NORTH STAR NURSERY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 1FL

Company number 02707998
Status Active
Incorporation Date 16 April 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address NORTH STAR NURSERY LTD, NORTH STAR AVENUE, SWINDON, ENGLAND, SN2 1FL
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Catriona Mary Taylor as a secretary on 14 December 2016; Appointment of Mrs Maxine Elizabeth Austin as a secretary on 14 December 2016; Termination of appointment of David Leslie Parfrey as a director on 1 December 2016. The most likely internet sites of NORTH STAR NURSERY LIMITED are www.northstarnursery.co.uk, and www.north-star-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. North Star Nursery Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02707998. North Star Nursery Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of North Star Nursery Limited is North Star Nursery Ltd North Star Avenue Swindon England Sn2 1fl. The company`s financial liabilities are £61.96k. It is £9.62k against last year. The cash in hand is £58.47k. It is £3.44k against last year. And the total assets are £68.42k, which is £8.85k against last year. AUSTIN, Maxine Elizabeth is a Secretary of the company. BURKINSHAW, Michael Warren is a Director of the company. MACDONALD, Gareth is a Director of the company. Secretary FISHER, Alison has been resigned. Secretary GILL, Elizabeth has been resigned. Secretary GRIMWOOD, Kevin has been resigned. Secretary ROYTHORNE, Angela has been resigned. Secretary TAYLOR, Catriona Mary has been resigned. Secretary THORPE, Norma has been resigned. Secretary THORPE, Norma has been resigned. Director BRAMLEY, Annette Patricia, Dr has been resigned. Director CAVE-AYLAND, Jonathan James has been resigned. Director COOLE, Mary Isobel has been resigned. Director CULLEY, Elizabeth Josephine has been resigned. Director DICKINSON, Nicola Jane has been resigned. Director FISHER, Alison has been resigned. Director JUILLERAT, Jan Coulson has been resigned. Director MCDONAGH, Mary Angela Teresa has been resigned. Director PARFREY, David Leslie has been resigned. Director POLLARD, William John has been resigned. Director READ, Christopher Paul has been resigned. Director ROYTHORNE, Angela has been resigned. Director SMITH, Paul Nicholas Julian has been resigned. Director STONE, Michael John has been resigned. Director SWINBURNE, Peter has been resigned. Director THORPE, Norma has been resigned. Director THORPE, Norma has been resigned. Director WILLIAMS, Louise Marie has been resigned. Director WILLIAMS, Mari Elen Wyn, Dr has been resigned. The company operates in "Pre-primary education".


north star nursery Key Finiance

LIABILITIES £61.96k
+18%
CASH £58.47k
+6%
TOTAL ASSETS £68.42k
+14%
All Financial Figures

Current Directors

Secretary
AUSTIN, Maxine Elizabeth
Appointed Date: 14 December 2016

Director
BURKINSHAW, Michael Warren
Appointed Date: 06 August 2015
48 years old

Director
MACDONALD, Gareth
Appointed Date: 03 November 2015
60 years old

Resigned Directors

Secretary
FISHER, Alison
Resigned: 01 March 2000
Appointed Date: 21 July 1997

Secretary
GILL, Elizabeth
Resigned: 04 October 1995
Appointed Date: 16 April 1992

Secretary
GRIMWOOD, Kevin
Resigned: 08 April 2005
Appointed Date: 01 March 2000

Secretary
ROYTHORNE, Angela
Resigned: 07 May 2009
Appointed Date: 01 July 2005

Secretary
TAYLOR, Catriona Mary
Resigned: 14 December 2016
Appointed Date: 06 August 2015

Secretary
THORPE, Norma
Resigned: 06 August 2015
Appointed Date: 20 May 2009

Secretary
THORPE, Norma
Resigned: 21 July 1997
Appointed Date: 14 October 1995

Director
BRAMLEY, Annette Patricia, Dr
Resigned: 01 August 2015
Appointed Date: 20 May 2009
53 years old

Director
CAVE-AYLAND, Jonathan James
Resigned: 05 August 2015
Appointed Date: 01 April 2015
43 years old

Director
COOLE, Mary Isobel
Resigned: 14 September 2007
Appointed Date: 20 January 2006
69 years old

Director
CULLEY, Elizabeth Josephine
Resigned: 03 July 1992
Appointed Date: 16 April 1992
84 years old

Director
DICKINSON, Nicola Jane
Resigned: 08 April 2005
Appointed Date: 01 March 2000
59 years old

Director
FISHER, Alison
Resigned: 31 March 2002
Appointed Date: 14 October 1995
63 years old

Director
JUILLERAT, Jan Coulson
Resigned: 20 October 2015
Appointed Date: 03 June 2013
59 years old

Director
MCDONAGH, Mary Angela Teresa
Resigned: 06 August 2015
Appointed Date: 20 May 2009
57 years old

Director
PARFREY, David Leslie
Resigned: 01 December 2016
Appointed Date: 31 May 2009
65 years old

Director
POLLARD, William John
Resigned: 10 October 2005
Appointed Date: 08 April 2005
72 years old

Director
READ, Christopher Paul
Resigned: 21 July 1997
Appointed Date: 16 April 1992
74 years old

Director
ROYTHORNE, Angela
Resigned: 07 May 2009
Appointed Date: 21 July 1997
74 years old

Director
SMITH, Paul Nicholas Julian
Resigned: 04 October 1995
70 years old

Director
STONE, Michael John
Resigned: 21 July 1997
Appointed Date: 03 July 1992
74 years old

Director
SWINBURNE, Peter
Resigned: 03 June 2013
Appointed Date: 01 June 2009
76 years old

Director
THORPE, Norma
Resigned: 06 August 2015
Appointed Date: 20 May 2009
73 years old

Director
THORPE, Norma
Resigned: 01 June 2000
Appointed Date: 01 April 1998
73 years old

Director
WILLIAMS, Louise Marie
Resigned: 31 May 2009
Appointed Date: 08 April 2005
60 years old

Director
WILLIAMS, Mari Elen Wyn, Dr
Resigned: 10 June 2005
Appointed Date: 01 May 2001
69 years old

NORTH STAR NURSERY LIMITED Events

14 Dec 2016
Termination of appointment of Catriona Mary Taylor as a secretary on 14 December 2016
14 Dec 2016
Appointment of Mrs Maxine Elizabeth Austin as a secretary on 14 December 2016
14 Dec 2016
Termination of appointment of David Leslie Parfrey as a director on 1 December 2016
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 19 June 2016 no member list
...
... and 98 more events
18 Feb 1994
Accounts for a small company made up to 31 May 1993

14 May 1993
New director appointed

14 May 1993
Annual return made up to 16/04/93
  • 363(287) ‐ Registered office changed on 14/05/93

03 Dec 1992
Accounting reference date notified as 31/05

16 Apr 1992
Incorporation