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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE COLLINS |
||
SARA JAYNE VINCENT |
||
KAYE WILDMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARA JAYNE FOLEY |
Company Secretary | ||
KAYE WILDMAN |
Company Secretary | ||
TERESA ANN VARANI |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NURSERY ON THE HILL (ENFIELD) LIMITED | Director | 2018-05-09 | CURRENT | 2006-07-11 | Active | |
NURSERY ON THE HILL (ENFIELD) LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Nursery Assistant (Qualified) | Enfield | Our vibrant, outstanding and successful nursery requires an extraordinary, full time practitioner to join our baby room, based in our high quality nursery |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR LAURA CHAPMAN | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES | ||
Previous accounting period shortened from 29/09/22 TO 28/09/22 | ||
DIRECTOR APPOINTED MS LAURA CHAPMAN | ||
APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK HUMPHRIES | ||
APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE | ||
DIRECTOR APPOINTED MS EMILY BURGESS | ||
Previous accounting period shortened from 30/09/22 TO 29/09/22 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047328350003 | |
REGISTERED OFFICE CHANGED ON 13/10/22 FROM 3 Peardon Street London SW8 3BW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/10/22 FROM 3 Peardon Street London SW8 3BW England | |
Audit exemption statement of guarantee by parent company for period ending 30/09/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE 047328350002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047328350002 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | |
Statement of company's objects | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 18/12/21 | |
CH01 | Director's details changed for Mr Oliver Mark Humphries on 2021-12-07 | |
AP01 | DIRECTOR APPOINTED MR WARWICK THRESHER | |
AA01 | Previous accounting period extended from 30/04/21 TO 30/09/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/21 FROM , 12E Manor Road, London, N16 5SA | |
PSC07 | CESSATION OF KAYE WILDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Lgdn Bidco Limited as a person with significant control on 2021-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE COLLINS | |
AP01 | DIRECTOR APPOINTED MR OLIVER MARK HUMPHRIES | |
REGISTERED OFFICE CHANGED ON 20/08/21 FROM , 12E Manor Road, London, N16 5SA | ||
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CH01 | Director's details changed for Mrs Sara Jayne Vincent on 2020-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE COLLINS / 24/07/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA LOUISE FOLEY / 24/07/2018 | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE FOLEY | |
AP01 | DIRECTOR APPOINTED MRS SARA JAYNE VINCENT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Sara Jayne Foley on 2018-01-11 | |
AAMD | Amended account small company full exemption | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 50 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 13/01/16 FULL LIST | |
AR01 | 13/01/16 FULL LIST | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-04-30 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 06/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12E MANOR ROAD LONDON N16 5SA | |
REGISTERED OFFICE CHANGED ON 07/06/10 FROM , 12E Manor Road, London, N16 5SA | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 93 GREEN DRAGON LANE LONDON N21 2NL UNITED KINGDOM | |
REGISTERED OFFICE CHANGED ON 21/05/10 FROM , 93 Green Dragon Lane, London, N21 2NL, United Kingdom | ||
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 23 CHASE GREEN AVENUE ENFIELD MIDDLESEX EN2 8EA | |
Registered office changed on 24/04/2008 from, 23 chase green avenue, enfield, middlesex, EN2 8EA | ||
288a | SECRETARY APPOINTED MISS SARA JAYNE FOLEY | |
288b | APPOINTMENT TERMINATED SECRETARY KAYE WILDMAN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 90 MONKS ROAD ENFIELD MIDDLESEX EN2 8BG | |
288c | SECRETARY'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | DIRECTOR RESIGNED | |
Registered office changed on 06/06/07 from:\90 monks road, enfield, middlesex EN2 8BG | ||
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/04/03--------- £ SI 49@1=49 £ IC 1/50 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
Registered office changed on 28/04/03 from:\46A syon lane, osterley, middlesex TW7 5NQ | ||
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PHORESTERS LIMITED |
Creditors Due Within One Year | 2012-05-01 | £ 13,985 |
---|
Creditors and other liabilities
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Payments To Early Years |
London Borough of Enfield | |
|
Payments To Early Years |
London Borough of Enfield | |
|
Payments To Early Years |
London Borough of Enfield | |
|
Payments To Early Years |
London Borough of Enfield | |
|
Payments To Early Years |
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
London Borough of Merton | |
|
Nursery Grant Payment-3yr olds |
London Borough of Enfield | |
|
Payments To Early Years |
London Borough Of Enfield | |
|
|
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
London Borough Of Enfield | |
|
|
Surrey County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
London Borough Of Enfield | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
Merton Council | |
|
|
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
Merton Council | |
|
|
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Surrey County Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Nursery Grant Payment-3yr olds |
Merton Council | |
|
|
London Borough of Merton | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
London Borough of Merton | |
|
Nursery Grant Payment-4yr olds |
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
|
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
Supplies and Services |
London Borough of Merton | |
|
Supplies & Services |
London Borough of Merton | |
|
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.
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. |