Company NameNetwork Nurseries Limited
DirectorsKaty Livesey and Adam David Sage
Company StatusActive
Company Number02386673
CategoryPrivate Limited Company
Incorporation Date19 May 1989(34 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMiss Katy Livesey
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector Of Childcare
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Adam David Sage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMrs Barbara Louise Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration28 years, 10 months (resigned 20 March 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHospital Grounds
Rochdale Road
Oldham
Gtr Manchester
OL1 2BA
Director NameMrs Brenda Wolstenholme
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration28 years, 10 months (resigned 20 March 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Secretary NameMrs Barbara Louise Johnson
NationalityBritish
StatusResigned
Appointed19 May 1991(2 years after company formation)
Appointment Duration28 years, 10 months (resigned 20 March 2020)
RoleCompany Director
Correspondence AddressHospital Grounds
Rochdale Road
Oldham
Gtr Manchester
OL1 2BA
Director NameMr Joel Selvadurai
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
London
E15 4HF

Contact

Websitenetworknurseries.co.uk
Telephone0161 7858520
Telephone regionManchester

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Barbara Louise Johnson
50.00%
Ordinary
2.5k at £1Mrs Brenda Wolstenholme
50.00%
Ordinary

Financials

Year2014
Net Worth£61,950
Cash£131,748
Current Liabilities£313,355

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (2 weeks from now)

Charges

6 July 2023Delivered on: 14 July 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
6 July 2023Delivered on: 14 July 2023
Persons entitled: Lendnet LLP

Classification: A registered charge
Outstanding
15 February 2022Delivered on: 1 March 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
30 September 2020Delivered on: 20 October 2020
Persons entitled: Lendnet LLP

