ALPHA NURSERIES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

04/05/244 May 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2428 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/02/2428 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/02/2424 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/02/2424 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/02/2422 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2421 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/02/2421 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2413 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2413 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

11/02/2411 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Registered office address changed from 59 Crabbe Street Ipswich Suffolk IP4 5HT to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 2024-02-05

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Statement of affairs

View Document

02/11/232 November 2023 Termination of appointment of Cathryn Dickens as a director on 2023-11-01

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Termination of appointment of Nicola Scott as a director on 2023-04-14

View Document

03/10/223 October 2022 Termination of appointment of David Finch as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of David Stuart Finch as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Gerard Dooley as a director on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of David Stuart Finch as a person with significant control on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Notification of Cephas / Alpha Holdings Limited as a person with significant control on 2017-05-01

View Document

22/02/2222 February 2022 Cessation of Jane Sarah Hewson as a person with significant control on 2021-07-14

View Document

22/02/2222 February 2022 Cessation of Christopher James Hewson as a person with significant control on 2021-07-14

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MS CATHRYN DICKENS

View Document

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SMY

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF CAROLYNN RUTH SIME AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF SARAH JANE BROWN AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF CAROLYNN RUTH SIME AS A PSC

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEWSON / 01/05/2017

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JANE SARAH HEWSON / 01/05/2017

View Document

13/07/2013 July 2020 CESSATION OF CEPHAS / ALPHA HOLDINGS LIMITED AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 17/12/2019

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FINCH / 17/12/2019

View Document

25/07/1925 July 2019 CESSATION OF CEPHAS CARE LIMITED AS A PSC

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / SUFFOLK CARE AGENCY LTD / 13/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SARAH HEWSON / 13/07/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEWSON / 13/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEWSON / 13/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE SARAH HEWSON / 13/07/2019

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICK LEEDER

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS NICOLA SCOTT

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS ALISON FINCH

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS SAMANTHA SMY

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID FINCH / 18/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART FINCH / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / CEPHAS CARE LIMITED / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HEWSON / 18/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE SARAH HEWSON / 18/04/2019

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYNN SIME

View Document

17/11/1717 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055076020004

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH BROWN

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR NICK LEEDER

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES HEWSON

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYNN RUTH SIME

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SARAH HEWSON

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE BROWN

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STUART FINCH

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUFFOLK CARE AGENCY LTD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055076020003

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE BULLIVANT

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MS SARAH JANE BROWN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 28/05/13 STATEMENT OF CAPITAL GBP 101.00

View Document

12/06/1312 June 2013 ADOPT ARTICLES 28/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MRS JULIE BRENDA BULLIVANT

View Document

10/10/1110 October 2011 CURREXT FROM 31/12/2011 TO 30/04/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1117 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH HEWSON / 13/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEWSON / 13/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART FINCH / 13/07/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYNN RUTH SIME / 13/07/2011

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID FINCH / 13/07/2011

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED MAGIC TREE DAY NURSERY LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/118 April 2011 DIRECTOR APPOINTED DAVID STUART FINCH

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 10 ASH GROVE, SOUTH WOOTTON KING'S LYNN PE30 3TS

View Document

01/04/111 April 2011 SECRETARY APPOINTED DAVID FINCH

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY JENNIFER WATSON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED CHRISTOPHER JAMES HEWSON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED JANE SARAH HEWSON

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED CAROLYNN RUTH SIME

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WATSON

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN WATSON / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN WATSON / 01/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

13/07/0513 July 2005 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