CALTHWAITE NURSERY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewAppointment of Mrs Lauren Hughes as a director on 2025-07-02

View Document

05/08/255 August 2025 NewTermination of appointment of Gemma Gardner as a director on 2025-04-08

View Document

24/07/2524 July 2025 NewTermination of appointment of Claire Brough as a director on 2025-07-02

View Document

05/06/255 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

23/07/2423 July 2024 Appointment of Ms Bryony Graham as a director on 2024-07-10

View Document

23/07/2423 July 2024 Termination of appointment of Wendy Hancock as a director on 2024-07-10

View Document

23/07/2423 July 2024 Termination of appointment of Jessica Vaughan as a director on 2024-07-10

View Document

23/07/2423 July 2024 Appointment of Mrs Lindsay Lawson as a director on 2024-07-10

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Appointment of Ms Sarah Howe as a director on 2023-10-25

View Document

31/10/2331 October 2023 Termination of appointment of Lynsey Anne Taylor as a director on 2023-10-25

View Document

31/10/2331 October 2023 Termination of appointment of Lynsey Anne Taylor as a secretary on 2023-10-25

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR JENNA DALGLEISH

View Document

28/11/1928 November 2019 SECRETARY APPOINTED MRS LYNSEY ANNE TAYLOR

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/06/1912 June 2019 DIRECTOR APPOINTED MRS LYNSEY ANNE TAYLOR

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MRS CHARLOTTE POLLOCK

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER HARVEY

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ASKEW

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAMB

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR FRAZER JOHN GLASSFORD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 DIRECTOR APPOINTED MRS JENNA DALGLEISH

View Document

24/05/1624 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNT

View Document

11/11/1511 November 2015 15/10/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR JOHN ROBERT JACKSON

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA IVINSON

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MRS CATHERINE LAMB

View Document

05/11/145 November 2014 15/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON TAYLOR

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR JOSEPH WILLIAM ASKEW

View Document

18/10/1318 October 2013 15/10/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NORMAN

View Document

13/11/1213 November 2012 15/10/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTSON

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR GEOFFREY MICHAEL NORMAN

View Document

02/11/112 November 2011 15/10/11 NO MEMBER LIST

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY EMILY THOMPSON

View Document

12/11/1012 November 2010 15/10/10 NO MEMBER LIST

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR JAMES ANDREW NIGEL HUNT

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA PADGETT

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLARE JOENN

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA JAYNE PADGETT / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON LESLEY TAYLOR / 12/11/2009

View Document

12/11/0912 November 2009 15/10/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH JOENN / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA IVINSON / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER ROBERTSON / 12/11/2009

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED DEBRA JAYNE PADGETT

View Document

04/07/094 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 SECRETARY APPOINTED EMILY FRANCES CHARLOTTE THOMPSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARK ALEXANDER ROBERTSON

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR ZOE LOWES

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ZOE ANNE LOWES

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PATTINSON

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ALISON LESLEY TAYLOR

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOANNA NAYLOR

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: C/O GRAINGER AND PLATT 3 FISHER STREET CARLISLE CUMBRIA CA3 8RR

View Document

15/10/0415 October 2004 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