Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABERDEEN PARK NURSERY
Company Information for

ABERDEEN PARK NURSERY

143 HIGHBURY NEW PARK, LONDON, N5 2LJ,
Company Registration Number
05632588
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aberdeen Park Nursery
ABERDEEN PARK NURSERY was founded on 2005-11-22 and has its registered office in London. The organisation's status is listed as "Active". Aberdeen Park Nursery is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
ABERDEEN PARK NURSERY
 
Legal Registered Office
143 HIGHBURY NEW PARK
LONDON
N5 2LJ
Other companies in N5
 
Charity Registration
Charity Number 1116160
Charity Address 143 HIGHBURY NEW PARK, LONDON, N5 2LJ
Charter TO ADVANCE THE EDUCATION OF CHILDREN AGED FIVE AND UNDER IN ISLINGTON (AND SURROUNDING AREAS) BY: OFFERING APPROPRIATE PLAY AND LEARNING FACILITIES AND ENSURING THAT SUCH PLAY AND FACILITIES OFFER OPPORTUNITIES FOR ALL CHILDREN WHATEVER THEIR RACE, CULTURE, RELIGION, GENDER, MEANS OR ABILITY. OFFERING THE OPPORTUNITY TO PARENTS TO TAKE RESPONSIBLITY FOR AND TO BECOME INVOLVED IN THE ACTIVITIES OF
Filing Information
Company Number 05632588
Company ID Number 05632588
Date formed 2005-11-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN PARK NURSERY
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.
Companies with same name ABERDEEN PARK NURSERY
The following companies were found which have the same name as ABERDEEN PARK NURSERY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABERDEEN PARK (NO.108) RESIDENTS COMPANY LIMITED 108 ABERDEEN PARK LONDON N5 2BA Active Company formed on the 1992-03-05
ABERDEEN PARK MAINTENANCE COMPANY LIMITED 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Active Company formed on the 1966-12-06
ABERDEEN PARK OWNERS' ASSOCIATION 528 10TH AVE KIRKLAND WA 98033 Dissolved Company formed on the 2006-06-05
Aberdeen Parke, LLC 150 W MAIN ST STE 2100 NORFOLK VA 23510 Active Company formed on the 2005-01-13
ABERDEEN PARK DEVELOPMENTS PTY LTD SA 5065 Strike-off action in progress Company formed on the 2015-08-26
ABERDEEN PARK TRAINING SERVICES PTY LTD QLD 4500 Dissolved Company formed on the 2015-03-16
ABERDEEN PARK SUBDIVISON HOMEOWNERS ASSOCIATION INC North Carolina Unknown
Aberdeen Parke Apartments LLC Maryland Unknown
ABERDEEN PARKING INC South Dakota Unknown

