Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA NURSERIES LTD
Company Information for

ALPHA NURSERIES LTD

C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
05507602
Private Limited Company
Liquidation

Company Overview

About Alpha Nurseries Ltd
ALPHA NURSERIES LTD was founded on 2005-07-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Alpha Nurseries Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALPHA NURSERIES LTD
 
Legal Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in IP4
 
Previous Names
MAGIC TREE DAY NURSERY LIMITED28/04/2011
Filing Information
Company Number 05507602
Company ID Number 05507602
Date formed 2005-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:14:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA NURSERIES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALPHA NURSERIES LTD
The following companies were found which have the same name as ALPHA NURSERIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA NURSERIES & CHILDCARE LIMITED C/O PENNYHILLS (LONDON) LLP WEWORK 30 CHURCHILL PLACE LONDON E14 5RE Active Company formed on the 2012-01-03
ALPHA NURSERIES INCORPORATED Michigan UNKNOWN

Company Officers of ALPHA NURSERIES LTD

Current Directors
Officer Role Date Appointed
DAVID FINCH
Company Secretary 2011-01-28
DAVID STUART FINCH
Director 2011-03-31
CHRISTOPHER JAMES HEWSON
Director 2011-01-28
JANE SARAH HEWSON
Director 2011-01-28
NICK LEEDER
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYNN RUTH SIME
Director 2011-01-28 2017-11-19
SARAH JANE BROWN
Director 2016-05-20 2017-08-18
JULIE BRENDA BULLIVANT
Director 2012-03-28 2016-05-20
JENNIFER ANN WATSON
Company Secretary 2005-07-13 2011-01-28
JENNIFER ANN WATSON
Director 2005-07-13 2011-01-28
JOHN MARTIN WATSON
Director 2005-07-13 2011-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART FINCH D&A FINCH SERVICES LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
DAVID STUART FINCH ALPHA COMMUNITY NURSERIES LIMITED Director 2013-09-30 CURRENT 2006-06-14 Liquidation
DAVID STUART FINCH CEPHAS CARE LIMITED Director 2005-03-31 CURRENT 2003-04-22 Active
CHRISTOPHER JAMES HEWSON ALPHA COMMUNITY NURSERIES LIMITED Director 2013-09-30 CURRENT 2006-06-14 Liquidation
JANE SARAH HEWSON ALPHA COMMUNITY NURSERIES LIMITED Director 2013-09-30 CURRENT 2006-06-14 Liquidation
NICK LEEDER ABC DAY NURSERY (LINCS) LIMITED Director 2017-07-28 CURRENT 2003-06-17 Liquidation
NICK LEEDER ALPHA COMMUNITY NURSERIES LIMITED Director 2017-07-28 CURRENT 2006-06-14 Liquidation
NICK LEEDER LITTLE JOE LIMITED Director 2017-07-26 CURRENT 2004-06-01 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Daycare PractitionerDownham MarketAlpha Nurseries are looking for level three qualified Daycare Practitioners to join the team at Willows Day Nursery in Downham Market. You will work as part2016-10-17
Day Care PractitionerFelixstowe*Job Purpose: * * To provide a high standard of physical, emotional, social and intellectual care for children in the nursery. * To ensure all individual2016-10-14
CleanerBostonA cleaner is required to work at a nursery in Kirton, Nr Boston. 10 hours per week, Cleaning experience preferred but not essential as training will be given.2016-10-03
Day Care PractitionerIpswich*Main duties: * * To be a positive role model and maintain a positive attitude at all times with children, parents visitors and work colleagues to ensure that2016-08-30
Day Care PractitionerIpswich*Main duties: * * To be a positive role model and maintain a positive attitude at all times with children, parents visitors and work colleagues to ensure that2016-04-28
Child Day CareFelixstoweThe Oaks Felixstowe Nursery have positions available at the moment for daycare practitioners. We are looking for staff with a minimum of a Level 32016-01-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04Notice to Registrar of Companies of Notice of disclaimer
2024-03-28Notice to Registrar of Companies of Notice of disclaimer
2024-02-28Notice to Registrar of Companies of Notice of disclaimer
2024-02-13Notice to Registrar of Companies of Notice of disclaimer
2024-02-11Notice to Registrar of Companies of Notice of disclaimer
2024-02-10Appointment of a voluntary liquidator
2024-02-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-05REGISTERED OFFICE CHANGED ON 05/02/24 FROM 59 Crabbe Street Ipswich Suffolk IP4 5HT
2024-02-05Notice to Registrar of Companies of Notice of disclaimer
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31Voluntary liquidation Statement of affairs
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-04-2830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20APPOINTMENT TERMINATED, DIRECTOR NICOLA SCOTT
2022-10-03Termination of appointment of David Finch on 2022-09-30
2022-10-03TM02Termination of appointment of David Finch on 2022-09-30
