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

HOLLY LANE NURSERY LTD

The Silverworks, 67-71 Northwood Street, Birmingham, WEST MIDLANDS, B3 1TX,
Company Registration Number
05018088
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Holly Lane Nursery Ltd
HOLLY LANE NURSERY LTD was founded on 2004-01-16 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Holly Lane Nursery Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOLLY LANE NURSERY LTD
 
Legal Registered Office
The Silverworks
67-71 Northwood Street
Birmingham
WEST MIDLANDS
B3 1TX
Other companies in WS6
 
Previous Names
LANDYWOOD NEIGHBOURHOOD NURSERY14/10/2013
Filing Information
Company Number 05018088
Company ID Number 05018088
Date formed 2004-01-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-11 11:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLLY LANE NURSERY LTD
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 HOLLY LANE NURSERY LTD

Current Directors
Officer Role Date Appointed
JENNY HOPCROFT
Company Secretary 2018-02-01
KATE BISSELL
Director 2016-01-28
LOUISE CHALLONER
Director 2016-07-04
HUGH DEMPSEY
Director 2016-01-30
SAMANTHA DEMPSEY
Director 2015-12-14
CATHERINE DUNNING
Director 2016-12-01
MELISSA FRANKS
Director 2012-11-28
HEATHER LE ROUX
Director 2015-12-14
GEMMA MEERS
Director 2015-01-01
JENNA WOLLASTON
Director 2012-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY HOPCROFT
Director 2018-02-01 2018-03-12
JO ANNE CONNOLLY
Director 2016-04-11 2017-09-15
SARA MORRIS
Director 2013-11-06 2016-09-27
LOUISE CHALLONER
Company Secretary 2016-04-12 2016-06-29
LOUISE CHALLONER
Director 2015-01-01 2016-04-12
KELSEY TAYLOR
Company Secretary 2015-07-04 2016-03-04
JO ANNE CONNOLLY
Director 2015-01-01 2016-02-17
ALISA VICTORIA BELLINGHAM
Director 2012-11-28 2015-10-05
REBECCA O'CONNOR
Company Secretary 2010-12-06 2015-07-04
SHARON GREGORELLI
Director 2010-12-06 2015-07-04
BECKY O'CONNOR
Director 2009-11-01 2015-07-04
DEBBIE ELIZABETH ARROWSMITH
Director 2010-12-06 2014-12-31
DEBBIE HANCOCK
Director 2008-09-25 2014-12-31
FAYE DALY
Director 2013-11-06 2014-08-31
LISA DYKE
Director 2010-12-06 2014-08-31
TRACEY BELL
Director 2009-11-01 2012-12-31
ANGELA HINDS
Director 2009-11-01 2012-12-31
KELLY NORCUP
Director 2010-12-06 2012-12-31
SHARON GREGORELLI
Company Secretary 2008-09-25 2010-12-06
SHARON ELISABETH ANDREW
Director 2008-09-25 2010-12-06
SARA JAYNE LANGSTON
Director 2004-01-16 2009-04-06
YVONNE LINDA DAVIS
Company Secretary 2004-01-16 2008-09-25
REBECCA SARA CLARE CHALLONER
Director 2006-07-13 2008-09-25
MARK ANDREW BOWATER
Director 2004-01-16 2005-06-01
LYNN COLETTE KEARSEY
Director 2004-01-16 2004-06-30

