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.
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 | : |
|
Registered Address | : | 1 Vicarage Lane, London, England, E15 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vicarage Lane, Stratford, London, England, E15 4HF | Director | 03 September 2020 | Active |
1, Vicarage Lane, Stratford, England, E15 4HF | Director | 03 September 2020 | Active |
Number 1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 06 June 2023 | Active |
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 | Director | 20 March 2020 | Active |
133 Atwood Road, Didsbury, Manchester, M20 6JW | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Change account reference date company current extended. | Download |
2020-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.