TEDDIES NURSERIES LIMITED



Company Documents

DateDescription
24/11/2324 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

06/11/236 November 2023 Change of details for Teddies Childcare Provision Limited as a person with significant control on 2023-02-21

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/02/2321 February 2023 Registered office address changed from 2 Crown Court Rushden Northamptonshire NN10 6BS to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 SOLVENCY STATEMENT DATED 03/11/15

View Document

18/11/1518 November 2015 REDUCE ISSUED CAPITAL 03/11/2015

View Document

18/11/1518 November 2015 18/11/15 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1518 November 2015 STATEMENT BY DIRECTORS

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARY TOCIO

View Document

11/03/1511 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 AUDITOR'S RESIGNATION

View Document

29/03/1229 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 23/03/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DREIER / 23/03/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISSY / 23/03/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN TOCIO / 23/03/2010

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KRAMER / 23/03/2010

View Document

18/03/1118 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1023 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY ANN TOCIO / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DREIER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOLAND / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LISSY / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN KRAMER / 23/03/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/093 June 2009 SECRETARY APPOINTED STEPHEN KRAMER

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED DAVID LISSY

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ELIZABETH BOLAND

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED STEPHEN DREIER

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MARY ANN TOCIO

View Document

27/05/0927 May 2009 SECTION 519

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA

View Document

08/05/098 May 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/098 May 2009 ADOPT ARTICLES 29/04/2009

View Document

07/05/097 May 2009 SECRETARY RESIGNED BUPA SECRETARIES LIMITED

View Document

07/05/097 May 2009 DIRECTOR RESIGNED CAROLE EDMOND

View Document

07/05/097 May 2009 DIRECTOR RESIGNED NICHOLAS BEAZLEY

View Document

07/05/097 May 2009 DIRECTOR RESIGNED NEIL TAYLOR

View Document

07/05/097 May 2009 DIRECTOR RESIGNED FRASER GREGORY

View Document

07/05/097 May 2009 DIRECTOR RESIGNED MARK ELLERBY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY BUPA SECRETARIES LIMITED

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MAHBOOB MERCHANT

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR FRASER GREGORY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK ELLERBY

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE EDMOND

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BEAZLEY

View Document

07/05/097 May 2009 DIRECTOR RESIGNED MAHBOOB MERCHANT

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECTION 175 07/01/2009

View Document

28/01/0928 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MAHBOOB ALI MERCHANT

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED JULIAN DAVIES

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES

View Document

20/05/0820 May 2008 DIRECTOR RESIGNED RAYMOND KING

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND KING

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

27/01/0627 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0627 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0627 January 2006 £ NC 15000000/20000000 21/

View Document

27/01/0627 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0627 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/0531 December 2005 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document



13/04/0513 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 NC INC ALREADY ADJUSTED 20/12/02

View Document

03/01/033 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 AUDITOR'S RESIGNATION

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/013 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/0031 December 2000 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/11/0017 November 2000 S366A DISP HOLDING AGM 13/11/00

View Document

06/11/006 November 2000 AUDITOR'S RESIGNATION

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: G OFFICE CHANGED 25/09/00 FAIRFAX HOUSE FULWOOD PLACE GRAY'S INN LONDON WC1V 6UB

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 ADOPT ARTICLES 04/08/00

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0022 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0020 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/004 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/9917 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: G OFFICE CHANGED 13/08/97 8 BAKER STREET LONDON W1M 1DA

View Document

11/08/9711 August 1997 AUDITOR'S RESIGNATION

View Document

21/04/9721 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9522 May 1995 NC INC ALREADY ADJUSTED 05/05/95

View Document

22/05/9522 May 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 £ NC 25000/33332 05/05/

View Document

22/05/9522 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/95

View Document

22/05/9522 May 1995 ALTER MEM AND ARTS 05/05/95

View Document

22/05/9522 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/95

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/04/9430 April 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/03/948 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 09/03/94 NO MEM CHANGE NOF

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

12/03/9212 March 1992 REGISTERED OFFICE CHANGED ON 12/03/92

View Document

12/03/9212 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9212 March 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 £ NC 1000/25000 02/05/91

View Document

31/05/9131 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: G OFFICE CHANGED 28/05/91 2 BACHES STREET LONDON N1 6UB

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 ADOPT MEM AND ARTS 02/05/91

View Document

22/05/9122 May 1991 COMPANY NAME CHANGED JUSTREWARD LIMITED CERTIFICATE ISSUED ON 23/05/91

View Document

28/03/9128 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company