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

NURSERY ON THE GREEN LIMITED

SUITE 3 WENTWORTH LODGE, GREAT NORTH ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7SR,
Company Registration Number
04732835
Private Limited Company
Active

Company Overview

About Nursery On The Green Ltd
NURSERY ON THE GREEN LIMITED was founded on 2003-04-13 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Nursery On The Green Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NURSERY ON THE GREEN LIMITED
 
Legal Registered Office
SUITE 3 WENTWORTH LODGE
GREAT NORTH ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 7SR
Other companies in N16
 
Filing Information
Company Number 04732835
Company ID Number 04732835
Date formed 2003-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 03:06:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NURSERY ON THE GREEN 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.
Companies with same name NURSERY ON THE GREEN LIMITED
The following companies were found which have the same name as NURSERY ON THE GREEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NURSERY ON THE GREEN (UK) LIMITED 117 MERTON ROAD C/O PROSPECTS LONDON SW19 1ED Active Company formed on the 2004-01-30
NURSERY ON THE GREEN (MILTON KEYNES) LIMITED 74 CHURCH GREEN ROAD MILTON KEYNES MK3 6BY Active Company formed on the 2017-03-03

Company Officers of NURSERY ON THE GREEN LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE COLLINS
Director 2018-05-09
SARA JAYNE VINCENT
Director 2018-05-09
KAYE WILDMAN
Director 2007-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
SARA JAYNE FOLEY
Company Secretary 2008-03-01 2018-01-11
KAYE WILDMAN
Company Secretary 2003-04-24 2008-03-01
TERESA ANN VARANI
Director 2003-04-24 2007-06-01
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2003-04-13 2003-04-16
APEX NOMINEES LIMITED
Nominated Director 2003-04-13 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JAYNE VINCENT NURSERY ON THE HILL (ENFIELD) LIMITED Director 2018-05-09 CURRENT 2006-07-11 Active
KAYE WILDMAN NURSERY ON THE HILL (ENFIELD) LIMITED Director 2006-07-11 CURRENT 2006-07-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Nursery Assistant (Qualified)EnfieldOur vibrant, outstanding and successful nursery requires an extraordinary, full time practitioner to join our baby room, based in our high quality nursery2016-06-23

