THE NURSERY FAMILY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-06-30

View Document

01/05/251 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/05/251 May 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

12/02/2512 February 2025 Director's details changed for Ms Ellen Rose Cole on 2023-10-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

03/10/243 October 2024 Appointment of Mrs Dianne Lumsden-Earle as a director on 2024-10-01

View Document

31/10/2331 October 2023 Director's details changed for Miss Dan Fu on 2023-10-17

View Document

25/10/2325 October 2023 Cessation of Asa Education Holding Limited as a person with significant control on 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Notification of Istep Learning Limited as a person with significant control on 2023-09-30

View Document

09/10/239 October 2023 Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Ashington Day Nursery & Preschool London Road Ashington West Sussex RH20 3JR on 2023-10-09

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Appointment of Miss Tracey Lyn Green as a director on 2023-09-18

View Document

18/07/2318 July 2023 Change of details for Asa Education Holding Limited as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Miss Dan Fu on 2023-07-17

View Document

07/06/237 June 2023 Satisfaction of charge 044762460005 in full

View Document

03/05/233 May 2023 Director's details changed for Ms Ellen Rose Cole on 2023-04-20

View Document

03/05/233 May 2023 Appointment of Ms Ellen Rose Cole as a director on 2023-04-20

View Document

04/04/234 April 2023 Termination of appointment of David Hancock as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Director's details changed for Miss Dan Fu on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr David Hancock on 2022-09-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Registration of charge 044762460005, created on 2021-10-22

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

07/07/217 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 CESSATION OF MARK OGDEN-MEADE AS A PSC

View Document

05/07/185 July 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK OGDEN-MEADE

View Document

28/04/1828 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LUCY OGDEN MEADE / 04/07/2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044762460004

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/1010 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA LUCY OGDEN MEADE / 03/07/2010

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM PRE-SCHOOL NURSERY LEECHPOND HILL LOWER BEEDING HORSHAM WEST SUSSEX RH13 6NR UNITED KINGDOM

View Document

05/05/105 May 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK OGDEN MEADE / 01/06/2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA OGDEN MEADE / 01/06/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA OGDEN MEADE / 30/06/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK OGDEN MEADE / 30/06/2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 8 WRAY LANE REIGATE SURREY RH2 0HS

View Document

30/10/0730 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: LEECHPOND HILL LOWER BEEDING WEST SUSSEX RH13 6NR

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

03/07/023 July 2002 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