ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Three Gables Nurseries Limited

Three Gables Nurseries Limited is an active company incorporated on 5 May 2010 with the registered office located in Derby, Derbyshire. Three Gables Nurseries Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07244024
Private limited company
Age
15 years
Incorporated 5 May 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 20 November 2025 (1 month ago)
Next confirmation dated 20 November 2026
Due by 4 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 21 October 2025
Due by 21 July 2026 (6 months remaining)
Contact
Address
1 Pride Point Drive
Pride Park
Derby
DE24 8BX
England
Address changed on 23 Oct 2025 (2 months ago)
Previous address was 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1954
Director • British • Lives in England • 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
Ladybirds Nursery Limited
Lisa Barter-NG, Stephen Martin Booty, and 1 more are mutual people.
Active
Small Is Beautiful Ltd
Lisa Barter-NG, Stephen Martin Booty, and 1 more are mutual people.
Active
Charlton Nursery Limited
Lisa Barter-NG, Stephen Martin Booty, and 1 more are mutual people.
Active
The Lighthouse Childrens Day Nursery Ltd
Lisa Barter-NG, Stephen Martin Booty, and 1 more are mutual people.
Active
Sugarcanes Nursery Ltd
Lisa Barter-NG, Stephen Martin Booty, and 1 more are mutual people.
Active
Cleverclogs (Longwater) Limited
Lisa Barter-NG, Stephen Martin Booty, and 1 more are mutual people.
Active
Dawny's Daycare Ltd
Clare Elizabeth Wilson, Lisa Barter-NG, and 1 more are mutual people.
Active
Hurly Burly Nurseries Ltd
Clare Elizabeth Wilson, Lisa Barter-NG, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£175.54K
Increased by £47.87K (+37%)
Turnover
Unreported
Same as previous period
Employees
44
Increased by 1 (+2%)
Total Assets
£880.1K
Increased by £144.46K (+20%)
Total Liabilities
-£651.05K
Increased by £144.48K (+29%)
Net Assets
£229.05K
Decreased by £20 (-0%)
Debt Ratio (%)
74%
Increased by 5.11% (+7%)
Latest Activity
Confirmation Submitted
1 Month Ago on 20 Nov 2025
Registered Address Changed
2 Months Ago on 23 Oct 2025
Leona Grafham Resigned
2 Months Ago on 22 Oct 2025
Mrs Lisa Barter-Ng Appointed
2 Months Ago on 22 Oct 2025
Richard Peter Grafham Resigned
2 Months Ago on 22 Oct 2025
Mrs Clare Elizabeth Wilson Appointed
2 Months Ago on 22 Oct 2025
Mr Stephen Martin Booty Appointed
2 Months Ago on 22 Oct 2025
Bright Stars Nursery Group Limited (PSC) Appointed
2 Months Ago on 22 Oct 2025
Richard Peter Grafham (PSC) Resigned
2 Months Ago on 22 Oct 2025
Leona Grafham (PSC) Resigned
2 Months Ago on 21 Oct 2025
Get Credit Report
Discover Three Gables Nurseries Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 November 2025 with updates
Submitted on 20 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 4 Nov 2025
Resolutions
Submitted on 4 Nov 2025
Resolutions
Submitted on 4 Nov 2025
Memorandum and Articles of Association
Submitted on 31 Oct 2025
Change of share class name or designation
Submitted on 31 Oct 2025
Resolutions
Submitted on 31 Oct 2025
Second filing for the cessation of Leona Grafham as a person with significant control
Submitted on 30 Oct 2025
Cessation of Leona Grafham as a person with significant control on 21 October 2025
Submitted on 23 Oct 2025
Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE to 1 Pride Point Drive Pride Park Derby DE24 8BX on 23 October 2025
Submitted on 23 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year