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
2024-03-11Final Gazette dissolved via compulsory strike-off
2023-12-11Voluntary liquidation. Return of final meeting of creditors
2022-11-01LIQ02Voluntary liquidation Statement of affairs
2022-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/22 FROM Holly Lane Nursery Holly Lane Great Wyrley Walsall WS6 6AQ
2022-10-27600Appointment of a voluntary liquidator
2022-10-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-10-20
2022-08-16TM01APPOINTMENT TERMINATED, DIRECTOR FERN CANN
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AP01DIRECTOR APPOINTED MRS KATHRYN BROADHURST
2021-03-02TM02Termination of appointment of Kathryn Broadhurst on 2021-03-01
2021-03-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE BROADHURST on 2021-03-01
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MISS ELIZABETH LIZZIE SITHOLE
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CHALLONER
2021-02-03AP03Appointment of Mrs Kate Broadhurst as company secretary on 2020-11-13
2021-02-03TM02Termination of appointment of Gemma Meers on 2020-12-14
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA MEERS
2020-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNY HOPCROFT
2020-03-03AP01DIRECTOR APPOINTED MRS GEMMA MEERS
2020-03-03AP03Appointment of Mrs Gemma Meers as company secretary on 2020-02-25
2020-03-03TM02Termination of appointment of Gemma Meers on 2020-02-25
2020-03-03PSC07CESSATION OF GEMMA MEERS AS A PERSON OF SIGNIFICANT CONTROL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-26AP01DIRECTOR APPOINTED MRS MICHELLE EDWARDS
2020-01-22RES01ADOPT ARTICLES 22/01/20
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE BISSELL
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DUNNING
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MRS LAURA DAVIES
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA FRANKS
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER LE ROUX / 13/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER MULINGANI / 13/03/2018
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNY HOPCROFT
2018-03-12CH01Director's details changed for Mrs Gemma Meers on 2018-03-12
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-01PSC03Notification of Gemma Meers as a person with significant control on 2018-01-15
2018-02-01AP03Appointment of Miss Jenny Hopcroft as company secretary on 2018-02-01
2018-02-01PSC07CESSATION OF MELISSA FRANKS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JO ANNE CONNOLLY
2018-02-01AP01DIRECTOR APPOINTED MISS JENNY HOPCROFT
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MRS CATHERINE DUNNING
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR SARA MORRIS
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-04AP01DIRECTOR APPOINTED MRS LOUISE CHALLONER
2016-06-30TM02APPOINTMENT TERMINATED, SECRETARY LOUISE CHALLONER
2016-04-26AP01DIRECTOR APPOINTED MISS KATE BISSELL
2016-04-26AP01DIRECTOR APPOINTED MR HUGH DEMPSEY
2016-04-25AP01DIRECTOR APPOINTED MRS JO ANNE CONNOLLY
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE CHALLONER
2016-04-25AP03SECRETARY APPOINTED MRS LOUISE CHALLONER
2016-04-25TM02APPOINTMENT TERMINATED, SECRETARY KELSEY TAYLOR
2016-02-18AR0117/02/16 NO MEMBER LIST
2016-02-17AP01DIRECTOR APPOINTED MISS HEATHER MULINGANI
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KELSEY TAYLOR
2016-02-17AP03SECRETARY APPOINTED MRS KELSEY TAYLOR
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BECKY O'CONNOR
2016-02-17AP01DIRECTOR APPOINTED MRS SAMANTHA DEMPSEY
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE BURNS / 25/05/2015
2016-02-17TM02APPOINTMENT TERMINATED, SECRETARY REBECCA O'CONNOR
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JO-ANNE CONNOLLY
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GREGORELLI
2016-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISA BELLINGHAM
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JENNA WOLLASTON
2015-06-22AA31/12/14 TOTAL EXEMPTION FULL
2015-02-12AR0112/02/15 NO MEMBER LIST
2015-02-12AP01DIRECTOR APPOINTED MRS GEMMA MEERS
2015-02-10AP01DIRECTOR APPOINTED MRS KELSEY TAYLOR
2015-02-10AP01DIRECTOR APPOINTED MRS JENNA WOLLASTON
2015-02-10AP01DIRECTOR APPOINTED MRS LOUISE BURNS
2015-02-10AP01DIRECTOR APPOINTED MRS JO-ANNE CONNOLLY
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DEBBIE HANCOCK
2015-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BECKI O'CONNOR / 01/01/2015
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FAYE DALY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DEB ARROWSMITH
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LISA DYKE
2014-06-13AA31/12/13 TOTAL EXEMPTION FULL
2014-02-07AR0117/01/14 NO MEMBER LIST
2014-02-07AP01DIRECTOR APPOINTED MRS SARA MORRIS
2014-02-07AP01DIRECTOR APPOINTED MISS FAYE DALY
