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

THE NURTURE CENTRE

THE FORMER RECTORY BACK LANE, INGOLDSBY, GRANTHAM, NG33 4EW,
Company Registration Number
07171364
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Nurture Centre
THE NURTURE CENTRE was founded on 2010-02-26 and has its registered office in Grantham. The organisation's status is listed as "Active". The Nurture Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE NURTURE CENTRE
 
Legal Registered Office
THE FORMER RECTORY BACK LANE
INGOLDSBY
GRANTHAM
NG33 4EW
Other companies in EC1V
 
Filing Information
Company Number 07171364
Company ID Number 07171364
Date formed 2010-02-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 09:22:55
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.
Companies with same name THE NURTURE CENTRE
The following companies were found which have the same name as THE NURTURE CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NURTURE BUSINESS LTD 164 Walkden Road Walkden Road Worsley Manchester M28 7DP Active - Proposal to Strike off Company formed on the 2013-07-23
THE NURTURE COLLECTIVE BOSCOMBE RESOURCE CENTRE 2A OWLS ROAD BOSCOMBE BOSCOMBE BOURNEMOUTH DORSET Dissolved Company formed on the 2011-11-07
THE NURTURE GROUP NETWORK LIMITED INSIGHT HOUSE RIVERSIDE BUSINESS PARK STONEY COMMON ROAD STANSTED ESSEX CM24 8PL Active Company formed on the 2005-09-13
THE NURTURE NATURE GARDENING CO LIMITED 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX Active Company formed on the 2000-08-25
THE NURTURE NETWORK LIMITED Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET Active Company formed on the 2011-03-31
THE NURTURE BARN LIMITED 12 May Avenue High Street Lymington SO41 9DQ Active - Proposal to Strike off Company formed on the 2014-03-14
THE NURTURE LADY LIMITED 148 CAISTOR ROAD LACEBY GRIMSBY SOUTH HUMBERSIDE DN37 7JG Active - Proposal to Strike off Company formed on the 2014-04-02
THE NURTURE. COM INC. 17, KNIGHTS BRIDGE APT. 206, TORONTO Ontario L6X 3T9 Dissolved Company formed on the 2006-04-04
THE NURTURE COMPANY LLC 1153 UNION STREET New York MANCHESTER NH 03104 Active Company formed on the 2000-05-03
THE NURTURE TREE, INC. 2224 NE 51ST PORTLAND OR 97213 Active Company formed on the 2014-10-22
THE NURTUREY CHILD CARE CENTER LLC 116 W INDIANA SPOKANE WA 99205 Dissolved Company formed on the 2002-02-11
THE NURTUREY NORTHEAST CHILD DEVELOPMENT CENTER 4001 N COOK #700 SPOKANE WA 99207 Dissolved Company formed on the 2014-06-19
THE NURTURED BIRTH DOULA SERVICES, LLC 905 W MOUNTAIN AVE Fort Collins CO 80521 Delinquent Company formed on the 2002-05-09
The Nurture Foundation 6606 Richthofen Pkwy Denver CO 80220 Delinquent Company formed on the 2006-04-27
THE NURTURE NETWORK LLC 2324 W 28TH AVE EUGENE OR 97405 Active Company formed on the 2015-12-16
THE NURTURE ZONE, INC. 138 ANN STREET Nassau VALLEY STREAM NY 11580 Active Company formed on the 2015-12-17
THE NURTURE BARN CONSULTING GROUP LTD THE NURTURE BARN BRAINTREE RD GREAT BARDFIELD ESSEX CM7 4PY Dissolved Company formed on the 2016-03-14
THE NURTURED LEAF, LLC 100 N HOWARD ST STE R SPOKANE WA 99201 Active Company formed on the 2016-01-22
THE NURTURE COLLECTIVE LTD British Columbia Active Company formed on the 2016-05-25
THE NURTURE COTTAGE Singapore Dissolved Company formed on the 2008-09-12

