PHOENIX PARK NURSERY LTD

Register to unlock more data on OkredoRegister

PHOENIX PARK NURSERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10393145

Incorporation date

26/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Phoenix Park Nursery 85 Smithurst Road, Giltbrook, Nottingham NG16 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon20/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon23/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon16/10/2025
Change of details for Icp Educare Limited as a person with significant control on 2024-03-11
dot icon08/08/2025
Registration of charge 103931450005, created on 2025-08-07
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/04/2025
Previous accounting period shortened from 2025-03-31 to 2024-08-31
dot icon03/04/2025
Satisfaction of charge 103931450003 in full
dot icon03/04/2025
Registration of charge 103931450004, created on 2025-04-01
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Memorandum and Articles of Association
dot icon27/03/2024
Resolutions
dot icon19/03/2024
Director's details changed for Mrs Lisa Jane Rowland on 2024-03-19
dot icon15/03/2024
Registration of charge 103931450003, created on 2024-03-14
dot icon14/03/2024
Registered office address changed from 16 Queen Street Ilkeston Derbyshire DE7 5GT England to Phoenix Park Nursery 85 Smithurst Road Giltbrook Nottingham NG16 2UD on 2024-03-14
dot icon11/03/2024
Appointment of Dominic Harrison as a director on 2024-02-23
dot icon05/03/2024
Cessation of Darren Paul Whiten as a person with significant control on 2024-02-23
dot icon05/03/2024
Cessation of Louise Whiten as a person with significant control on 2024-02-23
dot icon05/03/2024
Notification of Icp Educare Limited as a person with significant control on 2024-02-23
dot icon04/03/2024
Appointment of Mrs Lisa Jane Rowland as a director on 2024-02-23
dot icon04/03/2024
Termination of appointment of Darren Paul Whiten as a director on 2024-02-23
dot icon04/03/2024
Termination of appointment of Louise Anne Whiten as a director on 2024-02-23
dot icon04/03/2024
Termination of appointment of Emily Alice Whiten as a director on 2024-02-23
dot icon23/02/2024
Satisfaction of charge 103931450001 in full
dot icon23/02/2024
Satisfaction of charge 103931450002 in full
dot icon26/01/2024
Change of details for Mrs Louise Whiten as a person with significant control on 2023-04-01
dot icon25/01/2024
Change of details for Mr Darren Paul Whiten as a person with significant control on 2023-04-01
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon04/04/2023
Director's details changed
dot icon04/04/2023
Change of details for Mrs Louise Whiten as a person with significant control on 2023-04-01
dot icon04/04/2023
Termination of appointment of Kerry Sarah Whiten as a director on 2023-04-01
dot icon04/04/2023
Appointment of Miss Emily Alice Whiten as a director on 2023-04-01
dot icon03/04/2023
Termination of appointment of Nicholas Scott Whiten as a director on 2023-04-01
dot icon03/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon03/04/2023
Notification of Louise Whiten as a person with significant control on 2016-09-26
dot icon03/04/2023
Cessation of Nicholas Scott Whiten as a person with significant control on 2023-04-01
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon16 *

* during past year

Number of employees

44
2023
change arrow icon+68.99 % *

* during past year

Cash in Bank

£65,953.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
139.02K
-
0.00
90.51K
-
2022
28
170.48K
-
0.00
39.03K
-
2023
44
291.35K
-
0.00
65.95K
-
2023
44
291.35K
-
0.00
65.95K
-

Employees

2023

Employees

44 Ascended57 % *

Net Assets(GBP)

291.35K £Ascended70.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.95K £Ascended68.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Lisa Jane
Director
23/02/2024 - Present
14
Whiten, Emily Alice
Director
01/04/2023 - 23/02/2024
1
Whiten, Louise Anne
Director
26/09/2016 - 23/02/2024
3
Harrison, Dominic
Director
23/02/2024 - Present
33
Mr Nicholas Scott Whiten
Director
26/09/2016 - 01/04/2023
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX PARK NURSERY LTD

PHOENIX PARK NURSERY LTD is an(a) Active company incorporated on 26/09/2016 with the registered office located at Phoenix Park Nursery 85 Smithurst Road, Giltbrook, Nottingham NG16 2UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX PARK NURSERY LTD?

toggle

PHOENIX PARK NURSERY LTD is currently Active. It was registered on 26/09/2016 .

Where is PHOENIX PARK NURSERY LTD located?

toggle

PHOENIX PARK NURSERY LTD is registered at Phoenix Park Nursery 85 Smithurst Road, Giltbrook, Nottingham NG16 2UD.

What does PHOENIX PARK NURSERY LTD do?

toggle

PHOENIX PARK NURSERY LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does PHOENIX PARK NURSERY LTD have?

toggle

PHOENIX PARK NURSERY LTD had 44 employees in 2023.

What is the latest filing for PHOENIX PARK NURSERY LTD?

toggle

The latest filing was on 20/03/2026: Total exemption full accounts made up to 2025-08-31.