WEE ONES NURSERY LIMITED

Register to unlock more data on OkredoRegister

WEE ONES NURSERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06138607

Incorporation date

05/03/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

47-49 Charlotte Road, London EC2A 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2007)
dot icon24/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/11/2025
Termination of appointment of Gemma Pawson as a secretary on 2025-11-27
dot icon27/10/2025
Appointment of Mrs Claire Reynolds as a secretary on 2025-10-27
dot icon21/10/2025
Register inspection address has been changed from 20 Chamberlain Street Wells Somerset BA5 2PF United Kingdom to 47-49 Charlotte Road London EC2A 3QT
dot icon21/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon20/02/2025
Notification of N Family Club Ltd as a person with significant control on 2025-02-03
dot icon20/02/2025
Cessation of N Family Holdings Ltd as a person with significant control on 2025-02-03
dot icon06/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon20/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon31/12/2023
Resolutions
dot icon31/12/2023
Memorandum and Articles of Association
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon20/12/2023
Statement of company's objects
dot icon20/12/2023
Registration of charge 061386070006, created on 2023-12-16
dot icon18/12/2023
Registration of charge 061386070005, created on 2023-12-15
dot icon15/12/2023
Satisfaction of charge 061386070004 in full
dot icon15/12/2023
Satisfaction of charge 061386070003 in full
dot icon22/09/2023
Register(s) moved to registered office address 47-49 Charlotte Road London EC2A 3QT
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon19/06/2023
Registration of charge 061386070004, created on 2023-06-16
dot icon27/04/2023
Previous accounting period extended from 2022-07-31 to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon06/03/2023
Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-03-06
dot icon30/01/2023
Registration of charge 061386070003, created on 2023-01-26
dot icon04/05/2022
Appointment of Gemma Pawson as a secretary on 2022-04-25
dot icon04/05/2022
Appointment of Simone Carter as a director on 2022-04-25
dot icon04/05/2022
Termination of appointment of Jonathan Paul Edward Temple as a director on 2022-04-25
dot icon30/04/2022
Registered office address changed from 4 st Anns Crescent Wandsworth SW18 2LR United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 2022-04-30
dot icon30/04/2022
Notification of N Family Holdings Ltd as a person with significant control on 2022-04-25
dot icon30/04/2022
Cessation of Edwina Sophia Angell-James as a person with significant control on 2022-04-25
dot icon30/04/2022
Termination of appointment of Edwina Sophia Angell-James as a director on 2022-04-25
dot icon30/04/2022
Appointment of Mr Jonathan Paul Edward Temple as a director on 2022-04-25
dot icon30/04/2022
Termination of appointment of Charlie John Garton-Jones as a secretary on 2022-04-25
dot icon29/04/2022
Appointment of Mr Philip Sunderland as a director on 2022-04-25
dot icon05/04/2022
Satisfaction of charge 1 in full
dot icon22/03/2022
Satisfaction of charge 061386070002 in full
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon21/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/03/2018
Registered office address changed from 4 st. Ann's Crescent London SW18 2LR to 4 st Anns Crescent Wandsworth SW18 2LR on 2018-03-12
dot icon09/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon09/03/2018
Director's details changed for Mrs Edwina Sophia Angell-James on 2018-03-09
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon01/04/2015
Registration of charge 061386070002, created on 2015-03-30
dot icon17/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon17/03/2014
Registered office address changed from Flat 4 4 St Anns Crescent London SW18 2LR on 2014-03-17
dot icon12/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon14/03/2013
Director's details changed for Mrs Edwina Sophia Angell-James on 2013-03-05
dot icon29/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon07/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon09/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon09/03/2011
Register(s) moved to registered inspection location
dot icon08/03/2011
Register inspection address has been changed
dot icon20/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Edwina Sophia Angell-James on 2010-03-08
dot icon16/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2009
Return made up to 05/03/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon14/09/2007
New secretary appointed
dot icon14/07/2007
Secretary resigned
dot icon05/04/2007
Registered office changed on 05/04/07 from: flat 4 st anns crescent london SW18 2LR
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon05/04/2007
Resolutions
dot icon09/03/2007
Accounting reference date extended from 31/03/08 to 31/07/08
dot icon05/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
284.71K
-
0.00
148.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sunderland, Philip
Director
25/04/2022 - Present
56
Carter, Simone
Director
25/04/2022 - Present
50
Angell-James, Edwina Sophia
Director
05/03/2007 - 25/04/2022
1
Temple, Jonathan Paul Edward
Director
25/04/2022 - 25/04/2022
50
Temple, Jonathan Paul Edward
Director
06/03/2023 - Present
50

Persons with Significant Control

3
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 WEE ONES NURSERY LIMITED

WEE ONES NURSERY LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at 47-49 Charlotte Road, London EC2A 3QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEE ONES NURSERY LIMITED?

toggle

WEE ONES NURSERY LIMITED is currently Active. It was registered on 05/03/2007 .

Where is WEE ONES NURSERY LIMITED located?

toggle

WEE ONES NURSERY LIMITED is registered at 47-49 Charlotte Road, London EC2A 3QT.

What does WEE ONES NURSERY LIMITED do?

toggle

WEE ONES NURSERY LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for WEE ONES NURSERY LIMITED?

toggle

The latest filing was on 24/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.