Company NameNether Green Nursery Limited
DirectorsEdward John Burdall and Louise Nicole Burdall
Company StatusActive
Company Number10755046
CategoryPrivate Limited Company
Incorporation Date5 May 2017(6 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Edward John Burdall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address89 Nethergreen Road
Sheffield
S11 7EH
Director NameMrs Louise Nicole Burdall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address89 Nethergreen Road
Sheffield
S11 7EH

Location

Registered Address89 Nethergreen Road
Sheffield
S11 7EH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Filing History

24 November 2023Registered office address changed from Mill View Riding School Mark Lane Sheffield South Yorkshire S10 4PY United Kingdom to 89 Nethergreen Road Sheffield S11 7EH on 24 November 2023 (1 page)
26 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
14 October 2022Change of details for Mr Edward John Burdall as a person with significant control on 3 October 2022 (2 pages)
14 October 2022Change of details for Mrs Louise Nicole Burdall as a person with significant control on 3 October 2022 (2 pages)
13 October 2022Director's details changed for Mrs Louise Nicole Burdall on 3 October 2022 (2 pages)
13 October 2022Director's details changed for Mr Edward John Burdall on 3 October 2022 (2 pages)
13 October 2022Director's details changed for Mrs Louise Nicole Burdall on 3 October 2022 (2 pages)
13 October 2022Change of details for Mr Edward John Burdall as a person with significant control on 3 October 2022 (2 pages)
13 October 2022Change of details for Mrs Louise Nicole Burdall as a person with significant control on 3 October 2022 (2 pages)
12 October 2022Registered office address changed from 58 Heather Lea Avenue Dore Sheffield South Yorkshire S17 3DL United Kingdom to Mill View Riding School Mark Lane Sheffield South Yorkshire S10 4PY on 12 October 2022 (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
3 September 2017Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
3 September 2017Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 2
(53 pages)
5 May 2017Incorporation
Statement of capital on 2017-05-05
  • GBP 2
(53 pages)