Jobs results powered by Indeed
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
2024-03-07Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2024-03-07Audit exemption statement of guarantee by parent company for period ending 30/09/22
2024-03-07Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2024-03-07Audit exemption subsidiary accounts made up to 2022-09-30
2024-02-05APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-09-21Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-09-18DIRECTOR APPOINTED MS LAURA CHAPMAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES
2023-07-04APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE
2023-06-29DIRECTOR APPOINTED MS EMILY BURGESS
2023-06-28Previous accounting period shortened from 30/09/22 TO 29/09/22
2022-12-16CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES
2022-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047328350003
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 3 Peardon Street London SW8 3BW England
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 3 Peardon Street London SW8 3BW England
2022-06-22Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-06-22Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-22Consolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-22Audit exemption subsidiary accounts made up to 2021-09-30
2022-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 047328350002
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047328350002
2021-12-21CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-19Statement of company's objects
2021-12-19Memorandum articles filed
2021-12-19Memorandum articles filed
2021-12-19MEM/ARTSARTICLES OF ASSOCIATION
2021-12-19CC04Statement of company's objects
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-12-07CH01Director's details changed for Mr Oliver Mark Humphries on 2021-12-07
2021-11-10AP01DIRECTOR APPOINTED MR WARWICK THRESHER
2021-10-12AA01Previous accounting period extended from 30/04/21 TO 30/09/21
2021-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/21 FROM , 12E Manor Road, London, N16 5SA
2021-08-20PSC07CESSATION OF KAYE WILDMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-20PSC02Notification of Lgdn Bidco Limited as a person with significant control on 2021-08-20
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE COLLINS
2021-08-20AP01DIRECTOR APPOINTED MR OLIVER MARK HUMPHRIES
2021-08-20REGISTERED OFFICE CHANGED ON 20/08/21 FROM , 12E Manor Road, London, N16 5SA
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-07-20AAMDAmended account full exemption
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-24CH01Director's details changed for Mrs Sara Jayne Vincent on 2020-01-24
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-08-01AAMDAmended account full exemption
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE COLLINS / 24/07/2018
2018-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE FOLEY / 24/07/2018
2018-05-09AP01DIRECTOR APPOINTED MISS EMMA LOUISE FOLEY
2018-05-09AP01DIRECTOR APPOINTED MRS SARA JAYNE VINCENT
2018-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-11TM02Termination of appointment of Sara Jayne Foley on 2018-01-11
2017-10-03AAMDAmended account small company full exemption
2017-03-08AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-07-15AAMDAmended account full exemption
2016-02-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-13AR0113/01/16 FULL LIST
2016-01-13AR0113/01/16 FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 50
2015-05-11AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-25LATEST SOC25/05/14 STATEMENT OF CAPITAL;GBP 50
2014-05-25AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0106/04/13 ANNUAL RETURN FULL LIST
2013-01-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AAMDAmended accounts made up to 2011-04-30
2012-05-04MG01Particulars of a mortgage or charge / charge no: 1
2012-04-30AR0106/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10
2011-06-24AR0106/04/11 FULL LIST
2011-02-22AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-08AR0106/04/10 FULL LIST
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12E MANOR ROAD LONDON N16 5SA
2010-06-07REGISTERED OFFICE CHANGED ON 07/06/10 FROM , 12E Manor Road, London, N16 5SA
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 93 GREEN DRAGON LANE LONDON N21 2NL UNITED KINGDOM
2010-05-21REGISTERED OFFICE CHANGED ON 21/05/10 FROM , 93 Green Dragon Lane, London, N21 2NL, United Kingdom
2009-12-22AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-01-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-24190LOCATION OF DEBENTURE REGISTER
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 23 CHASE GREEN AVENUE ENFIELD MIDDLESEX EN2 8EA
2008-04-24Registered office changed on 24/04/2008 from, 23 chase green avenue, enfield, middlesex, EN2 8EA
2008-03-05288aSECRETARY APPOINTED MISS SARA JAYNE FOLEY
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY KAYE WILDMAN
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-14288aNEW DIRECTOR APPOINTED
2007-06-07363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-06-06353LOCATION OF REGISTER OF MEMBERS
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 90 MONKS ROAD ENFIELD MIDDLESEX EN2 8BG
2007-06-06288cSECRETARY'S PARTICULARS CHANGED
2007-06-06190LOCATION OF DEBENTURE REGISTER
2007-06-06288bDIRECTOR RESIGNED
2007-06-06Registered office changed on 06/06/07 from:\90 monks road, enfield, middlesex EN2 8BG
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-20363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288aNEW SECRETARY APPOINTED
2003-05-02288bSECRETARY RESIGNED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-0288(2)RAD 24/04/03--------- £ SI 49@1=49 £ IC 1/50
2003-04-28287REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ
2003-04-28Registered office changed on 28/04/03 from:\46A syon lane, osterley, middlesex TW7 5NQ
2003-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to NURSERY ON THE GREEN 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 NURSERY ON THE GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-05-04 Outstanding PHORESTERS LIMITED
Creditors
Creditors Due Within One Year 2012-05-01 £ 13,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NURSERY ON THE GREEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 50
Called Up Share Capital 2012-04-30 £ 50
Called Up Share Capital 2011-04-30 £ 50
Cash Bank In Hand 2012-05-01 £ 38,230
Cash Bank In Hand 2012-04-30 £ 35,687
Cash Bank In Hand 2011-04-30 £ 41,469
Current Assets 2012-05-01 £ 38,541
Current Assets 2012-04-30 £ 35,920
Current Assets 2011-04-30 £ 41,684
Debtors 2012-05-01 £ 311
Debtors 2012-04-30 £ 233
Debtors 2011-04-30 £ 215
Fixed Assets 2012-05-01 £ 6,895
Fixed Assets 2012-04-30 £ 8,111
Fixed Assets 2011-04-30 £ 9,542
Shareholder Funds 2012-05-01 £ 31,451
Shareholder Funds 2012-04-30 £ 29,442
Shareholder Funds 2011-04-30 £ 36,000
Tangible Fixed Assets 2012-05-01 £ 6,895
Tangible Fixed Assets 2012-04-30 £ 8,111
Tangible Fixed Assets 2011-04-30 £ 9,542

