Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST PLACE NURSERIES LIMITED
Company Information for

FIRST PLACE NURSERIES LIMITED

CENTURION HOUSE, WATLING STREET, RADLETT, WD7 7GB,
Company Registration Number
05337416
Private Limited Company
Active

Company Overview

About First Place Nurseries Ltd
FIRST PLACE NURSERIES LIMITED was founded on 2005-01-19 and has its registered office in Radlett. The organisation's status is listed as "Active". First Place Nurseries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST PLACE NURSERIES LIMITED
 
Legal Registered Office
CENTURION HOUSE
WATLING STREET
RADLETT
WD7 7GB
Other companies in HP6
 
Previous Names
GUIDEPLAY LIMITED10/02/2005
Filing Information
Company Number 05337416
Company ID Number 05337416
Date formed 2005-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:57:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST PLACE NURSERIES LIMITED

Current Directors
Officer Role Date Appointed
NISHITH MALDE
Company Secretary 2005-01-19
JANET ERICA HARRIS
Director 2005-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2005-01-19 2005-01-19
SDG REGISTRARS LIMITED
Nominated Director 2005-01-19 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NISHITH MALDE DORMANT COMPANY 06373490 UNLIMITED Company Secretary 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off
NISHITH MALDE DORMANT COMPANY 04528421 LIMITED Company Secretary 2007-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
NISHITH MALDE DEVELOPMENT FUNDING LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active - Proposal to Strike off
NISHITH MALDE ACUITY RM GROUP PLC Company Secretary 2006-05-16 CURRENT 1935-03-22 Active
NISHITH MALDE WORLD LIFE SCIENCES LIMITED Company Secretary 2006-05-16 CURRENT 2000-09-21 Active - Proposal to Strike off
NISHITH MALDE URCO LIMITED Company Secretary 2006-05-16 CURRENT 2001-04-30 Active - Proposal to Strike off
NISHITH MALDE PRIME ASSETS LTD Company Secretary 2005-09-21 CURRENT 2004-11-15 Active - Proposal to Strike off
NISHITH MALDE INLAND HOMES PLC Company Secretary 2005-06-16 CURRENT 2005-06-16 In Administration
NISHITH MALDE HIGHLANDS VILLAGE LIMITED Company Secretary 1998-11-02 CURRENT 1993-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04DIRECTOR APPOINTED MR STEPHEN DESMOND WICKS
2024-03-04DIRECTOR APPOINTED MR NISHITH MALDE
2024-01-25CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-11-2428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM Centurian House Watling Street Radlett WD7 7GB England
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM Burnham Yard London End Beaconsfield HP9 2JH England
2023-02-01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-11-30AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053374160012
2022-08-16Annotation
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 053374160010
2022-02-11CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-11CESSATION OF GERRY LARKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11PSC07CESSATION OF GERRY LARKIN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-0228/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20Purchase of own shares
2022-01-20Purchase of own shares
2022-01-20SH03Purchase of own shares
2022-01-08SH06Cancellation of shares. Statement of capital on 2021-12-09 GBP 22,666.68
2021-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WICKS
2021-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHITH MALDE
2021-07-06PSC09Withdrawal of a person with significant control statement on 2021-07-06
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-08-21AA01Current accounting period extended from 31/08/20 TO 28/02/21
2020-06-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 31666.68
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053374160008
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053374160007
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 31666.68
2016-02-10AR0119/01/16 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 31666.68
2015-01-26AR0119/01/15 ANNUAL RETURN FULL LIST
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/14 FROM 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 31666.68
2014-02-13AR0119/01/14 ANNUAL RETURN FULL LIST
2013-11-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0119/01/13 ANNUAL RETURN FULL LIST
2012-01-25AR0119/01/12 ANNUAL RETURN FULL LIST
2011-11-02DISS40Compulsory strike-off action has been discontinued
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-15AR0119/01/11 FULL LIST
2010-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-27AR0119/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ERICA HARRIS / 01/10/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR NISHITH MALDE / 01/10/2009
2009-12-11AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/08
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/08
2009-09-29GAZ1FIRST GAZETTE
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM TRINITY COURT BATCHWORTH ISLAND CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1RT
2009-01-27363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-06-23AA31/08/07 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-09363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-12-2888(2)RAD 25/05/06--------- £ SI 166667@.01=1666 £ IC 30000/31666
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-07-12225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05
2006-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 25-27 COBDEN HILL RADLETT HERTFORDSHIRE WD7 7JL
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29123£ NC 50000/99000 17/03/05
2005-04-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-29122S-DIV 18/03/05
2005-04-29RES13SUB DIV OF SHARES 17/03/05
2005-04-29RES04NC INC ALREADY ADJUSTED 17/03/05
2005-04-2988(2)RAD 17/03/05--------- £ SI 2700000@.01=27000 £ IC 3000/30000
2005-04-2988(2)RAD 17/03/05--------- £ SI 299901@.01=2999 £ IC 1/3000
2005-04-27RES13SUB DIVISION 17/03/05
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: HAREFIELD HOUSE, HIGH STREET HAREFIELD MIDDLESEX UB9 6RH
2005-02-10CERTNMCOMPANY NAME CHANGED GUIDEPLAY LIMITED CERTIFICATE ISSUED ON 10/02/05
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288bSECRETARY RESIGNED
2005-02-02288aNEW SECRETARY APPOINTED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to FIRST PLACE NURSERIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-29
Fines / Sanctions
No fines or sanctions have been issued against FIRST PLACE NURSERIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-22 Outstanding KNIGHTINGALE LIMITED
FEE AGREEMENT SECOND CHARGE 2010-09-27 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
FEE AGREEMENT SECOND CHARGE 2010-09-27 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST PLACE NURSERIES LIMITED

Intangible Assets
Patents
We have not found any records of FIRST PLACE NURSERIES LIMITED registering or being granted any patents
Domain Names

FIRST PLACE NURSERIES LIMITED owns 2 domain names.

firstplacenurseries.co.uk   firstplacenursery.co.uk  

Trademarks
We have not found any records of FIRST PLACE NURSERIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST PLACE NURSERIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as FIRST PLACE NURSERIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST PLACE NURSERIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIRST PLACE NURSERIES LIMITEDEvent Date2009-09-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST PLACE NURSERIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST PLACE NURSERIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WD7 7GB