CompanyTrack
T

THE LINDENS NURSERY SCHOOL LTD

Active Nottingham

Pre-primary education

26 employees Website
Pre-primary education
T

THE LINDENS NURSERY SCHOOL LTD

Pre-primary education

Founded 10 Mar 2015 Active Nottingham, England 26 employees brightstarschildcare.co.uk
Pre-primary education
Accounts Submitted 10 Dec 2024
Confirmation Statement Submitted 19 Mar 2025
Net assets £641.00 £37.75K 2024 year on year
Total assets £70.22K £73.30K 2024 year on year
Total Liabilities £69.58K £35.55K 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Office (Sutton-in-Ashfield)

Brook St, Sutton-in-Ashfield NG17 1ES

Credit Report

Discover THE LINDENS NURSERY SCHOOL LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

£641.00

Decreased by £37.75k (-98%)

Total Liabilities

£69.58k

Decreased by £35.55k (-34%)

Turnover

N/A

Employees

26

Debt Ratio

99%

Increased by 26 (+36%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2024
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 4 resigned
Status
Sarah Cosette Vera MackenzieDirectorBritishEngland3923 Jul 2024Active

Shareholders

Shareholders (3)

Storal Nurseries Limited
100.0%
10019 Mar 2025
Peter Quinton
0.0%
019 Mar 2025
Karen Quinton
0.0%
019 Mar 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Peter Quinton

English

Active
Notified 6 Apr 2016
Residence England
DOB May 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Storal Nurseries Limited

United Kingdom

Active
Notified 23 Jul 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Karen Quinton

English

Active
Notified 6 Apr 2016
Residence England
DOB February 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

STORAL NURSERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CHIPMUNKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STORAL LEARNING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
THE LINDENS NURSERY SCHOOL LTD Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Sept 2025OfficersTermination of Varun Chanrai as director on 2025-09-01View(1 page)
3 Sept 2025OfficersTermination of Ashwin Grover as director on 2025-09-01View(1 page)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
19 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-10 with updatesView(4 pages)
10 Dec 2024AccountsAnnual accounts made up to 2025-03-31View(1 page)
3 Sept 2025 Officers

Termination of Varun Chanrai as director on 2025-09-01

3 Sept 2025 Officers

Termination of Ashwin Grover as director on 2025-09-01

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-10 with updates

10 Dec 2024 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Termination of Varun Chanrai as director on 2025-09-01

5 months ago on 3 Sept 2025

Termination of Ashwin Grover as director on 2025-09-01

5 months ago on 3 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025

Confirmation statement made on 2025-03-10 with updates

11 months ago on 19 Mar 2025

Annual accounts made up to 2025-03-31

1 years ago on 10 Dec 2024