About

Registered Number: 05562426
Date of Incorporation: 13/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Insight House Riverside Business Park, Stoney Common Road, Stansted, Essex, CM24 8PL

 

The Nurture Group Network Ltd was registered on 13 September 2005 and has its registered office in Stansted in Essex, it has a status of "Active". Insight Nominees Ltd, Betts, Alison, Brooks, Jacqueline, Clifford, Michael Andrew, Hannam, Nicola Jane, Henderson, Susan Louise, Leaman, Alan John, Pope, Catherine Mary, Robson, Bridget Ann, Nathan Maknight Company Secretarial Ltd, Atkins, Keith, Barasi, Leo, Bennathan, Marion, Bevan, Kathryn Rachel, Biddlestone, Margaret Elizabeth, Boothby, Louise, Coleman, Marianne Sarah, Dr, Davies, Huw, Doyle, Rebecca Jane Augustine, Eldred, Caley Amanda, Evans, Marian, Freeman, Kelly Amber, Hawkes, Caroline May, Lewis, Peter Adrian, Mosse, Jane, Quince, Charlotte, Rae, Tina Marie, Dr, Reynolds, Winifred Susan, Roden, Wendy Jane, Rose, James Edward, Sarkis, Angela, Sharma, Arti Sharma, Turner, Mark John, Dr, Waterfield, Jonathan are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Alison 30 September 2016 - 1
BROOKS, Jacqueline 17 September 2011 - 1
CLIFFORD, Michael Andrew 05 May 2017 - 1
HANNAM, Nicola Jane 30 September 2016 - 1
HENDERSON, Susan Louise 09 March 2013 - 1
LEAMAN, Alan John 30 September 2016 - 1
POPE, Catherine Mary 01 August 2018 - 1
ROBSON, Bridget Ann 01 August 2018 - 1
ATKINS, Keith 12 September 2009 18 January 2012 1
BARASI, Leo 17 September 2011 15 January 2015 1
BENNATHAN, Marion 13 September 2005 30 September 2010 1
BEVAN, Kathryn Rachel 09 March 2013 13 October 2017 1
BIDDLESTONE, Margaret Elizabeth 14 March 2009 16 September 2011 1
BOOTHBY, Louise 17 September 2011 13 October 2017 1
COLEMAN, Marianne Sarah, Dr 04 October 2013 31 December 2019 1
DAVIES, Huw 17 September 2011 15 September 2012 1
DOYLE, Rebecca Jane Augustine 14 March 2009 30 September 2010 1
ELDRED, Caley Amanda 30 September 2016 03 May 2019 1
EVANS, Marian 14 March 2009 22 April 2016 1
FREEMAN, Kelly Amber 17 September 2011 28 September 2018 1
HAWKES, Caroline May 01 October 2010 05 October 2013 1
LEWIS, Peter Adrian 26 July 2013 23 February 2014 1
MOSSE, Jane 14 March 2009 30 September 2010 1
QUINCE, Charlotte 17 September 2011 29 June 2015 1
RAE, Tina Marie, Dr 05 October 2013 25 September 2015 1
REYNOLDS, Winifred Susan 14 March 2009 15 September 2012 1
RODEN, Wendy Jane 01 October 2010 30 September 2012 1
ROSE, James Edward 13 September 2005 01 January 2009 1
SARKIS, Angela 01 January 2009 10 March 2009 1
SHARMA, Arti Sharma 01 August 2018 30 April 2020 1
TURNER, Mark John, Dr 14 March 2009 31 July 2018 1
WATERFIELD, Jonathan 17 September 2011 05 May 2017 1
Secretary Name Appointed Resigned Total Appointments
INSIGHT NOMINEES LTD 03 December 2012 - 1
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD 13 September 2005 03 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
RP04AP01 - N/A 23 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
CH01 - Change of particulars for director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 01 May 2020
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 07 September 2018
AP01 - Appointment of director 06 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 25 May 2018
TM01 - Termination of appointment of director 23 October 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
RESOLUTIONS - N/A 15 July 2016
AR01 - Annual Return 29 June 2016
CC04 - Statement of companies objects 16 June 2016
AA - Annual Accounts 07 May 2016
CH01 - Change of particulars for director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 15 September 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 06 May 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 16 December 2013
TM01 - Termination of appointment of director 04 December 2013
AR01 - Annual Return 13 September 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 18 June 2013
CH01 - Change of particulars for director 26 March 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 25 March 2013
AD01 - Change of registered office address 04 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
AP04 - Appointment of corporate secretary 04 December 2012
AR01 - Annual Return 11 October 2012
TM01 - Termination of appointment of director 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 11 October 2011
CH01 - Change of particulars for director 11 October 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 09 November 2010
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH04 - Change of particulars for corporate secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM01 - Termination of appointment of director 09 November 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 27 October 2009
AP01 - Appointment of director 27 October 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 19 October 2006
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.