Background WavePink WaveYellow Wave

FOUNTNURSERY LTD (09241400)

FOUNTNURSERY LTD (09241400) is an active UK company. incorporated on 30 September 2014. with registered office in Welwyn Garden City. The company operates in the Education sector, engaged in pre-primary education. FOUNTNURSERY LTD has been registered for 11 years. Current directors include BURGESS, Emily, THRESHER, Warwick Richard.

Company Number
09241400
Status
active
Type
ltd
Incorporated
30 September 2014
Age
11 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BURGESS, Emily, THRESHER, Warwick Richard
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTNURSERY LTD

FOUNTNURSERY LTD is an active company incorporated on 30 September 2014 with the registered office located in Welwyn Garden City. The company operates in the Education sector, specifically engaged in pre-primary education. FOUNTNURSERY LTD was registered 11 years ago.(SIC: 85100)

Status

active

Active since 11 years ago

Company No

09241400

LTD Company

Age

11 Years

Incorporated 30 September 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FOUNTLONDONNURSERY LIMITED
From: 30 September 2014To: 13 May 2015
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

3 Peardon Street London SW8 3BW England
From: 25 October 2021To: 4 October 2022
70 Paul Street London EC2A 4NA United Kingdom
From: 14 December 2020To: 25 October 2021
Unit 10 1 Luke Street London EC2A 4PX England
From: 1 October 2019To: 14 December 2020
Unit 10 1Luke Street London EC2A 4PX England
From: 1 February 2017To: 1 October 2019
4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England
From: 1 April 2016To: 1 February 2017
C/O C C Young & Co 2nd Floor 13-14 Margaret Street London W1W 8RN
From: 30 September 2014To: 1 April 2016
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
New Owner
Sept 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 21
Loan Secured
Jan 22
Loan Secured
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BURGESS, Emily

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born June 1986
Director
Appointed 29 Jun 2023

THRESHER, Warwick Richard

Active
Great North Road, Welwyn Garden CityAL8 7SR
Born April 1974
Director
Appointed 17 Nov 2021

CHAPMAN, Laura

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born October 1979
Director
Appointed 01 Sept 2023
Resigned 01 Feb 2024

GRANT, Craig David

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born March 1969
Director
Appointed 30 Jun 2023
Resigned 15 Aug 2023

HUMPHRIES, Oliver Mark

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born November 1979
Director
Appointed 22 Oct 2021
Resigned 01 Sept 2023

LUMSDEN-EARLE, Dianne

Resigned
Great North Road, Welwyn Garden CityAL8 7SR
Born February 1969
Director
Appointed 22 Oct 2021
Resigned 30 Jun 2023

MACKEY, Elena Patricia

Resigned
Peardon Street, LondonSW8 3BW
Born March 1969
Director
Appointed 30 Sept 2014
Resigned 22 Oct 2021

MUNRO-PEEBLES, Rachel

Resigned
Peardon Street, LondonSW8 3BW
Born February 1974
Director
Appointed 30 Sept 2014
Resigned 22 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Peardon Street, LondonSW8 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021

Miss Elena Mackey

Ceased
Paul Street, LondonEC2A 4NA
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 22 Oct 2021

Miss Rachel Munro-Peebles

Ceased
LondonEC2A 4NA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 22 Oct 2021

Miss Elena Mackey

Ceased
LondonEC2A 4NA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016
Ceased 08 Sept 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 September 2024
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2024
AAAnnual Accounts
Legacy
7 March 2024
PARENT_ACCPARENT_ACC
Legacy
7 March 2024
GUARANTEE2GUARANTEE2
Legacy
7 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Certificate Change Of Name Company
13 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2014
NEWINCIncorporation