Background WavePink WaveYellow Wave

THE NURSERY RESEARCH & PLANNING LIMITED (04251937)

THE NURSERY RESEARCH & PLANNING LIMITED (04251937) is an active UK company. incorporated on 13 July 2001. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. THE NURSERY RESEARCH & PLANNING LIMITED has been registered for 24 years. Current directors include ALTERMAN, David Michael, BARNETT, Neil, BIGONI, Melanie and 2 others.

Company Number
04251937
Status
active
Type
ltd
Incorporated
13 July 2001
Age
24 years
Address
Victoria House, Reading, RG1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
ALTERMAN, David Michael, BARNETT, Neil, BIGONI, Melanie, MCGOWAN, Pauline Teresa, SIMMONDS, Gareth David
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NURSERY RESEARCH & PLANNING LIMITED

THE NURSERY RESEARCH & PLANNING LIMITED is an active company incorporated on 13 July 2001 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. THE NURSERY RESEARCH & PLANNING LIMITED was registered 24 years ago.(SIC: 73200)

Status

active

Active since 24 years ago

Company No

04251937

LTD Company

Age

24 Years

Incorporated 13 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Victoria House 26 Queen Victoria Street Reading, RG1 1TG,

Previous Addresses

Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
From: 26 March 2024To: 17 March 2025
Gladstone House 77-79 High Street Heathrow TW20 9HY United Kingdom
From: 15 March 2024To: 26 March 2024
2nd Floor 201 Haverstock Hill London NW3 4QG England
From: 11 December 2015To: 15 March 2024
10 Perrins Lane London NW3 1QY
From: 13 July 2001To: 11 December 2015
Timeline

25 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jul 18
Funding Round
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 24
Director Left
May 24
Director Left
Sept 24
4
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BARNETT, Neil James

Active
26 Queen Victoria Street, ReadingRG1 1TG
Secretary
Appointed 14 Dec 2022

ALTERMAN, David Michael

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born November 1960
Director
Appointed 23 Nov 2007

BARNETT, Neil

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born October 1966
Director
Appointed 18 Nov 2020

BIGONI, Melanie

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born June 1970
Director
Appointed 14 Dec 2022

MCGOWAN, Pauline Teresa

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born June 1971
Director
Appointed 18 Nov 2020

SIMMONDS, Gareth David

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born October 1974
Director
Appointed 23 Jan 2024

DANN, Peter Thomas Linton

Resigned
201 Haverstock Hill, LondonNW3 4QG
Secretary
Appointed 13 Jul 2001
Resigned 13 Dec 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jul 2001
Resigned 13 Jul 2001

BANISTER, Lucy Elizabeth, Ms.

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born May 1965
Director
Appointed 13 Jul 2001
Resigned 18 Nov 2020

CANNING, Peter Ian

Resigned
77-79 High Street, EghamTW20 9HY
Born November 1979
Director
Appointed 18 Nov 2020
Resigned 30 Aug 2024

DANN, Peter Thomas Linton

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born August 1962
Director
Appointed 13 Jul 2001
Resigned 13 Dec 2022

FORREST, Christopher John

Resigned
10 Perrins LaneNW3 1QY
Born April 1961
Director
Appointed 13 Jul 2001
Resigned 12 Apr 2012

MOXON, Benjamin

Resigned
77-79 High Street, EghamTW20 9HY
Born November 1969
Director
Appointed 18 Nov 2020
Resigned 23 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jul 2001
Resigned 13 Jul 2001

Persons with significant control

6

0 Active
6 Ceased

Mr Peter Thomas Linton Dann

Ceased
LondonNW3 4QG
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2020

Ms. Lucy Elizabeth Banister

Ceased
LondonNW3 4QG
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2020

Ms. Lucy Elizabeth Banister

Ceased
201 Haverstock Hill, LondonNW3 4QG
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020

Mr David Michael Alterman

Ceased
201 Haverstock Hill, LondonNW3 4QG
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020

Mr Peter Thomas Linton Dann

Ceased
201 Haverstock Hill, LondonNW3 4QG
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020

Mr David Michael Alterman

Ceased
LondonNW3 4QG
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2021
AAAnnual Accounts
Resolution
27 November 2020
RESOLUTIONSResolutions
Memorandum Articles
27 November 2020
MAMA
Capital Variation Of Rights Attached To Shares
27 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
25 November 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Memorandum Articles
1 September 2020
MAMA
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
9 August 2018
AAMDAAMD
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
19 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Resolution
24 December 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
24 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Legacy
12 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
4 July 2011
MG01MG01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Small
23 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
24 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
9 March 2009
AAAnnual Accounts
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
122122
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
25 July 2008
288cChange of Particulars
Resolution
2 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Small
20 February 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Small
8 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2005
AAAnnual Accounts
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2004
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Incorporation Company
13 July 2001
NEWINCIncorporation