2022-09-30CESSATION OF DAVID STUART FINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30DIRECTOR APPOINTED MR GERARD DOOLEY
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FINCH
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FINCH
2022-09-30AP01DIRECTOR APPOINTED MR GERARD DOOLEY
2022-09-30PSC07CESSATION OF DAVID STUART FINCH AS A PERSON OF SIGNIFICANT CONTROL
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-02-22PSC07CESSATION OF CHRISTOPHER JAMES HEWSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22PSC02Notification of Cephas / Alpha Holdings Limited as a person with significant control on 2017-05-01
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-04-30AP01DIRECTOR APPOINTED MS CATHRYN DICKENS
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMY
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-07-14PSC07CESSATION OF SARAH JANE BROWN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-14PSC04Change of details for Mr Christopher James Hewson as a person with significant control on 2017-05-01
2020-07-13PSC07CESSATION OF CEPHAS / ALPHA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-17CH01Director's details changed for Mr David Stuart Finch on 2019-12-17
2020-04-17PSC04Change of details for Mr David Stuart Finch as a person with significant control on 2019-12-17
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-07-25PSC05Change of details for Suffolk Care Agency Ltd as a person with significant control on 2019-07-13
2019-07-25PSC07CESSATION OF CEPHAS CARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25CH01Director's details changed for Mr Christopher James Hewson on 2019-07-13
2019-07-25PSC04Change of details for Mrs Jane Sarah Hewson as a person with significant control on 2019-07-13
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NICK LEEDER
2019-06-11AP01DIRECTOR APPOINTED MRS NICOLA SCOTT
2019-05-22AP01DIRECTOR APPOINTED MRS ALISON FINCH
2019-04-23CH03SECRETARY'S DETAILS CHNAGED FOR DAVID FINCH on 2019-04-18
2019-04-18CH01Director's details changed for Mr David Stuart Finch on 2019-04-18
2019-04-18PSC04Change of details for Mr Christopher James Hewson as a person with significant control on 2019-04-18
2019-04-18PSC05Change of details for Cephas Care Limited as a person with significant control on 2019-04-18
2019-01-10AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 101
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYNN RUTH SIME
2017-11-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055076020004
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE BROWN
2017-07-31AP01DIRECTOR APPOINTED MR NICK LEEDER
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BROWN
2017-07-13PSC02Notification of Suffolk Care Agency Ltd as a person with significant control on 2017-05-01
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYNN RUTH SIME
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES HEWSON
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SARAH HEWSON
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STUART FINCH
2017-01-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055076020003
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 101
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BULLIVANT
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIE BULLIVANT
2016-05-23AP01DIRECTOR APPOINTED MS SARAH JANE BROWN
2016-05-23AP01DIRECTOR APPOINTED MS SARAH JANE BROWN
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 101
2015-08-25AR0113/07/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-15AR0113/07/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0113/07/13 ANNUAL RETURN FULL LIST
2013-06-12RES01ADOPT ARTICLES 28/05/2013
2013-06-12SH0128/05/13 STATEMENT OF CAPITAL GBP 101.00
2013-01-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-16AR0113/07/12 FULL LIST
2012-03-28AP01DIRECTOR APPOINTED MRS JULIE BRENDA BULLIVANT
2011-10-10AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-17AR0113/07/11 FULL LIST
2011-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FINCH / 13/07/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN RUTH SIME / 13/07/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH HEWSON / 13/07/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEWSON / 13/07/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART FINCH / 13/07/2011
2011-04-28RES15CHANGE OF NAME 26/04/2011
2011-04-28CERTNMCOMPANY NAME CHANGED MAGIC TREE DAY NURSERY LIMITED CERTIFICATE ISSUED ON 28/04/11
2011-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-08AP01DIRECTOR APPOINTED DAVID STUART FINCH
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 10 ASH GROVE, SOUTH WOOTTON KING'S LYNN PE30 3TS
2011-04-01AP03SECRETARY APPOINTED DAVID FINCH
