Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NURTURE GROUP NETWORK LIMITED
Company Information for

THE NURTURE GROUP NETWORK LIMITED

INSIGHT HOUSE RIVERSIDE BUSINESS PARK, STONEY COMMON ROAD, STANSTED, ESSEX, CM24 8PL,
Company Registration Number
05562426
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Nurture Group Network Ltd
THE NURTURE GROUP NETWORK LIMITED was founded on 2005-09-13 and has its registered office in Stansted. The organisation's status is listed as "Active". The Nurture Group Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE NURTURE GROUP NETWORK LIMITED
 
Legal Registered Office
INSIGHT HOUSE RIVERSIDE BUSINESS PARK
STONEY COMMON ROAD
STANSTED
ESSEX
CM24 8PL
Other companies in CM24
 
Filing Information
Company Number 05562426
Company ID Number 05562426
Date formed 2005-09-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB940064744  
Last Datalog update: 2023-08-06 07:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NURTURE GROUP NETWORK LIMITED
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.

Company Officers of THE NURTURE GROUP NETWORK LIMITED

Current Directors
Officer Role Date Appointed
INSIGHT NOMINEES LTD
Company Secretary 2012-12-03
ALISON BETTS
Director 2016-09-30
JACQUELINE BROOKS
Director 2011-09-17
MICHAEL ANDREW CLIFFORD
Director 2017-05-05
MARIANNE SARAH COLEMAN
Director 2013-10-04
CALEY AMANDA ELDRED
Director 2016-09-30
KELLY AMBER FREEMAN
Director 2011-09-17
NICOLA JANE HANNAM
Director 2016-09-30
SUSAN LOUISE HENDERSON
Director 2013-03-09
ALAN JOHN LEAMAN
Director 2016-09-30
MARK JOHN TURNER
Director 2009-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN RACHEL BEVAN
Director 2013-03-09 2017-10-13
LOUISE BOOTHBY
Director 2011-09-17 2017-10-13
JONATHAN WATERFIELD
Director 2011-09-17 2017-05-05
MARIAN EVANS
Director 2009-03-14 2016-04-22
TINA MARIE RAE
Director 2013-10-05 2015-09-25
CHARLOTTE QUINCE
Director 2011-09-17 2015-06-29
LEO BARASI
Director 2011-09-17 2015-01-15
PETER ADRIAN LEWIS
Director 2013-07-26 2014-02-23
CAROLINE MAY HAWKES
Director 2010-10-01 2013-10-05
NATHAN MAKNIGHT COMPANY SECRETARIAL LTD
Company Secretary 2005-09-13 2012-12-03
WENDY JANE RODEN
Director 2010-10-01 2012-09-30
HUW DAVIES
Director 2011-09-17 2012-09-15
WINIFRED SUSAN REYNOLDS
Director 2009-03-14 2012-09-15
KEITH ATKINS
Director 2009-09-12 2012-01-18
MARGARET ELIZABETH BIDDLESTONE
Director 2009-03-14 2011-09-16
MARION BENNATHAN
Director 2005-09-13 2010-09-30
REBECCA JANE AUGUSTINE DOYLE
Director 2009-03-14 2010-09-30
JANE MOSSE
Director 2009-03-14 2010-09-30
ANGELA SARKIS
Director 2009-01-01 2009-03-10
JAMES EDWARD ROSE
Director 2005-09-13 2009-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INSIGHT NOMINEES LTD RLE FUTUREMOTIV LIMITED Company Secretary 2018-01-03 CURRENT 2018-01-03 Active
