UKBizDB.co.uk

NETWORK NURSERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Nurseries Limited. The company was founded 35 years ago and was given the registration number 02386673. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, , London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:NETWORK NURSERIES LIMITED
Company Number:02386673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education

Office Address & Contact

Registered Address:1 Vicarage Lane, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, London, England, E15 4HF

Director03 September 2020Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director03 September 2020Active
Number 1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director06 June 2023Active
Hospital Grounds, Rochdale Road, Oldham, OL1 2BA

Secretary-Active
Hospital Grounds, Rochdale Road, Oldham, OL1 2BA

Director-Active
1, Vicarage Lane, London, England, E15 4HF

Director20 March 2020Active
133 Atwood Road, Didsbury, Manchester, M20 6JW

Director-Active

People with Significant Control

Mr Joel Rajasegara Selvadurai
Notified on:20 March 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Significant influence or control
Michild Midco Limited
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Brenda Wolstenholme
Notified on:01 May 2016
Status:Active
Date of birth:November 1950
Nationality:United Kingdom
Address:Hospital Grounds, Oldham, OL1 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Barbara Louise Johnson
Notified on:01 May 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Hospital Grounds, Oldham, OL1 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Accounts

Change account reference date company current extended.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.