Nursery Rhymes (h.i.) Limited HERTFORDSHIRE


Founded in 2007, Nursery Rhymes (h.i.), classified under reg no. 06279299 is an active company. Currently registered at Suite 3 Wentworth Lodge Great North Road AL8 7SR, Hertfordshire the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Laura C., Emily B. and Warwick T.. Of them, Warwick T. has been with the company the longest, being appointed on 1 December 2022 and Laura C. has been with the company for the least time - from 1 September 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lorraine D. who worked with the the firm until 18 January 2010.

Nursery Rhymes (h.i.) Limited Address / Contact

Office Address Suite 3 Wentworth Lodge Great North Road
Office Address2 Welwyn Garden City
Town Hertfordshire
Post code AL8 7SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06279299
Date of Incorporation Thu, 14th Jun 2007
Industry Pre-primary education
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Laura C.

Position: Director

Appointed: 01 September 2023

Emily B.

Position: Director

Appointed: 23 June 2023

Warwick T.

Position: Director

Appointed: 01 December 2022

Zoe R.

Position: Director

Appointed: 01 December 2022

Resigned: 03 July 2023

Dianne L.

Position: Director

Appointed: 01 December 2022

Resigned: 30 June 2023

Oliver H.

Position: Director

Appointed: 01 December 2022

Resigned: 01 September 2023

Nigel R.

Position: Director

Appointed: 30 May 2014

Resigned: 01 December 2022

Sarah T.

Position: Director

Appointed: 30 May 2014

Resigned: 01 December 2022

Barry R.

Position: Director

Appointed: 30 May 2014

Resigned: 15 January 2015

Lorraine D.

Position: Secretary

Appointed: 14 June 2007

Resigned: 18 January 2010

Lorraine D.

Position: Director

Appointed: 14 June 2007

Resigned: 30 May 2014

Natalie C.

Position: Director

Appointed: 14 June 2007

Resigned: 30 May 2014

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Lgdn Bidco Limited from Welwyn Garden City, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Cherry Nurseries Limited that entered Aldershot, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lgdn Bidco Limited

Suite 3 Wentworth Lodge Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cherry Nurseries Limited

Cherryvale Nursery Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5NZ, England

Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 02744325
Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 37 1064 6962 684105 792
Current Assets9 66542 24315 10033 310115 154
Debtors 5 13710 40430 6269 362
Net Assets Liabilities2 085-25 176-110 962-224 118-243 692
Other Debtors  7 7079 9396 886
Property Plant Equipment 183 555170 386162 675150 956
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal24 79532 798   
Accumulated Amortisation Impairment Intangible Assets 30 17681 905133 634185 363
Accumulated Depreciation Impairment Property Plant Equipment 118 883132 052146 278157 997
Amortisation Rate Used For Intangible Assets  202020
Amounts Owed To Group Undertakings Participating Interests 411 194411 194491 194491 564
Average Number Employees During Period 37444651
Corporation Tax Payable 499  3 247
Creditors74 51035 45261 99553 92190 935
Fixed Assets197 509412 025347 127287 687224 239
Increase From Amortisation Charge For Year Intangible Assets  51 72951 72951 729
Increase From Depreciation Charge For Year Property Plant Equipment  13 16914 22611 719
Intangible Assets 228 470176 741125 01273 283
Intangible Assets Gross Cost 105 570258 646258 646258 646
Net Current Assets Liabilities-64 8456 791-46 895-20 61124 219
Other Creditors 32 86928 83421 51268 017
Other Taxation Social Security Payable 8 6249 1605 3135 212
Property Plant Equipment Gross Cost  302 438308 953308 953
Provisions For Liabilities Balance Sheet Subtotal    586
Total Additions Including From Business Combinations Property Plant Equipment   6 515 
Total Assets Less Current Liabilities132 664386 018300 232267 076248 458
Trade Creditors Trade Payables 26 25824 00127 09614 459
Trade Debtors Trade Receivables 5 1372 69720 6872 476

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st September 2023
filed on: 18th, September 2023
Free Download (2 pages)

Company search