INSIGHT NOMINEES LTD APPITEK LTD Company Secretary 2017-04-21 CURRENT 2017-01-30 Active
INSIGHT NOMINEES LTD APERIO SOFTWARE LIMITED Company Secretary 2017-02-25 CURRENT 2017-02-25 Active
INSIGHT NOMINEES LTD CLOUD SERVICE RESOURCING LIMITED Company Secretary 2016-11-01 CURRENT 2010-01-26 Liquidation
INSIGHT NOMINEES LTD AS FROM LIMITED Company Secretary 2016-11-01 CURRENT 2010-04-01 Active
INSIGHT NOMINEES LTD FINANCIAL CATALYSTS LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 Active
INSIGHT NOMINEES LTD VARIATION HOLDINGS UK LIMITED Company Secretary 2016-01-01 CURRENT 2015-11-13 Active
INSIGHT NOMINEES LTD ACQSYS SUPPLY CHAIN HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-11-10 Active
INSIGHT NOMINEES LTD JUST LEGAL CONSULTING LTD Company Secretary 2015-02-22 CURRENT 2014-11-12 Active - Proposal to Strike off
INSIGHT NOMINEES LTD DYNAMITE DESIGN LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active
INSIGHT NOMINEES LTD RED KNIGHT CAPITAL LIMITED Company Secretary 2013-05-29 CURRENT 2013-05-29 Dissolved 2017-09-14
INSIGHT NOMINEES LTD FUTURE ENVIRONMENTAL MAINTENANCE & SERVICE LIMITED Company Secretary 2012-09-07 CURRENT 2011-09-06 Dissolved 2017-08-23
INSIGHT NOMINEES LTD PARALAW LIMITED Company Secretary 2012-08-15 CURRENT 1997-05-23 Active
INSIGHT NOMINEES LTD ASF RECRUITMENT UK LTD Company Secretary 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
INSIGHT NOMINEES LTD FUTURE ENVIRONMENTAL LTD Company Secretary 2012-02-01 CURRENT 2009-06-02 Dissolved 2017-06-24
INSIGHT NOMINEES LTD PARALAW (UK) LIMITED Company Secretary 2011-09-27 CURRENT 2011-09-27 Active
INSIGHT NOMINEES LTD ACQSYS SUPPLY CHAIN SOLUTIONS LIMITED Company Secretary 2009-12-01 CURRENT 2005-08-08 Active
INSIGHT NOMINEES LTD VARIATION HOLDINGS LIMITED Company Secretary 2009-11-01 CURRENT 2006-07-31 Active
INSIGHT NOMINEES LTD SOURCE TECHNOLOGIES UK LTD Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2014-03-25
INSIGHT NOMINEES LTD SOURCE TECHNOLOGIES HOLDINGS UK LTD Company Secretary 2008-02-06 CURRENT 2008-02-06 Dissolved 2014-03-25
INSIGHT NOMINEES LTD THE OUTSOURCED FINANCE DEPARTMENT LTD Company Secretary 2007-11-13 CURRENT 2007-11-13 Active
MARIANNE SARAH COLEMAN CGT (UK) LIMITED Director 2010-08-20 CURRENT 1997-01-20 Dissolved 2014-05-27
MARK JOHN TURNER REAL GROUP LIMITED Director 2008-04-05 CURRENT 2008-04-05 Active
MARK JOHN TURNER REAL PSYCHOLOGY LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
MARK JOHN TURNER REAL TRAINING LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
MARK JOHN TURNER TEMPLECRONE LIMITED Director 1998-01-20 CURRENT 1987-09-15 Active