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
20 March 2020Delivered on: 8 April 2020
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
14 December 2001Delivered on: 22 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The nursery heath road south runcorn cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 2001Delivered on: 20 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 April 2001Delivered on: 20 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at oldham general hospital rochdale road oldham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 July 2023Delivered on: 14 July 2023
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
17 June 1993Delivered on: 24 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 243 wellington road south,stockport,greater manchester and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 October 2020Registration of charge 023866730006, created on 30 September 2020 (24 pages)
11 September 2020Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages)
11 September 2020Appointment of Miss Katy Livesey as a director on 3 September 2020 (2 pages)
18 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
6 May 2020Current accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
8 April 2020Registration of charge 023866730005, created on 20 March 2020 (21 pages)
23 March 2020Notification of Joel Selvadurai as a person with significant control on 20 March 2020 (2 pages)
23 March 2020Notification of Michild Midco Limited as a person with significant control on 20 March 2020 (2 pages)
23 March 2020Registered office address changed from Hospital Grounds Rochdale Road Oldham Gtr Manchester OL1 2BA to 1 Vicarage Lane London E15 4HF on 23 March 2020 (1 page)
23 March 2020Cessation of Barbara Louise Johnson as a person with significant control on 20 March 2020 (1 page)
23 March 2020Termination of appointment of Brenda Wolstenholme as a director on 20 March 2020 (1 page)
23 March 2020Termination of appointment of Barbara Louise Johnson as a secretary on 20 March 2020 (1 page)
23 March 2020Appointment of Mr Joel Selvadurai as a director on 20 March 2020 (2 pages)
23 March 2020Termination of appointment of Barbara Louise Johnson as a director on 20 March 2020 (1 page)
23 March 2020Cessation of Brenda Wolstenholme as a person with significant control on 20 March 2020 (1 page)
17 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
2 May 2019Secretary's details changed for Mrs Barbara Louise Johnson on 2 May 2019 (1 page)
5 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
19 November 2018Change of details for Mrs Barbara Louise Johnson as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Director's details changed for Mrs Barbara Louise Johnson on 19 November 2018 (2 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 April 2018Accounts for a small company made up to 31 October 2017 (13 pages)
9 March 2018Secretary's details changed for Mrs Barbara Louise Johnson on 20 December 2017 (1 page)
9 March 2018Director's details changed for Mrs Barbara Louise Johnson on 20 December 2017 (2 pages)
9 March 2018Change of details for Mrs Barbara Louise Johnson as a person with significant control on 20 December 2017 (2 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 June 2016All of the property or undertaking has been released from charge 3 (2 pages)
10 June 2016All of the property or undertaking has been released from charge 3 (2 pages)
10 June 2016Satisfaction of charge 1 in full (2 pages)
10 June 2016Satisfaction of charge 3 in full (1 page)
10 June 2016All of the property or undertaking has been released from charge 2 (2 pages)
10 June 2016Satisfaction of charge 3 in full (1 page)
10 June 2016All of the property or undertaking has been released from charge 2 (2 pages)
10 June 2016Satisfaction of charge 4 in full (2 pages)
10 June 2016All of the property or undertaking has been released from charge 4 (2 pages)
10 June 2016All of the property or undertaking has been released from charge 4 (2 pages)
10 June 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 June 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 June 2016Satisfaction of charge 1 in full (2 pages)
10 June 2016Satisfaction of charge 4 in full (2 pages)
10 June 2016Satisfaction of charge 2 in full (2 pages)
10 June 2016Satisfaction of charge 2 in full (2 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(5 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5,000
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,000
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,000
(5 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 5,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,000
(5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,000
(5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 5,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
8 March 2013Accounts for a small company made up to 31 October 2012 (5 pages)
8 March 2013Accounts for a small company made up to 31 October 2012 (5 pages)
16 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs Brenda Wolstenholme on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Brenda Wolstenholme on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (1 page)
10 June 2010Director's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (1 page)
10 June 2010Director's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mrs Brenda Wolstenholme on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Mrs Barbara Louise Johnson on 1 October 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 July 2007Return made up to 19/05/07; no change of members (7 pages)
2 July 2007Return made up to 19/05/07; no change of members (7 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 29 patchcroft road peel hall wythenshawe manchester M22 5JR (1 page)
1 November 2006Registered office changed on 01/11/06 from: 29 patchcroft road peel hall wythenshawe manchester M22 5JR (1 page)
16 June 2006Return made up to 19/05/06; full list of members (7 pages)
16 June 2006Return made up to 19/05/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 June 2005Return made up to 19/05/05; full list of members (7 pages)
16 June 2005Return made up to 19/05/05; full list of members (7 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 June 2004Return made up to 19/05/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 May 2003Return made up to 19/05/03; full list of members (7 pages)
24 May 2003Return made up to 19/05/03; full list of members (7 pages)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 May 2002Return made up to 19/05/02; full list of members (7 pages)
31 May 2002Return made up to 19/05/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 March 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (5 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 2000Return made up to 19/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 June 1999Return made up to 19/05/99; full list of members (6 pages)
4 June 1999Return made up to 19/05/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
19 June 1998Return made up to 19/05/98; no change of members (4 pages)
19 June 1998Return made up to 19/05/98; no change of members (4 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 June 1997Return made up to 19/05/97; no change of members (4 pages)
10 June 1997Return made up to 19/05/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
27 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 May 1996Return made up to 19/05/96; full list of members (6 pages)
30 May 1996Return made up to 19/05/96; full list of members (6 pages)
17 May 1996Particulars of contract relating to shares (4 pages)
17 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1996£ nc 1000/5000 09/02/96 (1 page)
17 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 May 1996Ad 09/02/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
17 May 1996£ nc 1000/5000 09/02/96 (1 page)
17 May 1996Ad 09/02/96--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
17 May 1996Particulars of contract relating to shares (4 pages)
13 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 June 1995Return made up to 19/05/95; no change of members (4 pages)
7 June 1995Return made up to 19/05/95; no change of members (4 pages)
17 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
17 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
19 May 1989Incorporation (15 pages)