Background WavePink WaveYellow Wave

PARSON'S GREEN NURSERY LIMITED (09086946)

PARSON'S GREEN NURSERY LIMITED (09086946) is an active UK company. incorporated on 16 June 2014. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. PARSON'S GREEN NURSERY LIMITED has been registered for 11 years.

Company Number
09086946
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Sixth Floor, London, W1S 3EP
Industry Sector
Education
Business Activity
Pre-primary education
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARSON'S GREEN NURSERY LIMITED

PARSON'S GREEN NURSERY LIMITED is an active company incorporated on 16 June 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. PARSON'S GREEN NURSERY LIMITED was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09086946

LTD Company

Age

11 Years

Incorporated 16 June 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 August 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Sixth Floor 3 Burlington Gardens London, W1S 3EP,

Previous Addresses

1 Plato Place 72 - 74 st Dionis Road London SW6 4TU
From: 16 June 2014To: 20 January 2025
Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 17
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Joined
Sept 19
New Owner
Sept 21
Director Joined
Nov 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2025
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
10 July 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
7 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Resolution
11 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Incorporation Company
16 June 2014
NEWINCIncorporation