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NURSERY ON THE GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NURSERY ON THE GREEN LIMITED
Trademarks
We have not found any records of NURSERY ON THE GREEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NURSERY ON THE GREEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £1,569 Payments To Early Years
London Borough of Enfield 2015-9 GBP £9,500 Payments To Early Years
London Borough of Enfield 2015-6 GBP £7,917 Payments To Early Years
London Borough of Enfield 2015-4 GBP £9,500 Payments To Early Years
London Borough of Enfield 2015-2 GBP £4,341 Payments To Early Years
London Borough of Merton 2014-12 GBP £5,355 Nursery Grant Payment-4yr olds
London Borough of Merton 2014-11 GBP £9,234 Nursery Grant Payment-3yr olds
London Borough of Enfield 2014-11 GBP £16,321 Payments To Early Years
London Borough Of Enfield 2014-9 GBP £11,655
London Borough of Merton 2014-8 GBP £8,408 Nursery Grant Payment-4yr olds
London Borough Of Enfield 2014-7 GBP £9,403
Surrey County Council 2014-6 GBP £28,087
Merton Council 2014-6 GBP £10,921
London Borough of Merton 2014-6 GBP £10,921 Nursery Grant Payment-4yr olds
London Borough Of Enfield 2014-4 GBP £20,998
Merton Council 2014-4 GBP £6,098
London Borough of Merton 2014-4 GBP £6,098 Nursery Grant Payment-4yr olds
Merton Council 2014-3 GBP £1,940
London Borough of Merton 2014-3 GBP £1,940 Nursery Grant Payment-4yr olds
Merton Council 2014-1 GBP £13,594
London Borough of Merton 2014-1 GBP £13,594 Nursery Grant Payment-4yr olds
Merton Council 2013-12 GBP £2,102
London Borough of Merton 2013-12 GBP £2,102
Merton Council 2013-9 GBP £8,408
London Borough of Merton 2013-9 GBP £8,408
Surrey County Council 2013-6 GBP £13,131
Merton Council 2013-6 GBP £2,079
London Borough of Merton 2013-6 GBP £2,079
Merton Council 2013-4 GBP £5,544
London Borough of Merton 2013-4 GBP £5,544
Merton Council 2013-3 GBP £500
London Borough of Merton 2013-3 GBP £500 Nursery Grant Payment-3yr olds
Merton Council 2013-1 GBP £6,240
London Borough of Merton 2013-1 GBP £6,240
Merton Council 2012-8 GBP £3,900
London Borough of Merton 2012-8 GBP £3,900 Nursery Grant Payment-4yr olds
London Borough of Merton 2012-4 GBP £5,820 Nursery Grant Payment-4yr olds
London Borough of Merton 2011-8 GBP £2,904 Supplies and Services
London Borough of Merton 2011-6 GBP £8,246 Supplies and Services
London Borough of Merton 2011-4 GBP £5,342
London Borough of Merton 2011-3 GBP £1,500 Supplies and Services
London Borough of Merton 2011-1 GBP £3,562 Supplies and Services
London Borough of Merton 2010-11 GBP £3,149 Supplies & Services
London Borough of Merton 2010-8 GBP £8,116 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NURSERY ON THE GREEN 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 NURSERY ON THE GREEN 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 NURSERY ON THE GREEN 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.