Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCEPTRE NURSERY LIMITED
Company Information for

SCEPTRE NURSERY LIMITED

SCEPTRE HOUSE, SCEPTRE WAY BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AW,
Company Registration Number
03295731
Private Limited Company
Active

Company Overview

About Sceptre Nursery Ltd
SCEPTRE NURSERY LIMITED was founded on 1996-12-23 and has its registered office in Preston. The organisation's status is listed as "Active". Sceptre Nursery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCEPTRE NURSERY LIMITED
 
Legal Registered Office
SCEPTRE HOUSE
SCEPTRE WAY BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6AW
Other companies in PR5
 
Filing Information
Company Number 03295731
Company ID Number 03295731
Date formed 1996-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-06 15:30:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCEPTRE NURSERY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCEPTRE NURSERY LIMITED

Current Directors
Officer Role Date Appointed
MANISHA KUMAR
Company Secretary 2016-06-22
JAMES FRANCIS CARTER
Director 1997-02-21
JEREMY PETER HARTLEY
Director 2009-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JOELLE LOWE
Company Secretary 2010-08-02 2016-06-22
JANETTE MICHELE MILLER
Company Secretary 1997-02-21 2009-12-04
JANETTE MICHELE MILLER
Director 1997-02-21 2009-12-04
COBBETTS LIMITED
Company Secretary 1996-12-23 1997-02-21
COBBETT LEAK ALMOND LIMITED
Director 1996-12-23 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANCIS CARTER CHORLEY YOUTH ZONE Director 2016-01-27 CURRENT 2016-01-27 Active
JAMES FRANCIS CARTER HENMEAD LIMITED Director 2015-12-10 CURRENT 1978-01-30 Active
JAMES FRANCIS CARTER PRESTON YOUTH ZONE Director 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JAMES FRANCIS CARTER LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2013-03-07 CURRENT 2010-09-27 Active - Proposal to Strike off
JAMES FRANCIS CARTER MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JAMES FRANCIS CARTER HAYFIELD MANAGEMENT COMPANY LIMITED Director 2005-11-09 CURRENT 2005-10-25 Active
JAMES FRANCIS CARTER APPLETHWAITE LIMITED Director 2004-07-23 CURRENT 2004-07-23 Active
JAMES FRANCIS CARTER THE PENTAGON MANAGEMENT SERVICES LIMITED Director 2003-05-07 CURRENT 1997-04-02 Active
JAMES FRANCIS CARTER RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JAMES FRANCIS CARTER JIGSAW DEVELOPMENTS (UK) LIMITED Director 2002-11-25 CURRENT 2002-11-25 Dissolved 2015-09-08
JAMES FRANCIS CARTER ERIC WRIGHT FM LIMITED Director 2002-09-19 CURRENT 2002-09-19 Active
JAMES FRANCIS CARTER ELLTECH LIMITED Director 1999-02-18 CURRENT 1999-02-18 Active
JAMES FRANCIS CARTER WRIGHTCARE LIMITED Director 1998-12-09 CURRENT 1998-11-18 Dissolved 2015-09-22
JAMES FRANCIS CARTER ERIC WRIGHT COMMERCIAL LIMITED Director 1998-05-14 CURRENT 1998-02-27 Active
JAMES FRANCIS CARTER LIGHTBURN MANAGEMENT COMPANY LIMITED Director 1997-07-24 CURRENT 1997-07-24 Dissolved 2014-01-07
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES MANAGEMENT LIMITED Director 1997-07-11 CURRENT 1997-07-11 Active
JAMES FRANCIS CARTER STONE CROSS ENTERPRISES LIMITED Director 1997-05-07 CURRENT 1996-12-23 Active
JAMES FRANCIS CARTER SKEMTECH LIMITED Director 1997-04-16 CURRENT 1997-04-16 Active
JAMES FRANCIS CARTER BELLEIL LIMITED Director 1994-06-28 CURRENT 1994-06-28 Active
JAMES FRANCIS CARTER ERIC WRIGHT GROUP LIMITED Director 1994-04-29 CURRENT 1993-08-02 Active
JAMES FRANCIS CARTER ERIC WRIGHT CONSTRUCTION LIMITED Director 1991-11-30 CURRENT 1923-05-25 Active
JAMES FRANCIS CARTER MAPLE GROVE DEVELOPMENTS LIMITED Director 1991-11-30 CURRENT 1981-07-30 Active
JAMES FRANCIS CARTER MAPLE GROVE INVESTMENTS LIMITED Director 1991-11-30 CURRENT 1983-06-20 Active
JAMES FRANCIS CARTER ERIC WRIGHT INVESTMENTS LIMITED Director 1991-07-01 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY JUMPSMILL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE LIMITED Director 2015-05-29 CURRENT 2014-01-28 Active
JEREMY PETER HARTLEY SAPPHIRE EXTRA CARE (HOLDING) LIMITED Director 2015-05-29 CURRENT 2014-03-24 Active
JEREMY PETER HARTLEY LIGHTBURN MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 1997-07-24 Dissolved 2014-01-07
JEREMY PETER HARTLEY JIGSAW DEVELOPMENTS (UK) LIMITED Director 2012-07-04 CURRENT 2002-11-25 Dissolved 2015-09-08
JEREMY PETER HARTLEY ERIC WRIGHT INVESTMENTS LIMITED Director 2012-07-04 CURRENT 1991-04-30 Active
JEREMY PETER HARTLEY HAYFIELD MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2005-10-25 Active
JEREMY PETER HARTLEY SITE ELECTRICAL SERVICES LIMITED Director 2012-07-04 CURRENT 2004-08-26 Active
JEREMY PETER HARTLEY UNIT 8 HAYFIELD BUSINESS PARK BUILDING MANAGEMENT COMPANY LIMITED Director 2012-07-04 CURRENT 2006-10-09 Active
JEREMY PETER HARTLEY ERIC WRIGHT COMMERCIAL LIMITED Director 2012-07-04 CURRENT 1998-02-27 Active
JEREMY PETER HARTLEY ERIC WRIGHT DEVELOPMENTS LIMITED Director 2012-07-04 CURRENT 2009-12-10 Active
JEREMY PETER HARTLEY MAPLE GROVE INVESTMENTS LIMITED Director 2012-04-03 CURRENT 1983-06-20 Active
JEREMY PETER HARTLEY SKEMTECH LIMITED Director 2011-11-30 CURRENT 1997-04-16 Active
JEREMY PETER HARTLEY ERIC WRIGHT PARTNERSHIPS LIMITED Director 2011-10-20 CURRENT 1977-06-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT FM LIMITED Director 2011-05-01 CURRENT 2002-09-19 Active
JEREMY PETER HARTLEY ERIC WRIGHT CONSTRUCTION LIMITED Director 2011-05-01 CURRENT 1923-05-25 Active
JEREMY PETER HARTLEY ERIC WRIGHT CIVIL ENGINEERING LIMITED Director 2011-05-01 CURRENT 1990-12-05 Active
JEREMY PETER HARTLEY MAPLE GROVE DEVELOPMENTS LIMITED Director 2011-05-01 CURRENT 1981-07-30 Active
JEREMY PETER HARTLEY ERIC WRIGHT WATER LIMITED Director 2010-08-31 CURRENT 1984-07-23 Active
JEREMY PETER HARTLEY HIGHFIELD PFI HOLDCO LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY HIGHFIELD PFI SPV LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY EWGN BLACKPOOL PSP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY BLACKPOOL LOCAL EDUCATION PARTNERSHIP LIMITED Director 2010-07-07 CURRENT 2010-07-02 Active
JEREMY PETER HARTLEY FFL CAPITAL PROJECTS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
JEREMY PETER HARTLEY WRIGHTCARE LIMITED Director 2009-12-04 CURRENT 1998-11-18 Dissolved 2015-09-22
JEREMY PETER HARTLEY ELLTECH LIMITED Director 2009-12-04 CURRENT 1999-02-18 Active
JEREMY PETER HARTLEY FLEETWOOD PPP LIMITED Director 2009-12-04 CURRENT 2001-03-02 Active
JEREMY PETER HARTLEY EAST LANCASHIRE CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BRAHM CAPITAL PROJECTS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active
JEREMY PETER HARTLEY BOLTON FUNDCO 1 LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BOLTON HOLDCO LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JEREMY PETER HARTLEY BLACKBURN HOLDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY BLACKBURN FUNDCO LIMITED Director 2009-03-04 CURRENT 2008-10-24 Active
JEREMY PETER HARTLEY HENMEAD LIMITED Director 2009-02-25 CURRENT 1978-01-30 Active
JEREMY PETER HARTLEY BOOTHS PARTNERSHIP LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active - Proposal to Strike off
JEREMY PETER HARTLEY ROSSENDALE LIFT LIMITED Director 2008-11-27 CURRENT 2008-10-08 Active
JEREMY PETER HARTLEY LEIGH HOLDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY LEIGH FUNDCO LIMITED Director 2008-10-27 CURRENT 2008-10-27 Active
JEREMY PETER HARTLEY MAPLE GROVE RESIDENTIAL LIMITED Director 2008-08-28 CURRENT 2008-08-28 Active
JEREMY PETER HARTLEY ERIC WRIGHT HOMES LIMITED Director 2008-03-31 CURRENT 2001-08-23 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 2 LIMITED Director 2008-02-18 CURRENT 2008-02-04 Active
JEREMY PETER HARTLEY BRAHM INTERMEDIATE HOLDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM LIFT LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY BRAHM FUNDCO 1 LIMITED Director 2007-02-01 CURRENT 2006-11-17 Active
JEREMY PETER HARTLEY PIMCO 2451 LIMITED Director 2006-04-24 CURRENT 2006-03-13 Active
JEREMY PETER HARTLEY PIMCO 2401 LIMITED Director 2006-01-16 CURRENT 2005-12-16 Active
