BUDEHAVEN DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Miss Ruby Wheldon-Lown as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mrs Camilla Elizabeth Gyde Smith-Heaven as a director on 2025-07-30

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Termination of appointment of Kayleigh Michelle Hemmerle as a director on 2024-08-21

View Document

21/08/2421 August 2024 Termination of appointment of Elizabeth Kelly Forrester as a director on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

23/02/2423 February 2024 Appointment of Mrs Lucy Couch as a director on 2024-02-21

View Document

23/02/2423 February 2024 Appointment of Mrs Kayleigh Michelle Hemmerle as a director on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mrs Carly Louise James as a director on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mrs Koren Louise Pitcher as a director on 2024-02-21

View Document

21/02/2421 February 2024 Termination of appointment of Sophie Elizabeth Hooper as a director on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mrs Millie Bowler as a director on 2024-02-21

View Document

21/02/2421 February 2024 Appointment of Mrs Rosanne Catheryn Sheppard as a director on 2024-02-21

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/10/2328 October 2023 Termination of appointment of Maddy Worton as a director on 2023-10-19

View Document

04/08/234 August 2023 Termination of appointment of Charlotte Pearce as a director on 2023-07-27

View Document

04/05/234 May 2023 Termination of appointment of Natasha Smith as a director on 2023-04-24

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/11/2228 November 2022 Termination of appointment of Simon Paul Finn as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mrs Jemima Dooley as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Amy Marie Cornish as a director on 2022-11-28

View Document

28/11/2228 November 2022 Appointment of Mr Ian Richard Hiatt as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Lucy Elizabeth Kenny as a director on 2022-11-28

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Claire Curtis as a director on 2022-02-23

View Document

11/02/2211 February 2022 Appointment of Mrs Natasha Smith as a director on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Rose Choules as a director on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Liam Sharpe as a director on 2022-02-09

View Document

11/02/2211 February 2022 Termination of appointment of Leah Winser as a director on 2022-02-09

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Appointment of Miss Leah Winser as a director on 2021-08-01

View Document

10/08/2110 August 2021 Appointment of Mrs Elizabeth Kelly Forrester as a director on 2021-08-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANHARAD COOK

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY SARAH WEST

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS CHARLOTTE PEARCE

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAYNE TETHINGTON

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA LEACH

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH WEST

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MRS ANHARAD LOUISE COOK

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MISS EMMA FRANCESCA LEACH

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY HODGSON

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MS ROSE CHOULES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MISS MADDY WORTON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR KELLY SWATTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS AMY MARIE CORNISH

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS SOPHIE ELIZABETH HOOPER

View Document

09/10/189 October 2018 TERMINATE SEC APPOINTMENT

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR TANIA SPENCE

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN REAY

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN REAY

View Document

08/10/188 October 2018 SECRETARY APPOINTED MRS SARAH WEST

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS KELLY LOUISE SWATTON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 DIRECTOR APPOINTED MRS CLAIRE CURTIS

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JEMMA JOHNS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MISS JAYNE TETHINGTON

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY JEMMA JOHNS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MRS SARAH WEST

View Document

01/02/181 February 2018 SECRETARY APPOINTED MR MARTIN REAY

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR MARTIN REAY

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS TANIA SPENCE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR TANIA SPENCE

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS TANIA SPENCE

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MRS KERRY HODGSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 30/03/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISSIE OSBORNE

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISSIE OSBORNE

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR SIMON PAUL FINN

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 SECOND FILING WITH MUD 30/03/15 FOR FORM AR01

View Document

09/04/159 April 2015 30/03/15 NO MEMBER LIST

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

08/04/158 April 2015 SECRETARY APPOINTED MRS JEMMA LOUISE JOHNS

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 30/03/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA REES

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS CHRISSIE OSBORNE

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR PENNY CARRINGTON

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR KEN THOMAS

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS JEMMA LOUISE JOHNS

View Document

22/04/1322 April 2013 30/03/13 NO MEMBER LIST

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA VICKERY

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR TARA HARBUT

View Document

18/04/1218 April 2012 30/03/12 NO MEMBER LIST

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 30/03/11 NO MEMBER LIST

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA O'NEIL

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MRS PENNY RACHEL CARRINGTON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CARRIE SHORT

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MRS DONNA MARIE REES

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE O'NEIL / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SMITH / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE ANNE SHORT / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TARA HARBUT / 12/04/2010

View Document

12/04/1012 April 2010 30/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN THOMAS / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA VICKERY / 12/04/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 ANNUAL RETURN MADE UP TO 30/03/09

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEN THOMAS / 15/03/2009

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MRS NICOLA JANE O'NEIL

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MRS CARRIE ANNE SHORT

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MRS JOANNA VICKERY

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MISS TARA HARBUT

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH HARKNESS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HIATT

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 30/03/08

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 30/03/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 ANNUAL RETURN MADE UP TO 30/03/06

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 ANNUAL RETURN MADE UP TO 30/03/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 30/03/04

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 30/03/03

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 ANNUAL RETURN MADE UP TO 30/03/02

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: DIL A RIM MAER LANE BUDE CORNWALL EX23 9EE

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 30/03/01

View Document

30/03/0030 March 2000 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