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
Zoom Nurseries Limited
Zoom Nurseries Limited is a dissolved company incorporated on 9 May 2002 with the registered office located in Northampton, Northamptonshire. Zoom Nurseries Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 January 2024
(1 year 7 months ago)
Was
21 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04434681
Private limited company
Age
23 years
Incorporated
9 May 2002
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Zoom Nurseries Limited
Contact
Address
Pioneer House
7 Rushmills
Northampton
NN4 7YB
England
Address changed on
21 Feb 2023
(2 years 6 months ago)
Previous address was
2 Crown Way Rushden NN10 6BS England
Companies in NN4 7YB
Telephone
02083181133
Email
Available in Endole App
Website
Zoomnurseries.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
John Guy Casagrande
Director • Lawyer • American • Lives in United States • Born in Sep 1958
John Francis Butler
Director • Finance Director • Irish • Lives in England • Born in Nov 1967
Elizabeth Boland
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1959
Rosamund Margaret Marshall
Director • British • Lives in England • Born in Jul 1959
Stephen Kramer
Secretary
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
Kidsunlimited Limited
John Guy Casagrande, Rosamund Margaret Marshall, and 2 more are mutual people.
Active
Bright Horizons Family Solutions Limited
John Guy Casagrande, Rosamund Margaret Marshall, and 2 more are mutual people.
Active
Asquith Court Holdings Limited
Elizabeth Boland, John Guy Casagrande, and 2 more are mutual people.
Active
Asquith Court Nurseries Limited
Elizabeth Boland, John Guy Casagrande, and 2 more are mutual people.
Active
Rivertide Day Nurseries Limited
Elizabeth Boland, John Guy Casagrande, and 2 more are mutual people.
Active
BHFS Two Limited
John Guy Casagrande, Rosamund Margaret Marshall, and 2 more are mutual people.
Active
BHFS One Limited
John Guy Casagrande, Rosamund Margaret Marshall, and 2 more are mutual people.
Active
Hickory House Children's Day Nursery Limited
Elizabeth Boland, John Guy Casagrande, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.43M
Increased by £129.18K (+10%)
Employees
Unreported
Decreased by 30 (-100%)
Total Assets
£2
Decreased by £2.75M (-100%)
Total Liabilities
£0
Decreased by £215.53K (-100%)
Net Assets
£2
Decreased by £2.53M (-100%)
Debt Ratio (%)
0%
Decreased by 7.84% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 7 Months Ago on 16 Jan 2024
Voluntary Strike-Off Suspended
1 Year 8 Months Ago on 12 Dec 2023
Voluntary Gazette Notice
1 Year 10 Months Ago on 31 Oct 2023
Application To Strike Off
1 Year 10 Months Ago on 19 Oct 2023
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 17 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Registered Address Changed
2 Years 6 Months Ago on 21 Feb 2023
Subsidiary Accounts Submitted
2 Years 12 Months Ago on 12 Sep 2022
Confirmation Submitted
3 Years Ago on 27 May 2022
Mr John Francis Butler Appointed
3 Years Ago on 2 May 2022
Get Alerts
Get Credit Report
Discover Zoom Nurseries 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
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Jan 2024
Voluntary strike-off action has been suspended
Submitted on 12 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 31 Oct 2023
Application to strike the company off the register
Submitted on 19 Oct 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 17 Oct 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 17 Oct 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 17 Oct 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 17 Oct 2023
Confirmation statement made on 4 May 2023 with no updates
Submitted on 4 May 2023
Registered office address changed from 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 21 February 2023
Submitted on 21 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs