ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Parson's Green Nursery Limited

Parson's Green Nursery Limited is an active company incorporated on 16 June 2014 with the registered office located in London, Greater London. Parson's Green Nursery Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09086946
Private limited company
Age
11 years
Incorporated 16 June 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Sixth Floor
3 Burlington Gardens
London
W1S 3EP
England
Address changed on 2 Oct 2025 (27 days ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
02077363220
Email
Unreported
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary
Director • Director • South African • Lives in England • Born in Oct 1988
Director • Children's Nursery Manager • British • Lives in England • Born in Jul 1988
Director • South African • Lives in South Africa • Born in May 1951
Director • British • Lives in UK • Born in Oct 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parson's Green Nursery Holdings Limited
Camilla Amélie Trefgarne, Alexandre Michel John Stansfield, and 4 more are mutual people.
Active
Reddam House (Berkshire) Limited
Nicholas Raymond Wergan, Mr Mark William Edward Snell, and 3 more are mutual people.
Active
Alpha Plus Group Limited
Nicholas Raymond Wergan, Mr Mark William Edward Snell, and 2 more are mutual people.
Active
The Fulham Prep School Limited
Nicholas Raymond Wergan, Mr Mark William Edward Snell, and 2 more are mutual people.
Active
The Fulham Prep School (2002) Limited
Nicholas Raymond Wergan, Mr Mark William Edward Snell, and 2 more are mutual people.
Active
Wetherby Pembridge Limited
Nicholas Raymond Wergan, Mr Mark William Edward Snell, and 2 more are mutual people.
Active
Alpha Plus Holdings Limited
Nicholas Raymond Wergan, Jacques David Buissinne, and 1 more are mutual people.
Active
Fulham Prep School Holdings. Ltd
Nicholas Raymond Wergan, Jacques David Buissinne, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£2.11M
Increased by £636.37K (+43%)
Turnover
Unreported
Same as previous period
Employees
38
Increased by 2 (+6%)
Total Assets
£5.57M
Increased by £726.3K (+15%)
Total Liabilities
-£2.52M
Increased by £56.95K (+2%)
Net Assets
£3.05M
Increased by £669.36K (+28%)
Debt Ratio (%)
45%
Decreased by 5.62% (-11%)
Latest Activity
Inspection Address Changed
27 Days Ago on 2 Oct 2025
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Csc Cls (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Inspection Address Changed
3 Months Ago on 10 Jul 2025
Csc Cls (Uk) Limited Appointed
5 Months Ago on 28 May 2025
Nicholas Raymond Wergan Resigned
5 Months Ago on 22 May 2025
Mrs. Kathleen Theresa Gillin Mitchell Appointed
5 Months Ago on 22 May 2025
Mr. Mark William Edward Snell Appointed
8 Months Ago on 3 Mar 2025
Parson's Green Nursery Holdings Limited (PSC) Details Changed
9 Months Ago on 20 Jan 2025
Get Credit Report
Discover Parson's Green Nursery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
Submitted on 2 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Confirmation statement made on 29 July 2025 with updates
Submitted on 13 Aug 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 8 Aug 2025
Appointment of Csc Cls (Uk) Limited as a secretary on 28 May 2025
Submitted on 10 Jul 2025
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
Submitted on 10 Jul 2025
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on 22 May 2025
Submitted on 9 Jun 2025
Termination of appointment of Nicholas Raymond Wergan as a director on 22 May 2025
Submitted on 9 Jun 2025
Second filing for the appointment of Mr Jacques David Buissinne as a director
Submitted on 7 Mar 2025
Appointment of Mr. Mark William Edward Snell as a director on 3 March 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year