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KELSEY TAYLOR
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM LANDYWOOD NEIGHBOURHOOD NURSERY HOLLY LANE GREAT WYRLEY WALSALL WS6 6AQ
2013-10-14RES15CHANGE OF NAME 04/09/2013
2013-10-14CERTNMCOMPANY NAME CHANGED LANDYWOOD NEIGHBOURHOOD NURSERY CERTIFICATE ISSUED ON 14/10/13
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STROUD
2013-03-21AA31/12/12 TOTAL EXEMPTION FULL
2013-02-04AR0117/01/13 NO MEMBER LIST
2013-02-04AP01DIRECTOR APPOINTED MRS MELISSA FRANKS
2013-02-04AP01DIRECTOR APPOINTED MRS JENNA WOLLASTON
2013-02-04AP01DIRECTOR APPOINTED MRS KELSEY TAYLOR
2013-02-04AP01DIRECTOR APPOINTED MRS ALISA VICTORIA BELLINGHAM
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE RIMMER
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KELLY NORCUP
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HINDS
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY BELL
2012-04-02AA31/12/11 TOTAL EXEMPTION FULL
2012-01-17AR0117/01/12 NO MEMBER LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION FULL
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STROUD / 11/05/2011
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE HANCOCK / 11/05/2011
2011-05-11AP01DIRECTOR APPOINTED MRS CHARLOTTE RIMMER
2011-05-11AP01DIRECTOR APPOINTED MRS KELLY NORCUP
2011-05-11AP01DIRECTOR APPOINTED MRS LISA DYKE
2011-05-11AP01DIRECTOR APPOINTED MRS DEB ARROWSMITH
2011-05-11AP01DIRECTOR APPOINTED MRS SHARON GREGORELLI
2011-01-21AR0121/01/11 NO MEMBER LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JANINE WOOLLEY
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SHARRATT
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE RIDGWAY
2011-01-14AP01APPOINT PERSON AS DIRECTOR
2011-01-14AP03SECRETARY APPOINTED MRS BECKI O'CONNOR
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANDREW
2011-01-12TM02APPOINTMENT TERMINATED, SECRETARY SHARON GREGORELLI
2010-06-16AA31/12/09 TOTAL EXEMPTION FULL
2010-03-23AR0116/01/10 NO MEMBER LIST
2010-03-19AP01DIRECTOR APPOINTED MRS TRACEY BELL
2010-03-19AP01DIRECTOR APPOINTED MRS BECKY O'CONNOR
2010-03-19AP01DIRECTOR APPOINTED MRS ANGELA HINDS
2010-03-19AP01DIRECTOR APPOINTED MRS JOANNE RIDGWAY
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANINE WOOLLEY / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STROUD / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SHARRATT / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE HANCOCK / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELISABETH ANDREW / 01/10/2009
2010-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON GREGORELLI / 01/10/2009
2009-07-27AA31/12/08 PARTIAL EXEMPTION
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR SARA LANGSTON
2009-05-15288aDIRECTOR APPOINTED DEBBIE HANCOCK
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY YVONNE DAVIS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR REBECCA CHALLONER
2009-04-09288aSECRETARY APPOINTED SHARON GREGORELLI
2009-04-09288aDIRECTOR APPOINTED SHARON ELIZABETH ANDREW
2009-04-09288aDIRECTOR APPOINTED PHILIP STROUD
2009-04-09288aDIRECTOR APPOINTED KATHERINE SHARRATT
2009-01-16363aANNUAL RETURN MADE UP TO 16/01/09
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aANNUAL RETURN MADE UP TO 16/01/08
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to HOLLY LANE NURSERY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-10-24
Appointmen2022-10-24
Resolution2022-10-24
Fines / Sanctions
No fines or sanctions have been issued against HOLLY LANE NURSERY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLLY LANE NURSERY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 HOLLY LANE NURSERY LTD

Intangible Assets
Patents
We have not found any records of HOLLY LANE NURSERY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HOLLY LANE NURSERY LTD
Trademarks
We have not found any records of HOLLY LANE NURSERY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLLY LANE NURSERY LTD. 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 (85100 - Pre-primary education) as HOLLY LANE NURSERY LTD are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where HOLLY LANE NURSERY LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHOLLY LANE NURSERY LTDEvent Date2022-10-24
 
Initiating party Event TypeAppointmen
Defending partyHOLLY LANE NURSERY LTDEvent Date2022-10-24
Company Number: 05018088 Name of Company: HOLLY LANE NURSERY LTD Nature of Business: Pre-primary education Registered office: Holly Lane Nursery Holly Lane, Great Wyrley, Walsall, WS6 6AQ Principal tr…
 
Initiating party Event TypeResolution
Defending partyHOLLY LANE NURSERY LTDEvent Date2022-10-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOLLY LANE NURSERY LTD 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 HOLLY LANE NURSERY LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1