2011-03-22AP01DIRECTOR APPOINTED CAROLYNN RUTH SIME
2011-03-22AP01DIRECTOR APPOINTED CHRISTOPHER JAMES HEWSON
2011-03-22AP01DIRECTOR APPOINTED JANE SARAH HEWSON
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WATSON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WATSON
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN WATSON / 01/10/2009
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WATSON / 01/10/2009
2010-07-20AR0113/07/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-04-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-02-01225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-07-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALPHA NURSERIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-02
Resolutions for Winding-up2024-02-02
Fines / Sanctions
No fines or sanctions have been issued against ALPHA NURSERIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-03 Outstanding BARCLAYS BANK PLC
2017-01-09 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-10-16 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2011-09-20 Outstanding DAVID BRIAN BONE AND MICHAEL CHARLES BONE
Creditors
Creditors Due After One Year 2012-05-01 £ 124,850
Creditors Due Within One Year 2012-05-01 £ 33,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA NURSERIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 76,761
Current Assets 2012-05-01 £ 139,890
Debtors 2012-05-01 £ 63,129
Fixed Assets 2012-05-01 £ 18,657
Shareholder Funds 2012-05-01 £ 344
Tangible Fixed Assets 2012-05-01 £ 18,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALPHA NURSERIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA NURSERIES LTD
Trademarks
We have not found any records of ALPHA NURSERIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with ALPHA NURSERIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2016-11 GBP £307 Childcare & Nursery Costs
Suffolk County Council 2016-4 GBP £419 Childcare & Nursery Costs
Suffolk County Council 2016-1 GBP £566 Childcare & Nursery Costs
Suffolk County Council 2015-12 GBP £1,408 Childcare & Nursery Costs
Suffolk County Council 2015-11 GBP £1,417 Childcare & Nursery Costs
Suffolk County Council 2015-9 GBP £1,440 Childcare & Nursery Costs
Suffolk County Council 2015-8 GBP £273 Childcare & Nursery Costs
Suffolk County Council 2015-3 GBP £1,461 Childcare & Nursery Costs
Suffolk County Council 2015-2 GBP £609 Childcare & Nursery Costs
Suffolk County Council 2015-1 GBP £945 Childcare & Nursery Costs
Suffolk County Council 2014-11 GBP £720 Professional Fees
Norfolk County Council 2014-8 GBP £803
Suffolk County Council 2014-8 GBP £1,297 Childcare & Nursery Costs
Norfolk County Council 2014-7 GBP £534
Suffolk County Council 2014-6 GBP £326 Childcare & Nursery Costs
London Borough of Hackney 2014-6 GBP £8,073
Suffolk County Council 2014-5 GBP £903 Childcare & Nursery Costs
Suffolk County Council 2014-4 GBP £399 Childcare & Nursery Costs
London Borough of Hackney 2014-4 GBP £8,969
Suffolk County Council 2014-3 GBP £2,508 Childcare & Nursery Costs
London Borough of Hackney 2014-3 GBP £5,263
Suffolk County Council 2014-2 GBP £956 Childcare & Nursery Costs
London Borough of Hackney 2014-2 GBP £1,750
Norfolk County Council 2014-1 GBP £693
Suffolk County Council 2014-1 GBP £1,914 Childcare & Nursery Costs
London Borough of Hackney 2014-1 GBP £5,263
Suffolk County Council 2013-12 GBP £850 Childcare & Nursery Costs
London Borough of Hackney 2013-12 GBP £13,874
Suffolk County Council 2013-11 GBP £825 Childcare & Nursery Costs
Suffolk County Council 2013-10 GBP £5,071 Childcare & Nursery Costs
Suffolk County Council 2013-9 GBP £4,543 Childcare & Nursery Costs
Suffolk County Council 2013-8 GBP £3,702 Leisure Activities
Suffolk County Council 2013-7 GBP £3,481 Childcare & Nursery Costs
Norfolk County Council 2013-6 GBP £858
Suffolk County Council 2013-6 GBP £2,898 Grants to Individuals
Suffolk County Council 2013-5 GBP £916 Childcare & Nursery Costs
Suffolk County Council 2013-4 GBP £1,558 Childcare & Nursery Costs
Suffolk County Council 2013-3 GBP £9,653 Childcare & Nursery Costs
Suffolk County Council 2013-2 GBP £1,003 Childcare & Nursery Costs
Norfolk County Council 2013-1 GBP £3,772
Suffolk County Council 2013-1 GBP £3,153 Childcare & Nursery Costs
Norfolk County Council 2012-12 GBP £558
Norfolk County Council 2012-11 GBP £3,748
Norfolk County Council 2012-9 GBP £2,774
Suffolk County Council 2012-8 GBP £2,355 Childcare & Nursery Costs
Norfolk County Council 2012-7 GBP £783
Norfolk County Council 2012-5 GBP £1,407
Norfolk County Council 2011-10 GBP £4,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALPHA NURSERIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA NURSERIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALPHA NURSERIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.