NATURE NURTURE NURSERIES LIMITED

1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England
StatusACTIVE
Company No.09043051
CategoryPrivate Limited Company
Incorporated16 May 2014
Age10 years, 20 days
JurisdictionEngland Wales

SUMMARY

NATURE NURTURE NURSERIES LIMITED is an active private limited company with number 09043051. It was incorporated 10 years, 20 days ago, on 16 May 2014. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 06 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: David Jenkins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090430510005

Charge creation date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-08

Officer name: David Jenkins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-25

Charge number: 090430510004

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Icp Nurseries Limited

Change date: 2022-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Dominic Stephen Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: 1a Elm Avenue Long Eaton Nottingham NG10 4LR

New address: 1 Pride Point Drive Pride Park Derby DE24 8BX

Change date: 2021-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090430510003

Charge creation date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Elizabeth Wilson

Change date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-29

Officer name: Tracey Anne Storey

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Booty

Appointment date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-29

Officer name: Clare Elizabeth Wilson

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090430510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090430510002

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-17

Officer name: Mr Dominic Stephen Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tracey Anne Storey

Change date: 2021-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 07 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-07

Charge number: 090430510002

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-03-31

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-29

Psc name: Icp Nurseries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Margaret O'donovan

Termination date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Anne Storey

Cessation date: 2019-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-04

Charge number: 090430510001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 07 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christine Margaret O'donovan

Appointment date: 2016-01-26

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Incorporation company

Date: 16 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASA ORO LIMITED

415-417 LONDON ROAD,CAMBERLEY,GU15 3HZ

Number:07352214
Status:ACTIVE
Category:Private Limited Company

GS CONSULTANTS LIMITED

S G HOUSE,WINCHESTER,SO23 9HX

Number:11005311
Status:ACTIVE
Category:Private Limited Company

JCAN DRYLINERS LTD

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:07358109
Status:ACTIVE
Category:Private Limited Company

LONDON PSYCHOMETRIC LABORATORY LIMITED

2 ROLAND WAY,LONDON,SW7 3RE

Number:07447169
Status:ACTIVE
Category:Private Limited Company

PERMASTEELISA (UK) LIMITED

2ND FLOOR, 1,LONDON,EC2R 8DN

Number:02423388
Status:ACTIVE
Category:Private Limited Company

PRIDEN HOLDINGS LTD

PRIDEN ENGINEERING LTD,WISBECH,PE13 2TQ

Number:10546540
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source