The Nursery Research & Planning Limited LONDON


The Nursery Research & Planning started in year 2001 as Private Limited Company with registration number 04251937. The The Nursery Research & Planning company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: NW3 4QG.

At present there are 5 directors in the the company, namely Gareth S., Melanie B. and Neil B. and others. In addition one secretary - Neil B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter D. who worked with the the company until 13 December 2022.

The Nursery Research & Planning Limited Address / Contact

Office Address 2nd Floor
Office Address2 201 Haverstock Hill
Town London
Post code NW3 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04251937
Date of Incorporation Fri, 13th Jul 2001
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Gareth S.

Position: Director

Appointed: 23 January 2024

Melanie B.

Position: Director

Appointed: 14 December 2022

Neil B.

Position: Secretary

Appointed: 14 December 2022

Neil B.

Position: Director

Appointed: 18 November 2020

Pauline M.

Position: Director

Appointed: 18 November 2020

David A.

Position: Director

Appointed: 23 November 2007

Benjamin M.

Position: Director

Appointed: 18 November 2020

Resigned: 23 April 2024

Peter C.

Position: Director

Appointed: 18 November 2020

Resigned: 30 August 2024

Lucy B.

Position: Director

Appointed: 13 July 2001

Resigned: 18 November 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 July 2001

Resigned: 13 July 2001

Christopher F.

Position: Director

Appointed: 13 July 2001

Resigned: 12 April 2012

Peter D.

Position: Director

Appointed: 13 July 2001

Resigned: 13 December 2022

Peter D.

Position: Secretary

Appointed: 13 July 2001

Resigned: 13 December 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2001

Resigned: 13 July 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats established, there is Peter D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lucy B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David A., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter D.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lucy B.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David A.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter D.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Lucy B.

Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand1 262 2571 599 0091 916 6991 506 1631 638 102759 762693 6211 034 349804 974749 687
Current Assets2 217 4902 715 6282 850 9802 612 3683 191 3002 323 6152 828 9002 892 1862 889 3072 451 176
Debtors955 233905 891934 2811 106 2051 553 1981 563 8532 135 2791 857 8372 084 3331 701 489
Net Assets Liabilities1 882 7201 474 3202 052 4862 231 2522 798 2711 366 841869 122885 494888 2911 125 101
Other Debtors81 825101 15389 210100 779295 135346 56875 12680 154774 828489 397
Property Plant Equipment53 09555 40544 16819 156112 55468 66725 22718 03914 67014 088
Other
Accrued Liabilities Deferred Income     426 1241 441 920911 686843 380 
Accumulated Amortisation Impairment Intangible Assets    8 09656 637105 160135 50497 013121 266
Accumulated Depreciation Impairment Property Plant Equipment37 27646 82145 96282 16636 68077 409127 258140 82862 74344 927
Additions Other Than Through Business Combinations Property Plant Equipment      8 33617 0716 018 
Amounts Owed By Group Undertakings261 26615 47012 17812 25715 57510 65212 00012 00012 000 
Amounts Owed By Related Parties    15 57510 652    
Amounts Owed To Group Undertakings 46 953 92 96512 4423 40445 182197 440256 058124
Average Number Employees During Period19192426283839424443
Corporation Tax Payable    258 783259 435220 807251 353278 595 
Creditors34 77834 778932 984845 0641 104 1861 270 4272 181 9102 191 0802 155 7231 457 911
Dividends Paid    148 500     
Dividends Paid On Shares    54 648     
Fixed Assets280 223282 535141 950472 096719 142319 310225 447187 815160 193135 358
Future Minimum Lease Payments Under Non-cancellable Operating Leases        447 541 
Increase From Amortisation Charge For Year Intangible Assets    8 09648 54148 52330 34424 25324 253
Increase From Depreciation Charge For Year Property Plant Equipment 10 5288 8929 53125 98952 30051 77624 3039 36111 383
Intangible Assets    54 648248 641200 118169 774145 521121 268
Intangible Assets Gross Cost    62 744305 278305 278305 278242 534 
Investments Fixed Assets227 128227 13097 782452 940551 9402 002102222
Investments In Group Undertakings Participating Interests    551 9402 00210222 
Issue Equity Instruments     164 868    
Net Current Assets Liabilities1 645 8481 330 2841 917 9961 767 3042 087 1141 053 186646 990701 106733 584993 265
Other Creditors34 77834 778312 159178 960306 25899 39013 03422 606900 967683 717
Other Disposals Decrease In Amortisation Impairment Intangible Assets        62 744 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 5711 92710 73387 446 
Other Disposals Intangible Assets        62 744 
Other Disposals Property Plant Equipment     12 9661 92710 68987 472 
Other Taxation Social Security Payable95 592363 094337 914396 563444 471372 433160 338482 588707 429504 280
Prepayments Accrued Income     266 468989 236694 377686 290 
Profit Loss    715 519600 063    
Property Plant Equipment Gross Cost90 371102 22690 130101 322149 234146 076152 485158 86777 41359 015
Provisions For Liabilities Balance Sheet Subtotal8 5739 2217 4608 1487 9855 6553 3153 4275 4863 522
Total Additions Including From Business Combinations Property Plant Equipment 15 1459 07711 192119 9699 808   16 565
Total Assets Less Current Liabilities1 926 0711 483 5412 059 9462 239 4002 806 2561 372 496872 437888 921893 7771 128 623
Trade Creditors Trade Payables209 101136 094282 911176 576341 015535 765300 629325 429291 269269 790
Trade Debtors Trade Receivables612 142789 268832 893993 1691 242 4881 206 6311 058 9171 071 3061 297 5051 212 092
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9839 751 71 836    34 062
Disposals Property Plant Equipment 3 29021 173 72 057    34 963
Investments In Group Undertakings97 85097 85297 782452 940551 940   22
Other Investments Other Than Loans129 278129 278        
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment         4 863
Total Additions Including From Business Combinations Intangible Assets    62 744     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2024
filed on: 25th, April 2025
Free Download (11 pages)

Company search

Advertisements