ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beau Peeps Nurseries Ltd

Beau Peeps Nurseries Ltd is an active company incorporated on 25 September 2013 with the registered office located in London, City of London. Beau Peeps Nurseries Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08704657
Private limited company
Age
11 years
Incorporated 25 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 September 2024 (11 months ago)
Next confirmation dated 25 September 2025
Due by 9 October 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
C/O Clyde & Co Llp,
St Botolph Building, 138 Houndsditch
London
EC3A 7AR
United Kingdom
Address changed on 28 Aug 2025 (9 days ago)
Previous address was St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Telephone
02036095222
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in England • Born in Jun 1984
Director • Accountant • British • Lives in UK • Born in Oct 1968
Director • British • Lives in England • Born in Jan 1972
Director • Chief Executive • British • Lives in England • Born in Jun 1966
Swinbrook House Nursery Schools Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Marylebone Village Nursery Limited
Anita Debra Delaney, Vivianne Elisabeth Anita Thompson, and 2 more are mutual people.
Active
Swinbrook House Nursery Schools Limited
Anita Debra Delaney, Vivianne Elisabeth Anita Thompson, and 2 more are mutual people.
Active
Chatsworth Bidco Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Riverston Schools (UK) Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Riverston Group Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Chatsworth Opco 1 Limited
Anita Debra Delaney and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Riverston Properties Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Riverston School Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.5K
Decreased by £4.76K (-76%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.65K
Decreased by £7.02K (-81%)
Total Liabilities
-£22.24K
Increased by £6.26K (+39%)
Net Assets
-£20.59K
Decreased by £13.28K (+182%)
Debt Ratio (%)
1349%
Increased by 1164.83% (+632%)
Latest Activity
Registered Address Changed
9 Days Ago on 28 Aug 2025
Subsidiary Accounts Submitted
1 Month Ago on 7 Aug 2025
Swinbrook House Nursery Schools Limited (PSC) Details Changed
5 Months Ago on 11 Mar 2025
Registered Address Changed
5 Months Ago on 11 Mar 2025
Charge Satisfied
8 Months Ago on 6 Jan 2025
Charge Satisfied
8 Months Ago on 6 Jan 2025
Mr Jonathan Arthur Duncan Ritchie Appointed
8 Months Ago on 3 Jan 2025
Anita Debra Delaney Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Subsidiary Accounts Submitted
12 Months Ago on 7 Sep 2024
Get Credit Report
Discover Beau Peeps Nurseries Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch London EC3A 7AR on 28 August 2025
Submitted on 28 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 7 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 7 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 7 Aug 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 7 Aug 2025
Registered office address changed from Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH England to St Botolph Building 138 Houndsditch London EC3A 7AR on 11 March 2025
Submitted on 11 Mar 2025
Change of details for Swinbrook House Nursery Schools Limited as a person with significant control on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Anita Debra Delaney as a director on 31 December 2024
Submitted on 14 Jan 2025
Appointment of Mr Jonathan Arthur Duncan Ritchie as a director on 3 January 2025
Submitted on 14 Jan 2025
Satisfaction of charge 087046570002 in full
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year