Nature's Nursery (ascot) Limited LONDON


Nature's Nursery (ascot) started in year 2008 as Private Limited Company with registration number 06637707. The Nature's Nursery (ascot) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Aston House. Postal code: N3 1LF. Since Tuesday 19th May 2009 Nature's Nursery (ascot) Limited is no longer carrying the name Natures Nursery (glossop).

The company has 3 directors, namely Richard S., Samantha R. and Michelle K.. Of them, Michelle K. has been with the company the longest, being appointed on 29 September 2022 and Richard S. and Samantha R. have been with the company for the least time - from 17 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adam P. who worked with the the company until 15 February 2010.

Nature's Nursery (ascot) Limited Address / Contact

Office Address Aston House
Office Address2 Cornwall Avenue
Town London
Post code N3 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06637707
Date of Incorporation Thu, 3rd Jul 2008
Industry Child day-care activities
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Richard S.

Position: Director

Appointed: 17 April 2023

Samantha R.

Position: Director

Appointed: 17 April 2023

Michelle K.

Position: Director

Appointed: 29 September 2022

Sinead J.

Position: Director

Appointed: 29 September 2022

Resigned: 31 October 2023

Toni P.

Position: Director

Appointed: 29 September 2022

Resigned: 30 September 2023

Marcia V.

Position: Director

Appointed: 02 February 2018

Resigned: 24 October 2022

Russell F.

Position: Director

Appointed: 02 February 2018

Resigned: 29 September 2022

Philip S.

Position: Director

Appointed: 26 July 2012

Resigned: 27 March 2017

Alyson B.

Position: Director

Appointed: 15 July 2009

Resigned: 01 September 2009

Zoe K.

Position: Director

Appointed: 03 July 2008

Resigned: 02 February 2018

Adam P.

Position: Secretary

Appointed: 03 July 2008

Resigned: 15 February 2010

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is All About Children Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Zoe K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

All About Children Limited

Aston House Cornwall Avenue, London, N3 1LF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Enagland
Place registered Registrar Of Companies
Registration number 07223697
Notified on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoe K.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Natures Nursery (glossop) May 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-31
Net Worth342 359341 424451 442 
Balance Sheet
Cash Bank In Hand34 6344 01217 222 
Cash Bank On Hand  17 22229 353
Current Assets490 669449 551214 45368 221
Debtors456 035445 539197 23138 868
Net Assets Liabilities  451 442386 545
Net Assets Liabilities Including Pension Asset Liability342 359341 424451 442 
Other Debtors  197 231618
Property Plant Equipment  402 588390 165
Tangible Fixed Assets432 838417 331402 588 
Reserves/Capital
Called Up Share Capital222 
Profit Loss Account Reserve342 357341 422451 440 
Shareholder Funds342 359341 424451 442 
Other
Accumulated Depreciation Impairment Property Plant Equipment  69 95684 107
Average Number Employees During Period  2634
Bank Borrowings Overdrafts  101 573 
Creditors  101 57370 665
Creditors Due After One Year204 291192 430101 573 
Creditors Due Within One Year374 676330 95362 923 
Increase From Depreciation Charge For Year Property Plant Equipment   14 151
Net Current Assets Liabilities115 993118 598151 530-2 444
Number Shares Allotted 22 
Other Creditors  98040 124
Other Taxation Social Security Payable  44 23426 920
Par Value Share 11 
Property Plant Equipment Gross Cost  472 544474 272
Provisions For Liabilities Balance Sheet Subtotal  1 1031 176
Provisions For Liabilities Charges2 1812 0751 103 
Secured Debts215 472203 611192 743 
Share Capital Allotted Called Up Paid222 
Tangible Fixed Assets Cost Or Valuation472 544472 544  
Tangible Fixed Assets Depreciation39 70655 21369 956 
Tangible Fixed Assets Depreciation Charged In Period 15 50714 743 
Total Additions Including From Business Combinations Property Plant Equipment   1 728
Total Assets Less Current Liabilities548 831535 929554 118387 721
Trade Creditors Trade Payables  6 8403 621
Trade Debtors Trade Receivables   38 250
Advances Credits Directors4 3042 472  
Advances Credits Made In Period Directors4 3029 918  
Advances Credits Repaid In Period Directors 11 750  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Saturday 1st October 2022 director's details were changed
filed on: 15th, March 2024
Free Download (2 pages)

Company search

Advertisements