Company Officers of ABERDEEN PARK NURSERY

Current Directors
Officer Role Date Appointed
JANA SICAK
Company Secretary 2017-10-02
POLLY BUCKLE
Director 2018-02-07
GALE CORA FOSTER
Director 2017-11-15
DANIELLE CLARE HOUGHTON
Director 2016-08-23
JULIA MARIA NENDICK
Director 2017-11-15
EMILY PELTER
Director 2013-10-16
JANA SICAK
Director 2017-06-27
LOUW TOLMAY
Director 2018-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MARIA FISHER
Director 2017-01-19 2018-01-10
OLUBUKOLA COKER
Director 2016-09-16 2017-11-22
SAM JERRAM
Company Secretary 2016-11-30 2017-10-02
SAMUEL THOMAS JERRAM
Director 2014-06-11 2017-10-02
VERONICA JOYCE JONES
Director 2016-08-25 2017-07-12
EVELYN WILLIAMS
Company Secretary 2014-10-08 2016-11-30
TOMOKAZU HAYASHI
Director 2016-06-08 2016-11-03
VERONICA JOYCE JONES
Director 2015-12-09 2016-05-16
LINDSAY EGAN
Company Secretary 2013-03-13 2014-10-08
HARVEY BROUGH
Director 2012-10-17 2014-10-08
LINDSAY EGAN
Director 2012-10-17 2014-10-08
MELANIE GALE
Director 2013-10-16 2014-03-19
ANNETT HERZOG
Director 2012-10-17 2014-03-19
AMANDA BELL
Company Secretary 2012-10-17 2013-03-13
AMANDA BELL
Director 2012-10-17 2013-03-13
ALAN RODERICK LATHAM
Company Secretary 2011-05-25 2012-10-17
PAUL BROWN
Director 2008-10-29 2012-07-18
MARCUS DURRAN
Director 2011-02-09 2011-11-23
ANETTE NIELSEN
Company Secretary 2011-01-12 2011-05-25
INGRID GLENDA KARIKARI
Company Secretary 2008-05-14 2011-01-12
INGRID GLENDA KARIKARI
Director 2007-06-27 2011-01-12
METTE BOLSTAD
Director 2008-05-14 2010-03-17
ANNE ELIZABETH TAYLOR
Company Secretary 2005-11-22 2007-11-07
JOHN CECLICH
Director 2005-11-22 2007-11-07
SARAH JANE CHECKLAND
Director 2005-11-22 2007-06-27
MICHAELA HOLZWARTH
Director 2005-11-22 2007-06-27
OLUBUKOLA COKER
Director 2005-11-22 2007-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE CLARE HOUGHTON 143 ALBION ROAD MANAGEMENT LIMITED Director 2005-08-13 CURRENT 1988-02-22 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
2023-11-29CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-22CESSATION OF EMILY PELTER AS A PERSON OF SIGNIFICANT CONTROL
2023-11-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXIMILLIAN SELDON WHITEFORD
2023-09-19APPOINTMENT TERMINATED, DIRECTOR EMILY PELTER
2023-07-25DIRECTOR APPOINTED MR VICENTE ENRIQUE MIRA GUMUCIO
2023-07-24DIRECTOR APPOINTED MS NATALIE JUSTINE DE CLEMENT
2023-07-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Termination of appointment of Anna Mcconnell on 2023-06-28
2023-06-06APPOINTMENT TERMINATED, DIRECTOR LEAH NOELLE KENNEDY
2023-03-10DIRECTOR APPOINTED MISS MARIVI GARCIA- MANZANO
2023-01-04CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE GRANT
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MARIE GRANT
2022-10-13DIRECTOR APPOINTED MISS LEAH NOELLE KENNEDY
2022-10-13APPOINTMENT TERMINATED, DIRECTOR JUAN PABLO RIOSECO ROMERO
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JUAN PABLO RIOSECO ROMERO
2022-10-13AP01DIRECTOR APPOINTED MISS LEAH NOELLE KENNEDY
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CH01Director's details changed for Miss Shanaz Begum on 2022-07-15
2022-07-15AP01DIRECTOR APPOINTED MISS SHANAZ BEGUM
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR EMMA FRANCESCA CLARA SLAWINSKI
2022-01-05CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-22AP01DIRECTOR APPOINTED MR MAXIMILLIAN SELDON WHITEFORD
2021-11-22TM02Termination of appointment of Pauline Bohl Burkhalter on 2021-11-08
2021-09-16AP03Appointment of Ms Anna Mcconnell as company secretary on 2021-09-14
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE BOHL BURKHALTER
2021-07-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02AP01DIRECTOR APPOINTED MS KELLY MARIE GRANT
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JANA SICAK
2021-03-16AP03Appointment of Ms Pauline Bohl Burkhalter as company secretary on 2021-03-09
2021-03-16TM02Termination of appointment of Jana Sicak on 2021-03-10
2021-02-04AP01DIRECTOR APPOINTED MS EMMA FRANCESCA CLARA SLAWINSKI
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-30AP01DIRECTOR APPOINTED MRS ANNA FIONA MCCONNELL
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA FIONA MARY BADDILEY
2020-07-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10AP01DIRECTOR APPOINTED MS ANTHEA FIONA MARY BADDILEY
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANISHA DILRINI WORBS
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR JUAN PABLO RIOSECO ROMERO
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GALE CORA FOSTER
2019-07-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-11-01AP01DIRECTOR APPOINTED MS PAULINE BOHL BURKHALTER
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARIA NENDICK
2018-10-02AP01DIRECTOR APPOINTED MRS ANISHA DILRINI WORBS
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUW TOLMAY
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26AP01DIRECTOR APPOINTED MR LOUW TOLMAY
2018-02-08AP01DIRECTOR APPOINTED MS POLLY BUCKLE
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARIA FISHER
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR OLUBUKOLA COKER
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-22AP01DIRECTOR APPOINTED MS GALE CORA FOSTER
2017-11-22AP01DIRECTOR APPOINTED MRS JULIA MARIA NENDICK
2017-10-03AP03Appointment of Mrs Jana Sicak as company secretary on 2017-10-02
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL THOMAS JERRAM
2017-10-03TM02Termination of appointment of Sam Jerram on 2017-10-02
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JOYCE JONES
2017-06-28AP01DIRECTOR APPOINTED MRS JANA SICAK
2017-01-20AP01DIRECTOR APPOINTED MS NICOLA MARIA FISHER
2016-12-05AP03Appointment of Mr Sam Jerram as company secretary on 2016-11-30
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN WILLIAMS