More director information

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW CLIFFORD
2023-09-22APPOINTMENT TERMINATED, DIRECTOR EUAN NEIL BLYTH FRASER
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-06-02Director's details changed for Ms Mehak Dawood Trejani on 2023-06-02
2023-06-02CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2023-02-01DIRECTOR APPOINTED MS MEHAK DAWOOD TREJANI
2023-01-31Director's details changed for Mr Alexander Christopher Dean on 2022-12-16
2023-01-31Director's details changed for Claire Nadine Hersey on 2022-12-16
2023-01-31DIRECTOR APPOINTED MS FUNGISAI AGNES MUCHENJE
2023-01-31DIRECTOR APPOINTED MR STUART BEATTIE
2023-01-17AUDITOR'S RESIGNATION
2022-10-03DIRECTOR APPOINTED MR EUAN NEIL BLYTH FRASER
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN PUGH
2022-02-09DIRECTOR APPOINTED ANGELIKI KALLITSOGLOU
2022-02-09AP01DIRECTOR APPOINTED ANGELIKI KALLITSOGLOU
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOUISE HENDERSON
2021-05-24AP01DIRECTOR APPOINTED PAUL JOHN PUGH
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-23RP04AP01Second filing of director appointment of Ms Jacqueline Brooks
2020-07-08CH01Director's details changed for Bridget Ann Robson on 2020-07-08
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE SARAH COLEMAN
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ARTI SHARMA SHARMA
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CALEY AMANDA ELDRED
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN TURNER
2018-09-07AP01DIRECTOR APPOINTED ARTI SHARMA SHARMA
2018-09-06AP01DIRECTOR APPOINTED BRIDGET ANN ROBSON
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN BEVAN
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOOTHBY
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-05-11AP01DIRECTOR APPOINTED MR MICHAEL ANDREW CLIFFORD
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WATERFIELD
2016-10-31AP01DIRECTOR APPOINTED ALISON BETTS
2016-10-31AP01DIRECTOR APPOINTED MR ALAN JOHN LEAMAN
2016-10-31AP01DIRECTOR APPOINTED NICOLA JANE HANNAM
2016-10-31AP01DIRECTOR APPOINTED CALEY AMANDA ELDRED
2016-07-15RES01ADOPT ARTICLES 15/07/16
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-16CC04Statement of company's objects
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-06CH01Director's details changed for Mr Jonathan Waterfield on 2016-03-29
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN EVANS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR TINA RAE
2015-09-15AR0113/09/15 NO MEMBER LIST
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE QUINCE
2015-05-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LEO BARASI
2014-09-15AR0113/09/14 NO MEMBER LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS
2014-01-21AP01DIRECTOR APPOINTED DR TINA MARIE RAE
2013-12-16AP01DIRECTOR APPOINTED DR MARIANNE SARAH COLEMAN
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAWKES
2013-09-13AR0113/09/13 NO MEMBER LIST
2013-07-29AP01DIRECTOR APPOINTED MR PETER ADRIAN LEWIS
2013-06-18AP01DIRECTOR APPOINTED MRS SUSAN LOUISE HENDERSON
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEO BARASI / 20/11/2012
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-25AP01DIRECTOR APPOINTED MRS KATHRYN RACHEL BEVAN
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 326A LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9BX
2012-12-04AP04CORPORATE SECRETARY APPOINTED INSIGHT NOMINEES LTD
2012-12-04TM02APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LTD
2012-10-11AR0113/09/12 NO MEMBER LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WENDY RODEN
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WINIFRED REYNOLDS
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WATERFIELD / 10/07/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ATKINS
2011-11-17AP01DIRECTOR APPOINTED MRS KELLY AMBER FREEMAN
2011-11-10AP01DIRECTOR APPOINTED MISS CHARLOTTE QUINCE
2011-11-10AP01DIRECTOR APPOINTED MS JACQUELINE BROOKS
2011-11-10AP01DIRECTOR APPOINTED MRS LOUISE BOOTHBY
2011-11-10AP01DIRECTOR APPOINTED MR HUW DAVIES
2011-11-10AP01DIRECTOR APPOINTED MR LEO BARASI
2011-11-10AP01DIRECTOR APPOINTED MR JONATHAN WATERFIELD
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BIDDLESTONE
2011-10-12AR0113/09/11 NO MEMBER LIST
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MAY HAWKES / 01/10/2010
