ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fairlands Nursery School Limited

Fairlands Nursery School Limited is an active company incorporated on 27 June 2008 with the registered office located in Derby, Derbyshire. Fairlands Nursery School Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06632213
Private limited company
Age
17 years
Incorporated 27 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 June 2025 (4 months ago)
Next confirmation dated 26 June 2026
Due by 10 July 2026 (8 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Sep30 Jan 2024 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
1 Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on 2 Feb 2024 (1 year 9 months ago)
Previous address was Fairlands Nursery School Church Road, Shedfield Southampton Hampshire SO32 2HY
Telephone
01329834848
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1954
Director • British • Lives in UK • Born in Oct 1982
Director • British • Lives in UK • Born in Oct 1971
Director • British • Lives in England • Born in Apr 1973
Bright Stars Nursery Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
High House Nursery Limited
Lisa Barter-NG, Stephen Martin Booty, and 2 more are mutual people.
Active
Northcote House Nurseries Limited
Lisa Barter-NG, Stephen Martin Booty, and 2 more are mutual people.
Active
Patacake Day Nursery Limited
Lisa Barter-NG, Stephen Martin Booty, and 2 more are mutual people.
Active
Eduvivre Group Ltd
Lisa Barter-NG, Stephen Martin Booty, and 2 more are mutual people.
Active
Friends Private Day Nursery Limited
Stephen Martin Booty, Lisa Barter-NG, and 2 more are mutual people.
Active
Asset Networks Limited
Stephen Martin Booty, Lisa Barter-NG, and 2 more are mutual people.
Active
Headstart (Chester) Limited
Clare Elizabeth Wilson, Lisa Barter-NG, and 2 more are mutual people.
Active
Montessori On The Park Limited
Lisa Barter-NG, Stephen Martin Booty, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jan 2024
For period 30 Aug30 Jan 2024
Traded for 5 months
Cash in Bank
£80.29K
Increased by £33.58K (+72%)
Turnover
Unreported
Same as previous period
Employees
31
Decreased by 5 (-14%)
Total Assets
£235.68K
Increased by £34.57K (+17%)
Total Liabilities
-£163.49K
Increased by £41.02K (+33%)
Net Assets
£72.18K
Decreased by £6.44K (-8%)
Debt Ratio (%)
69%
Increased by 8.47% (+14%)
Latest Activity
Confirmation Submitted
4 Months Ago on 7 Jul 2025
New Charge Registered
5 Months Ago on 6 Jun 2025
Christopher James Coxhead Appointed
9 Months Ago on 31 Jan 2025
Lisa Barter-Ng Appointed
9 Months Ago on 31 Jan 2025
Accounting Period Extended
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 Jul 2024
New Charge Registered
1 Year 7 Months Ago on 8 Apr 2024
Charge Satisfied
1 Year 9 Months Ago on 6 Feb 2024
Astbury Jones Ltd (PSC) Details Changed
1 Year 9 Months Ago on 31 Jan 2024
Get Credit Report
Discover Fairlands Nursery School Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 June 2025 with no updates
Submitted on 7 Jul 2025
Registration of charge 066322130003, created on 6 June 2025
Submitted on 12 Jun 2025
Appointment of Lisa Barter-Ng as a director on 31 January 2025
Submitted on 7 Mar 2025
Appointment of Christopher James Coxhead as a director on 31 January 2025
Submitted on 7 Mar 2025
Current accounting period extended from 30 January 2025 to 30 June 2025
Submitted on 22 Jan 2025
Total exemption full accounts made up to 30 January 2024
Submitted on 9 Dec 2024
Confirmation statement made on 26 June 2024 with updates
Submitted on 23 Jul 2024
Change of details for Astbury Jones Ltd as a person with significant control on 31 January 2024
Submitted on 12 Jul 2024
Registration of charge 066322130002, created on 8 April 2024
Submitted on 12 Apr 2024
Resolutions
Submitted on 7 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year