2016-12-05TM02Termination of appointment of Evelyn Williams on 2016-11-30
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TOMOKAZU HAYASHI
2016-09-21AP01DIRECTOR APPOINTED MISS OLUBUKOLA COKER
2016-09-07AP01DIRECTOR APPOINTED MS VERONICA JOYCE JONES
2016-09-05AP01DIRECTOR APPOINTED MS DANIELLE CLARE HOUGHTON
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RUTH QUAYLE
2016-07-28AA31/03/16 TOTAL EXEMPTION FULL
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS SCHULER
2016-06-20AP01DIRECTOR APPOINTED MR TOMOKAZU HAYASHI
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA JONES
2016-01-21AP01DIRECTOR APPOINTED MS VERONICA JOYCE JONES
2015-11-26AR0122/11/15 NO MEMBER LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET WILLIAMS
2015-10-13AP01DIRECTOR APPOINTED MS RUTH ELIZABETH QUAYLE
2015-07-27AA31/03/15 TOTAL EXEMPTION FULL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH QUAYLE
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LATHAM
2014-12-10AR0122/11/14 NO MEMBER LIST
2014-11-06AP01DIRECTOR APPOINTED MS RUTH QUAYLE
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY LINDSAY EGAN
2014-11-04AP01DIRECTOR APPOINTED MR MATTHIAS SCHULER
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY EGAN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY BROUGH
2014-11-04AP03SECRETARY APPOINTED MISS EVELYN WILLIAMS
2014-11-04AP01DIRECTOR APPOINTED MISS BRIDGET WILLIAMS
2014-10-14AA31/03/14 TOTAL EXEMPTION FULL
2014-07-17AP01DIRECTOR APPOINTED MR SAMUEL THOMAS JERRAM
2014-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNETT HERZOG
2014-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE GALE
2013-12-02AR0122/11/13 NO MEMBER LIST
2013-11-06AA31/03/13 TOTAL EXEMPTION FULL
2013-11-05AP01DIRECTOR APPOINTED MISS EVELYN WILLIAMS
2013-11-05AP01DIRECTOR APPOINTED MS EMILY PELTER
2013-11-05AP01DIRECTOR APPOINTED MRS MELANIE GALE
2013-05-07AP03SECRETARY APPOINTED MRS LINDSAY EGAN
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAVRO-MICHAELS
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA LAURENCE
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BELL
2013-05-07TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BELL
2012-12-11AP01DIRECTOR APPOINTED MS ANNETT HERZOG
2012-12-11AP03SECRETARY APPOINTED MRS AMANDA BELL
2012-12-11TM02APPOINTMENT TERMINATED, SECRETARY ALAN LATHAM
2012-12-10AR0122/11/12 NO MEMBER LIST
2012-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN LATHAM / 17/10/2012
2012-12-07AP01DIRECTOR APPOINTED MR HARVEY BROUGH
2012-12-07AP01DIRECTOR APPOINTED MRS LINDSAY EGAN
2012-12-07AP01DIRECTOR APPOINTED MRS AMANDA BELL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HUW MORGAN
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2012-08-06AA31/03/12 TOTAL EXEMPTION FULL
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA UNDERHILL
2012-02-09AP01DIRECTOR APPOINTED MR THOMAS MAVRO-MICHAELS
2011-12-05AR0122/11/11 NO MEMBER LIST
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANETTE NIELSEN
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS DURRAN
2011-10-05AA31/03/11 TOTAL EXEMPTION FULL
2011-07-28AP03SECRETARY APPOINTED MR ALAN LATHAM
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY ANETTE NIELSEN
2011-04-18AP01DIRECTOR APPOINTED MR ALAN RODERICK LATHAM
2011-04-18AP01DIRECTOR APPOINTED MR MARCUS DURRAN
2011-01-13AP03SECRETARY APPOINTED MS ANETTE NIELSEN
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR INGRID KARIKARI
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY INGRID KARIKARI
2010-12-21AR0122/11/10 NO MEMBER LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA UNDERHILL / 21/12/2010
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY STEWART
2010-10-21AA31/03/10 TOTAL EXEMPTION FULL
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR METTE BOLSTAD
2009-12-08AR0122/11/09 NO MEMBER LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW MORGAN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA LAURENCE / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID GLENDA KARIKARI / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROWN / 07/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / METTE BOLSTAD / 07/12/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WATERHOUSE
2009-10-29AP01DIRECTOR APPOINTED ANETTE ROGER NIELSEN
2009-10-23AP01DIRECTOR APPOINTED NATASHA UNDERHILL
2009-09-18AA31/03/09 TOTAL EXEMPTION FULL
2009-02-25363aANNUAL RETURN MADE UP TO 22/11/08
2008-11-25288aDIRECTOR APPOINTED PAUL BROWN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR JOHN TURNBULL
2008-11-25288aDIRECTOR APPOINTED HUW MORGAN
2008-10-23AA31/03/08 TOTAL EXEMPTION FULL
2008-07-14288aDIRECTOR APPOINTED METTE BOLSTAD
2008-06-02288aSECRETARY APPOINTED INGRID KARIKARI
2008-03-10288bAPPOINTMENT TERMINATE, DIRECTOR GAIL NEARY LOGGED FORM
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN PARK NURSERY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN PARK NURSERY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABERDEEN PARK NURSERY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 ABERDEEN PARK NURSERY

Intangible Assets
Patents
We have not found any records of ABERDEEN PARK NURSERY registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN PARK NURSERY
Trademarks
We have not found any records of ABERDEEN PARK NURSERY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN PARK NURSERY. 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 (85100 - Pre-primary education) as ABERDEEN PARK NURSERY are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where ABERDEEN PARK NURSERY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN PARK NURSERY 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 ABERDEEN PARK NURSERY 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.