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY JANE RODEN / 01/10/2010
2011-07-12AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-09AP01DIRECTOR APPOINTED MISS WENDY JANE RODEN
2010-11-09AR0113/09/10 NO MEMBER LIST
2010-11-09AP01DIRECTOR APPOINTED MS CAROLINE MAY HAWKES
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED SUSAN REYNOLDS / 01/10/2009
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MOSSE / 01/10/2009
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN EVANS / 01/10/2009
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE AUGUSTINE DOYLE / 01/10/2009
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH BIDDLESTONE / 01/10/2009
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KEITH ATKINS / 01/10/2009
2010-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NATHAN MAKNIGHT COMPANY SECRETARIAL LTD / 01/10/2009
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE MOSSE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA DOYLE
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARION BENNATHAN
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27AR0113/09/09 NO MEMBER LIST
2009-10-27AP01DIRECTOR APPOINTED MR. KEITH ATKINS
2009-06-05AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-14288aDIRECTOR APPOINTED JANE MOSSE
2009-03-27288aDIRECTOR APPOINTED WINIFRED SUSAN REYNOLDS
2009-03-27288aDIRECTOR APPOINTED REBECCA JANE AUGUSTINE DOYLE
2009-03-27288aDIRECTOR APPOINTED MARGARET ELIZABETH BIDDLESTONE
2009-03-27288aDIRECTOR APPOINTED MARIAN EVANS
2009-03-27288aDIRECTOR APPOINTED MARK JOHN TURNER
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ANGELA SARKIS
2009-03-10288aDIRECTOR APPOINTED ANGELA SARKIS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROSE
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 THE NURTURE GROUP NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NURTURE GROUP NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NURTURE GROUP NETWORK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE NURTURE GROUP NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NURTURE GROUP NETWORK LIMITED
Trademarks
We have not found any records of THE NURTURE GROUP NETWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE NURTURE GROUP NETWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-8 GBP £560 STAFF DEVELOPMENT AND TRAINING
Gloucestershire County Council 2016-7 GBP £8,960
Gloucestershire County Council 2016-4 GBP £3,920
London Borough of Barking and Dagenham Council 2016-3 GBP £660 PROFESSIONAL SERVICES - GENERAL
Gloucestershire County Council 2015-12 GBP £6,720
London Borough of Barking and Dagenham Council 2015-6 GBP £550 PROFESSIONAL SERVICES - GENERAL
Gloucestershire County Council 2015-5 GBP £6,600
Somerset County Council 2015-3 GBP £3,375 Subsistence and Conference Exp
Warwickshire County Council 2015-3 GBP £7,875 Materials
Gloucestershire County Council 2015-2 GBP £10,450
Herefordshire Council 2015-2 GBP £450
Surrey County Council 2015-2 GBP £600 Training Expenses - External General
London Borough of Enfield 2015-2 GBP £1,270 #N/A
Surrey County Council 2015-1 GBP £336 Curric - Books
London Borough of Bexley 2015-1 GBP £1,000
London Borough of Merton 2014-12 GBP £8,250 Education Materials
Telford and Wrekin Council 2014-11 GBP £1,100
Birmingham City Council 2014-11 GBP £660
Warwickshire County Council 2014-11 GBP £2,250 Materials
Somerset County Council 2014-11 GBP £3,000 Miscellaneous Expenses
Bradford Metropolitan District Council 2014-11 GBP £6,750 Educational Supplies
Gloucestershire County Council 2014-10 GBP £3,850
Bradford Metropolitan District Council 2014-10 GBP £650 Educational Supplies
Southampton City Council 2014-9 GBP £2,800 Courses and Seminars
Somerset County Council 2014-9 GBP £3,800 Subsistence and Conference Exp
Windsor and Maidenhead Council 2014-9 GBP £115
Surrey County Council 2014-6 GBP £654
Telford and Wrekin Council 2014-6 GBP £185
Wiltshire Council 2014-6 GBP £550 Conference Fees
Gloucestershire County Council 2014-6 GBP £17,640
Salford City Council 2014-5 GBP £500
Bolton Council 2014-5 GBP £2,800 Training Exp Books Etc
Bolton Council 2014-3 GBP £3,000 Training Exp Books Etc
London Borough of Brent 2014-3 GBP £1,100
Blackburn with Darwen Council 2014-3 GBP £530
Warwickshire County Council 2014-2 GBP £6,000 Materials
Telford and Wrekin Council 2014-2 GBP £1,100
Sandwell Metroplitan Borough Council 2014-2 GBP £5,000
