AISKEW UNDER FIVES PRE-SCHOOL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Register inspection address has been changed from 5 Connaught Terrace Bedale DL8 2DH England to Scout Hut Emgate Bedale DL8 1AH

View Document

10/06/2510 June 2025 Appointment of Mrs Lauren Fryer as a director on 2025-06-10

View Document

02/06/252 June 2025 Termination of appointment of Carri Anne Ramsbottom as a director on 2025-06-01

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-04-04

View Document

07/06/247 June 2024 Appointment of Ms Eli Hughes as a director on 2024-06-06

View Document

06/06/246 June 2024 Termination of appointment of Lindsey Louise Mildren as a director on 2024-06-06

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Nicola Davey as a director on 2024-03-01

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-04-04

View Document

08/12/238 December 2023 Appointment of Mrs Helen Kay Fawcett as a director on 2023-11-28

View Document

20/10/2320 October 2023 Appointment of Mrs Jade Rebecca Brown as a director on 2023-10-20

View Document

02/10/232 October 2023 Appointment of Mrs Gillian Emma Selemun as a director on 2023-09-26

View Document

24/07/2324 July 2023 Termination of appointment of Emma Raw as a director on 2023-07-20

View Document

24/07/2324 July 2023 Termination of appointment of Jelena Alenkovic as a director on 2023-07-18

View Document

12/07/2312 July 2023 Termination of appointment of Alice Octavia Gilbertson as a director on 2023-07-06

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

29/05/2329 May 2023 Appointment of Mrs Alice Octavia Gilbertson as a director on 2023-05-20

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-04

View Document

09/12/229 December 2022 Appointment of Mrs Lindsey Louise Mildren as a director on 2022-12-05

View Document

17/10/2217 October 2022 Appointment of Mrs Carri Anne Ramsbottom as a director on 2022-10-10

View Document

13/10/2213 October 2022 Termination of appointment of Kirsty Gwyn-Thomas as a director on 2022-10-07

View Document

13/10/2213 October 2022 Termination of appointment of Jelena Alenkovic as a secretary on 2022-10-10

View Document

25/04/2225 April 2022 Termination of appointment of Emily Iveson as a director on 2022-04-21

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-04

View Document

17/06/2117 June 2021 Appointment of Mrs Jelena Alenkovic as a director on 2021-06-07

View Document

17/06/2117 June 2021 Appointment of Mrs Emma Raw as a director on 2021-06-07

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PATERSON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA COURT

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: 20 ASH TREE ROAD BEDALE NORTH YORKSHIRE DL8 1UQ ENGLAND

View Document

01/02/191 February 2019 04/04/18 TOTAL EXEMPTION FULL

View Document

17/11/1817 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY LISA PATERSON / 17/11/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BEATTY

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MS KIMBERLEY MARIE WATSON

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE HOLMES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MRS NICOLA DAVEY

View Document

09/07/189 July 2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE FOLLON

View Document

09/01/189 January 2018 04/04/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS BEVERLEY LISA PATERSON

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MRS CHARLOTTE FOLLON

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 04/04/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 PREVSHO FROM 31/05/2016 TO 04/04/2016

View Document

05/12/165 December 2016 SECRETARY APPOINTED MRS BRYONY HARRIS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA HORNER

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY EMMA HORNER

View Document

24/05/1624 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

24/05/1624 May 2016 SAIL ADDRESS CHANGED FROM: 6 STAPLETON CLOSE BEDALE NORTH YORKSHIRE DL8 2UA ENGLAND

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/05/1624 May 2016 24/05/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE MCKAY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKAY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY LOUISE MILLER

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MISS HELEN HUSTWICK

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR JAMES ALEXANDER NEATE

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MRS LINDA BEATTY

View Document

24/03/1624 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC

View Document

24/03/1624 March 2016 SECRETARY APPOINTED MRS EMMA ELEANOR HORNER

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS EMMA ELEANOR HORNER

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MS MARIE ANNE HOLMES

View Document

13/03/1613 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 ALTER ARTICLES 12/05/2015

View Document

21/06/1521 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MCKAY / 12/07/2014

View Document

21/06/1521 June 2015 24/05/15 NO MEMBER LIST

View Document

21/06/1521 June 2015 SAIL ADDRESS CREATED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM C/O MISS HELEN HUSTWICK 3 BRIDGE CLOSE BRIDGE CLOSE CATTERICK GARRISON NORTH YORKSHIRE DL9 4PG ENGLAND

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MRS LOUISE MARY MCKAY

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GOODWIN

View Document

04/01/154 January 2015 APPOINTMENT TERMINATED, DIRECTOR LISA CLARK

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR SIMON TREVOR GOODWIN

View Document

14/09/1414 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MYLES

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM AISKEW METHODIST CHURCH HALL BEDALE ROAD AISKEW BEDALE NORTH YORKSHIRE DL8 1DD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/05/1425 May 2014 24/05/14 NO MEMBER LIST

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS LISA JAYNE CLARK

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR GORDON MCKAY

View Document

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE PARSONS

View Document

16/06/1316 June 2013 24/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/02/1310 February 2013 DIRECTOR APPOINTED MRS ZOE PARSONS

View Document

10/02/1310 February 2013 DIRECTOR APPOINTED MRS LAURA COURT

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON DRAPER

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED LOUISE JANE MILLER

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN ROBSON

View Document

11/10/1211 October 2012 SECRETARY APPOINTED LOUISE JANE MILLER

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MYLES

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED SHARON MARIE DRAPER

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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