Company Officers of THE NURTURE CENTRE

Current Directors
Officer Role Date Appointed
REINALDO AVILA DA SILVA
Director 2010-02-26
VICTORIA HARRIET BRIDGEMAN
Director 2010-04-14
ELIZABETH ANNE BUSSEY
Director 2010-04-14
DYMPNA O'BRIEN
Director 2010-04-14
ANNE CHRISTINE SINCLAIR
Director 2013-03-04
DOREEN UZICE
Director 2010-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONES
Director 2010-04-14 2015-03-02
DYMPNA O'BRIEN
Director 2010-04-14 2013-02-22
KATIE LOUISE HALFHIDE
Company Secretary 2010-02-26 2012-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINALDO AVILA DA SILVA WILLBURY LIMITED Director 2011-04-01 CURRENT 2010-05-26 Active
VICTORIA HARRIET BRIDGEMAN LEBRECHT LIMITED Director 2018-04-30 CURRENT 2009-06-18 Active
VICTORIA HARRIET BRIDGEMAN CULTURELABEL UK LTD Director 2014-10-13 CURRENT 2014-10-10 Active
VICTORIA HARRIET BRIDGEMAN CHICHESTER ART TRUST Director 2013-04-29 CURRENT 1997-09-16 Active - Proposal to Strike off
VICTORIA HARRIET BRIDGEMAN ARTISTS' COLLECTING SOCIETY CIC Director 2006-06-23 CURRENT 2006-06-23 Active
VICTORIA HARRIET BRIDGEMAN THE BRIDGEMAN ART LIBRARY INTERNATIONAL LIMITED Director 1997-03-25 CURRENT 1997-02-26 Active
VICTORIA HARRIET BRIDGEMAN BRIDGEMAN ART LIBRARY LIMITED(THE) Director 1991-03-01 CURRENT 1972-05-31 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-05-02DIRECTOR APPOINTED MR TIMOTHY CHARLES ARNOLD
2023-03-17APPOINTMENT TERMINATED, DIRECTOR ANDREW RUOCCO
2023-03-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-07DIRECTOR APPOINTED MRS ASH FRYATT
2022-11-07DIRECTOR APPOINTED MR ANDREW RUOCCO
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM 6th Floor, 2 London Wall Place London EC2Y 5AU England
2022-11-07REGISTERED OFFICE CHANGED ON 07/11/22 FROM The Former Rectory Back Lane Ingoldsby Grantham NG33 4EW England
2022-11-07APPOINTMENT TERMINATED, DIRECTOR REINALDO AVILA DA SILVA
2022-11-07APPOINTMENT TERMINATED, DIRECTOR VICTORIA HARRIET BRIDGEMAN
2022-11-07Appointment of Mr Timothy Charles Arnold as company secretary on 2022-11-07
2022-11-07AP03Appointment of Mr Timothy Charles Arnold as company secretary on 2022-11-07
2022-11-07TM01APPOINTMENT TERMINATED, DIRECTOR REINALDO AVILA DA SILVA
2022-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/22 FROM 6th Floor, 2 London Wall Place London EC2Y 5AU England
2022-11-07AP01DIRECTOR APPOINTED MRS ASH FRYATT
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-04-07DISS40Compulsory strike-off action has been discontinued
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU United Kingdom
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MR MARK JONES
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CHRISTINE SINCLAIR
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN UZICE
2020-01-20AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BUSSEY
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM C/O Boxwood Accounting Ltd Wenta Business Centre 1 Electric Avenue Enfield Middlesex EN3 7XU
2018-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS VICTORIA HARRIET BRIDGEMAN / 16/02/2017
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNTESS VICTORIA HARRIET BRIDGEMAN / 16/02/2017
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN UZICE / 16/02/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DYMPNA O'BRIEN / 16/02/2017
2017-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BUSSEY / 16/02/2017
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-02-25AR0116/02/16 ANNUAL RETURN FULL LIST
2015-09-15AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10AR0126/02/15 ANNUAL RETURN FULL LIST
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM C/O BOXWOOD ACCOUTING LTD WENTA BUSINESS CENTRE 1 ELECTRIC AVENUE ENFIELD MIDDLESEX EN3 7XU ENGLAND
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2014-10-23AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19AR0126/02/14 ANNUAL RETURN FULL LIST
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 2-6 Cannon Street London EC4M 6YH England
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0126/02/13 ANNUAL RETURN FULL LIST
2013-03-04AP01DIRECTOR APPOINTED MS ANNE CHRISTINE SINCLAIR
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DYMPNA O'BRIEN
2012-11-14AA29/02/12 TOTAL EXEMPTION FULL
2012-11-04TM02APPOINTMENT TERMINATED, SECRETARY KATIE HALFHIDE
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REINALDO AVILA DA SILVA / 27/03/2012
2012-03-14AR0126/02/12 NO MEMBER LIST
2011-11-14AA28/02/11 TOTAL EXEMPTION FULL
2011-03-28AR0126/02/11 NO MEMBER LIST
2010-04-21AP01DIRECTOR APPOINTED ELIZABETH ANNE BUSSEY
2010-04-21AP01DIRECTOR APPOINTED VISCOUNTESS VICTORIA HARRIET BRIDGEMAN
2010-04-21AP01DIRECTOR APPOINTED DR MARK JONES
2010-04-21AP01DIRECTOR APPOINTED DOREEN UZICE
2010-04-21AP01DIRECTOR APPOINTED DYMPNA O'BRIEN
2010-04-21AP01DIRECTOR APPOINTED DYMPNA O'BRIEN
2010-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to THE NURTURE CENTRE 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 THE NURTURE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NURTURE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
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 THE NURTURE CENTRE

Intangible Assets
Patents
We have not found any records of THE NURTURE CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for THE NURTURE CENTRE
Trademarks
We have not found any records of THE NURTURE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NURTURE CENTRE. 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 (86900 - Other human health activities) as THE NURTURE CENTRE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where THE NURTURE CENTRE 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 THE NURTURE CENTRE 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 THE NURTURE CENTRE 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 NG33 4EW