Bradford City Council 2014-2 GBP £5,000
Isle of Wight Council 2014-2 GBP £800
Gloucestershire County Council 2014-2 GBP £23,000
Brighton & Hove City Council 2014-1 GBP £570 Ed Mgmt and Support Services
Warwickshire County Council 2014-1 GBP £2,200 Materials
Bristol City Council 2014-1 GBP £13,000
Bradford City Council 2013-12 GBP £745
Somerset County Council 2013-12 GBP £1,400 Other Pay Related Costs
Telford and Wrekin Council 2013-11 GBP £9,000
Essex County Council 2013-11 GBP £254
Cornwall Council 2013-10 GBP £1,000
Dudley Borough Council 2013-10 GBP £1,500
Hull City Council 2013-9 GBP £23 CYPS - Localities & Learning
London Borough of Waltham Forest 2013-8 GBP £600 STAFF TRAINING
Blackburn with Darwen Council 2013-8 GBP £500 Human Resources
Hull City Council 2013-8 GBP £43 CYPS - Localities & Learning
Hull City Council 2013-7 GBP £43 CYPS - Localities & Learning
Shropshire Council 2013-6 GBP £23 Supplies And Services -Schools Equipt. & Materials
Solihull Metropolitan Borough Council 2013-6 GBP £500 Training
Blackburn with Darwen Council 2013-5 GBP £500 Human Resources
Telford and Wrekin Council 2013-5 GBP £109
Essex County Council 2013-4 GBP £23
Warwickshire County Council 2013-4 GBP £5,000 Training - External
Warwickshire County Council 2013-3 GBP £5,000 Training - External
Essex County Council 2013-3 GBP £1,000
Somerset County Council 2013-3 GBP £500 Other Pay Related Costs
Bradford City Council 2013-3 GBP £6,600
Wiltshire Council 2013-2 GBP £500 Staff Training Course Costs
Sandwell Metroplitan Borough Council 2013-2 GBP £590
Wiltshire Council 2013-1 GBP £500 Staff Training Course Costs
Cornwall Council 2013-1 GBP £500
Durham County Council 2012-12 GBP £7,500 Recruitment, Instruction and Training
Warwickshire County Council 2012-12 GBP £4,390 Materials
Bristol City Council 2012-12 GBP £3,000
Warwickshire County Council 2012-11 GBP £4,333 Training - External
Isle of Wight Council 2012-11 GBP £170
Bristol City Council 2012-10 GBP £2,000
Nottingham City Council 2012-10 GBP £120
Solihull Metropolitan Borough Council 2012-9 GBP £1,000 Training
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £500 Training related expenditure
Somerset County Council 2012-9 GBP £2,000 Equipment Furniture & Materials
Gloucestershire County Council 2012-8 GBP £12,000
Northamptonshire County Council 2012-8 GBP £600 Employees
Manchester City Council 2012-7 GBP £2,000
Northamptonshire County Council 2012-7 GBP £600 Employees
Bolton Council 2012-7 GBP £2,667 Training Exp Books Etc
Bradford City Council 2012-7 GBP £6,500
Sandwell Metroplitan Borough Council 2012-7 GBP £800
Bury Council 2012-6 GBP £500 Children's Services
Bradford City Council 2012-4 GBP £507
Middlesbrough Council 2012-4 GBP £1,047
Shropshire Council 2012-4 GBP £316 Supplies And Services-Schools Equipt. & Materials
Northamptonshire County Council 2012-4 GBP £600 Employees
Warwickshire County Council 2012-4 GBP £9,800 Books
Knowsley Council 2012-3 GBP £600 COURSE FEES CHILDRENS AND EDUCATION SERVICES
Nottingham City Council 2012-3 GBP £16
Sandwell Metroplitan Borough Council 2012-3 GBP £2,667
Croydon Council 2012-2 GBP £600
Southend-on-Sea Borough Council 2012-2 GBP £1,167
London Borough of Merton 2012-2 GBP £7,500 Internal Training Costs
Bradford City Council 2012-1 GBP £6,000
Bradford Metropolitan District Council 2011-12 GBP £600 Trng Vocational
Warwickshire County Council 2011-12 GBP £667
London Borough of Bexley 2011-12 GBP £4,000
Warwickshire County Council 2011-11 GBP £3,167 TRAINING - EXTERNAL
Bristol City Council 2011-10 GBP £500 212 FOUR ACRES PRIMARY
Nottingham City Council 2011-10 GBP £88 OPERATIONAL EQUIPMENT
London Borough of Merton 2011-8 GBP £1,200
Somerset County Council 2011-7 GBP £2,000 Equipment Furniture & Materials
London Borough of Bexley 2011-6 GBP £2,800
Warwickshire County Council 2011-6 GBP £5,167 BOOKS & PERIODICALS
Isle of Wight Council 2011-3 GBP £4,333 Targeted Mental Health in Schools
Somerset County Council 2011-1 GBP £2,043 Equipment Furniture & Materials
Durham County Council 2010-10 GBP £705
Dudley Metropolitan Council 0-0 GBP £1,634

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 THE NURTURE GROUP NETWORK LIMITED 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 THE NURTURE GROUP NETWORK LIMITED 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 THE NURTURE GROUP NETWORK LIMITED 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.