Background WavePink WaveYellow Wave

THE GREEN NURSERY LIMITED (02630451)

THE GREEN NURSERY LIMITED (02630451) is an active UK company. incorporated on 18 July 1991. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. THE GREEN NURSERY LIMITED has been registered for 34 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
02630451
Status
active
Type
ltd
Incorporated
18 July 1991
Age
34 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN NURSERY LIMITED

THE GREEN NURSERY LIMITED is an active company incorporated on 18 July 1991 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. THE GREEN NURSERY LIMITED was registered 34 years ago.(SIC: 85100)

Status

active

Active since 34 years ago

Company No

02630451

LTD Company

Age

34 Years

Incorporated 18 July 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9 Ay United Kingdom
From: 3 October 2018To: 12 April 2022
21 Wilhelmina Close Leamington Spa Warwickshire CV32 5JT United Kingdom
From: 3 October 2018To: 3 October 2018
11 Sherwood Close Solihull B92 7AD
From: 18 July 1991To: 3 October 2018
Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jan 10
Funding Round
Mar 12
Funding Round
May 16
Capital Reduction
May 16
Share Buyback
May 16
Owner Exit
Sept 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 01 Apr 2022

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 01 Apr 2022

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 18 Jul 1991
Resigned 19 Jul 1991

LYNE, James Robert

Resigned
11 Sherwood Close, SolihullB92 7AD
Secretary
Appointed 06 Sept 2001
Resigned 01 May 2006

LYNE, Susan Mary

Resigned
2 Crossways, SidmouthEX10 8RP
Secretary
Appointed 19 Jul 1991
Resigned 04 Sept 2001

LYNE, William George

Resigned
11 Sherwood Close, SolihullB92 7AD
Secretary
Appointed 01 May 2006
Resigned 24 Dec 2009

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 18 Jul 1991
Resigned 19 Jul 1991

CROSSWELL, James Nicholas

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1982
Director
Appointed 01 Apr 2022
Resigned 29 Jun 2022

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 01 Apr 2022
Resigned 18 Sept 2023

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 01 Apr 2022
Resigned 08 Aug 2025

LYNE, Robert Vincent

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1953
Director
Appointed 19 Jul 1991
Resigned 01 Apr 2022

LYNE, Susan Mary

Resigned
2 Crossways, SidmouthEX10 8RP
Born September 1954
Director
Appointed 19 Jul 1991
Resigned 04 Sept 2001

LYNE, William George

Resigned
11 Sherwood Close, SolihullB92 7AD
Born December 1986
Director
Appointed 01 May 2006
Resigned 24 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020

Mr Robert Vincent Lyne

Ceased
Kidderminster Road, DroitwichWR9 9AY
Born October 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2020
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
13 April 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Cancellation Shares
18 May 2016
SH06Cancellation of Shares
Capital Name Of Class Of Shares
18 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
30 March 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Memorandum Articles
25 April 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
21 March 2012
SH01Allotment of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
8 October 2009
MG01MG01
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
5 June 2006
88(2)R88(2)R
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2005
AAAnnual Accounts
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Memorandum Articles
30 August 2002
MEM/ARTSMEM/ARTS
Legacy
30 August 2002
88(2)R88(2)R
Legacy
30 August 2002
88(2)R88(2)R
Resolution
30 August 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
122122
Resolution
30 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288cChange of Particulars
Legacy
25 April 2002
288cChange of Particulars
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Auditors Resignation Company
2 October 2000
AUDAUD
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1999
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
19 July 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
18 March 1992
224224
Legacy
17 October 1991
395Particulars of Mortgage or Charge
Legacy
20 August 1991
287Change of Registered Office
Legacy
20 August 1991
88(2)R88(2)R
Legacy
2 August 1991
288288
Legacy
2 August 1991
288288
Incorporation Company
18 July 1991
NEWINCIncorporation