JEREMY PETER HARTLEY PACIFIC SHELF 888 LIMITED Director 2005-12-15 CURRENT 1999-08-18 Active
JEREMY PETER HARTLEY PEMBERTON CARE LIMITED Director 2005-12-15 CURRENT 2000-02-08 Active
JEREMY PETER HARTLEY PIMCO 2297 LIMITED Director 2005-07-13 CURRENT 2005-06-07 Active
JEREMY PETER HARTLEY PINCO 2223 LIMITED Director 2004-11-19 CURRENT 2004-11-10 Active
JEREMY PETER HARTLEY PINCO 2206 LIMITED Director 2004-11-11 CURRENT 2004-09-29 Active
JEREMY PETER HARTLEY APPLETHWAITE LIMITED Director 2004-10-06 CURRENT 2004-07-23 Active
JEREMY PETER HARTLEY PINCO 2033 LIMITED Director 2003-11-25 CURRENT 2003-10-21 Active
JEREMY PETER HARTLEY FOUNDATION FOR LIFE LIMITED Director 2003-11-05 CURRENT 2003-10-16 Active
JEREMY PETER HARTLEY INHOCO 2952 LIMITED Director 2003-09-17 CURRENT 2003-09-12 Active
JEREMY PETER HARTLEY EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED Director 2003-09-17 CURRENT 2003-06-04 Active
JEREMY PETER HARTLEY RIVERSIDE 2 LIMITED Director 2003-02-20 CURRENT 2001-08-20 Dissolved 2015-03-17
JEREMY PETER HARTLEY COBCO (494) LIMITED Director 2002-10-08 CURRENT 2002-09-23 Active
JEREMY PETER HARTLEY COBCO (450) LIMITED Director 2002-09-13 CURRENT 2002-02-15 Active
JEREMY PETER HARTLEY ERIC WRIGHT GROUP LIMITED Director 2002-01-01 CURRENT 1993-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17AP01DIRECTOR APPOINTED MR GEORGE DOUGLAS LILLEY
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRANCIS CARTER
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM02Termination of appointment of Sarah Joelle Lowe on 2016-06-22
2016-06-29AP03Appointment of Mrs Manisha Kumar as company secretary on 2016-06-22
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0119/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-06AR0123/12/13 ANNUAL RETURN FULL LIST
2013-01-07AR0123/12/12 ANNUAL RETURN FULL LIST
2012-01-12AR0123/12/11 ANNUAL RETURN FULL LIST
2011-01-07AR0123/12/10 ANNUAL RETURN FULL LIST
2010-08-02AP03Appointment of Mrs Sarah Joelle Lowe as company secretary
2010-01-08AR0123/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01Director's details changed for James Francis Carter on 2010-01-08
2009-12-10AP01DIRECTOR APPOINTED MR JEREMY PETER HARTLEY
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MILLER
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-09-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-06-28AUDAUDITOR'S RESIGNATION
2002-06-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01363aRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-28363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-29363aRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-05-28SRES03EXEMPTION FROM APPOINTING AUDITORS 15/05/98
1998-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-16363aRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
1997-03-03288bSECRETARY RESIGNED
1997-03-03CERTNMCOMPANY NAME CHANGED COBCO (206) LIMITED CERTIFICATE ISSUED ON 04/03/97
1997-03-03288aNEW DIRECTOR APPOINTED
1997-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-03288bDIRECTOR RESIGNED
1997-03-03287REGISTERED OFFICE CHANGED ON 03/03/97 FROM: SHIP KING CANAL KING STREET MANCHESTER M2 4WB
1996-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to SCEPTRE NURSERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCEPTRE NURSERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCEPTRE NURSERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 88910 - Child day-care activities

Intangible Assets
Patents
We have not found any records of SCEPTRE NURSERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCEPTRE NURSERY LIMITED
Trademarks
We have not found any records of SCEPTRE NURSERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCEPTRE NURSERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as SCEPTRE NURSERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCEPTRE NURSERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCEPTRE NURSERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCEPTRE NURSERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.