Company NameThe Barn Nursery Ltd
DirectorsJulia Green and Lauren Elizabeth Shanks
Company StatusActive
Company Number10192763
CategoryPrivate Limited Company
Incorporation Date21 May 2016(7 years, 11 months ago)
Previous NameJ.E. & L.E. Green Ltd

Business Activity

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

Directors

Director NameMrs Julia Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rochelle Close
Thaxted
Essex
CM6 2PX
Director NameMrs Lauren Elizabeth Shanks
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Catherine Close Pilgrims Hatch
Brentwood
Essex
CM15 9RJ
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed27 June 2018(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 2020)
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered Address15 Rye Hill Road
Harlow
CM18 7JE
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

1 November 2016Delivered on: 4 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2020Unaudited abridged accounts made up to 31 May 2020 (10 pages)
29 June 2020Termination of appointment of Tayler Bradshaw Limited as a secretary on 29 June 2020 (1 page)
29 June 2020Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to 15 Rye Hill Road Harlow CM18 7JE on 29 June 2020 (1 page)
22 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
16 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
29 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
20 May 2019Cessation of Lauren Elizabeth Shanks as a person with significant control on 20 May 2017 (1 page)
14 December 2018Micro company accounts made up to 31 May 2018 (5 pages)
10 August 2018Change of details for Ms Lauren Elizabeth Green as a person with significant control on 7 August 2018 (2 pages)
8 August 2018Director's details changed for Ms Lauren Elizabeth Green on 7 August 2018 (2 pages)
27 June 2018Appointment of Tayler Bradshaw Limited as a secretary on 27 June 2018 (2 pages)
25 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
25 May 2018Notification of Lauren Elizabeth Green as a person with significant control on 21 May 2016 (2 pages)
25 May 2018Notification of Julia Green as a person with significant control on 21 May 2016 (2 pages)
12 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
4 November 2016Registration of charge 101927630001, created on 1 November 2016 (18 pages)
4 November 2016Registration of charge 101927630001, created on 1 November 2016 (18 pages)
21 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-21
  • GBP 2
(32 pages)
21 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-21
  • GBP 2
(32 pages)