Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nursery Amenity Limited
Nursery Amenity Limited is an active company incorporated on 3 June 1981 with the registered office located in London, Greater London. Nursery Amenity Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01565973
Private limited company
Age
44 years
Incorporated
3 June 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 June 2025
(2 months ago)
Next confirmation dated
12 June 2026
Due by
26 June 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
25 Dec
⟶
24 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Nursery Amenity Limited
Contact
Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
United Kingdom
Same address for the past
4 years
Companies in N3 1DH
Telephone
Unreported
Email
Unreported
Website
Crowdersnurseries.co.uk
See All Contacts
People
Officers
5
Shareholders
56
Controllers (PSC)
1
Mr Richard McNeil Bunning
Director • Australian • Lives in Monaco • Born in May 1980
Mr Klaus Remme
Director • Norwegian • Lives in England • Born in Sep 1970
Mrs Lucy Pauline Alexandra Evans
Director • Non Practising Solicitor • British • Lives in England • Born in Jun 1970
Ms Claire Elizabeth Jane O'Connor
Director • Solicitor • New Zealander • Lives in England • Born in Nov 1968
Dr Margaret Joy Mayston
Director • Lecturer • British • Lives in England • Born in Sep 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
54 Blomfield Road Limited
Dr Margaret Joy Mayston is a mutual person.
Active
Bernard Sunley Foundation
Mrs Lucy Pauline Alexandra Evans is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Dec 2024
For period
24 Dec
⟶
24 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£81.77K
Increased by £10.12K (+14%)
Total Liabilities
-£2.53K
Increased by £1.1K (+77%)
Net Assets
£79.24K
Increased by £9.02K (+13%)
Debt Ratio (%)
3%
Increased by 1.1% (+55%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 26 Jun 2025
Micro Accounts Submitted
2 Months Ago on 20 Jun 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 12 Jun 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 26 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Micro Accounts Submitted
3 Years Ago on 10 Aug 2022
Confirmation Submitted
3 Years Ago on 23 Jun 2022
Sonia Shah Ling Resigned
3 Years Ago on 18 Jan 2022
Ms Claire Elizabeth Jane O'connor Appointed
3 Years Ago on 16 Nov 2021
Get Alerts
Get Credit Report
Discover Nursery Amenity Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 26 Jun 2025
Micro company accounts made up to 24 December 2024
Submitted on 20 Jun 2025
Micro company accounts made up to 24 December 2023
Submitted on 21 Jun 2024
Confirmation statement made on 12 June 2024 with updates
Submitted on 12 Jun 2024
Micro company accounts made up to 24 December 2022
Submitted on 26 Jun 2023
Confirmation statement made on 12 June 2023 with updates
Submitted on 22 Jun 2023
Micro company accounts made up to 24 December 2021
Submitted on 10 Aug 2022
Confirmation statement made on 12 June 2022 with updates
Submitted on 23 Jun 2022
Termination of appointment of Sonia Shah Ling as a director on 18 January 2022
Submitted on 20 Jun 2022
Appointment of Ms Claire Elizabeth Jane O'connor as a director on 16 November 2021
Submitted on 6 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs