WISHING WELL NURSERIES LIMITED

Register to unlock more data on OkredoRegister

WISHING WELL NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390149

Incorporation date

08/03/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4 Bloxam Court, Corporation Street, Rugby CV21 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon24/10/2025
Registered office address changed from Suite 4, Bloxom Court Corporation Street Rugby CV21 2DU England to Bloxam Court Suite 4, Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU on 2025-10-24
dot icon24/10/2025
Registered office address changed from Bloxam Court Suite 4, Bloxam Court Corporation Street Rugby Warwickshire CV21 2DU United Kingdom to Suite 4 Bloxam Court, Corporation Street Rugby CV21 2DU on 2025-10-24
dot icon24/10/2025
Appointment of Mr Gary James Jeffries as a director on 2025-10-20
dot icon23/10/2025
Termination of appointment of Jennifer Anne Jenkins as a director on 2025-10-20
dot icon23/10/2025
Termination of appointment of Jennifer Anne Jenkins as a secretary on 2025-10-20
dot icon23/10/2025
Appointment of Luke Christopher Moore as a director on 2025-10-20
dot icon23/10/2025
Appointment of Paul James Wilkinson as a director on 2025-10-20
dot icon23/10/2025
Cessation of Jennifer Anne Jenkins as a person with significant control on 2025-10-20
dot icon23/10/2025
Notification of Sunu Limited as a person with significant control on 2025-10-20
dot icon23/10/2025
Notification of Nursery Elite Ltd as a person with significant control on 2025-10-20
dot icon23/10/2025
Registered office address changed from Wishing Well Nurseries Ltd 76 Droitwich Road Worcester WR3 7HT England to Suite 4, Bloxom Court Corporation Street Rugby CV21 2DU on 2025-10-23
dot icon23/10/2025
Appointment of Mr Jacob George William Vagg as a director on 2025-10-20
dot icon23/10/2025
Registration of charge 043901490003, created on 2025-10-20
dot icon22/10/2025
Registration of charge 043901490002, created on 2025-10-20
dot icon15/10/2025
Resolutions
dot icon15/10/2025
Memorandum and Articles of Association
dot icon13/10/2025
Particulars of variation of rights attached to shares
dot icon13/10/2025
Change of share class name or designation
dot icon01/10/2025
Satisfaction of charge 043901490001 in full
dot icon11/09/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon23/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon17/01/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon09/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon15/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon15/01/2022
Termination of appointment of Thomas Barnaby Jenkins as a director on 2022-01-02
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon06/11/2020
Director's details changed for Mr Thomas Barnaby Jenkins on 2016-12-16
dot icon06/11/2020
Director's details changed for Mrs Jennifer Anne Gregory on 2020-10-01
dot icon06/11/2020
Secretary's details changed for Mrs Jennifer Anne Gregory on 2020-10-01
dot icon06/11/2020
Change of details for Mrs Jennifer Anne Gregory as a person with significant control on 2020-10-01
dot icon04/05/2020
Secretary's details changed for Mrs Jennifer Anne Gregory on 2020-05-01
dot icon04/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon29/05/2019
Registered office address changed from Oak House Red Hill Lane Worcester Worcestershire WR5 2JL to Wishing Well Nurseries Ltd 76 Droitwich Road Worcester WR3 7HT on 2019-05-29
dot icon28/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon12/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon06/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon06/11/2015
Registration of charge 043901490001, created on 2015-11-06
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/09/2012
Director's details changed for Mrs Jennifer Anne Jenkins on 2012-08-31
dot icon11/09/2012
Secretary's details changed for Mrs Jennifer Anne Jenkins on 2012-08-31
dot icon08/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-29
dot icon29/09/2011
Appointment of Mrs Jennifer Anne Jenkins as a director
dot icon08/04/2011
Appointment of Mrs Jennifer Anne Jenkins as a secretary
dot icon08/04/2011
Termination of appointment of David Williams as a secretary
dot icon04/04/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2011
Registered office address changed from 39 Station Road Fernhill Heath Worcester WR3 7PU on 2011-03-07
dot icon27/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon27/04/2010
Termination of appointment of Jennifer Jenkins as a director
dot icon27/04/2010
Director's details changed for Jennifer Anne Jenkins on 2010-03-08
dot icon27/04/2010
Appointment of Mr Thomas Barnaby Jenkins as a director
dot icon18/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/03/2009
Return made up to 08/03/09; full list of members
dot icon19/03/2009
Appointment terminated director willem jenkins
dot icon07/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Secretary's change of particulars / david williams / 10/09/2008
dot icon10/09/2008
Return made up to 08/03/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/04/2007
Return made up to 08/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/03/2006
Return made up to 08/03/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/02/2005
Return made up to 08/03/05; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon31/03/2004
Return made up to 08/03/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/03/2003
Return made up to 08/03/03; full list of members
dot icon05/02/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon20/03/2002
New secretary appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Registered office changed on 20/03/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Secretary resigned
dot icon08/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-55 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
87.02K
-
0.00
44.20K
-
2022
55
72.81K
-
0.00
32.05K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Paul James
Director
20/10/2025 - Present
17
Moore, Luke Christopher
Director
20/10/2025 - Present
15
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/03/2002 - 08/03/2002
398
OAKLEY CORPORATE DOCTORS LIMITED
Corporate Director
08/03/2002 - 08/03/2002
288
Jenkins, Jennifer Anne
Director
08/03/2002 - 26/04/2010
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About WISHING WELL NURSERIES LIMITED

WISHING WELL NURSERIES LIMITED is an(a) Active company incorporated on 08/03/2002 with the registered office located at Suite 4 Bloxam Court, Corporation Street, Rugby CV21 2DU. 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 WISHING WELL NURSERIES LIMITED?

toggle

WISHING WELL NURSERIES LIMITED is currently Active. It was registered on 08/03/2002 .

Where is WISHING WELL NURSERIES LIMITED located?

toggle

WISHING WELL NURSERIES LIMITED is registered at Suite 4 Bloxam Court, Corporation Street, Rugby CV21 2DU.

What does WISHING WELL NURSERIES LIMITED do?

toggle

WISHING WELL NURSERIES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for WISHING WELL NURSERIES LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with updates.