005Partial exemption accounts made up to 31 March 2004 (9 pages)
22 November 2004Return made up to 04/11/04; full list of members (7 pages)
22 November 2004Return made up to 04/11/04; full list of members (7 pages)
29 January 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
29 January 2004Partial exemption accounts made up to 31 March 2003 (10 pages)
21 November 2003Return made up to 04/11/03; full list of members (7 pages)
21 November 2003Return made up to 04/11/03; full list of members (7 pages)
15 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
15 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
8 January 2003Ad 09/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2003Ad 09/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002New secretary appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002Secretary resigned (1 page)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)