CERES 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
27/05/2527 May 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

16/07/2416 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 050659590005

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Registration of charge 050659590008, created on 2024-06-28

View Document

19/03/2419 March 2024 Accounts for a small company made up to 2023-06-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2022-02-25

View Document

09/09/239 September 2023 Cessation of Childcare & Learning (Holdings) Ltd as a person with significant control on 2021-06-22

View Document

09/09/239 September 2023 Notification of Childcare and Learning Group Limited as a person with significant control on 2021-06-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

08/03/228 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/05/2020 May 2020 SAIL ADDRESS CHANGED FROM: THE OLD CHURCH HALL 1 CAMBRIDGE AVENUE NEW MALDEN KT3 4JY ENGLAND

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM CAMPBELL SHANNON / 18/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM THE OLD POST OFFICE ANTLANDS LANE EAST SHIPLEY BRIDGE HORLEY RH6 9TE UNITED KINGDOM

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM CAMPBELL SHANNON / 13/03/2020

View Document

13/03/2013 March 2020 CESSATION OF ROBERT MALCOLM CAMPBELL SHANNON AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHILDCARE & LEARNING (HOLDINGS) LTD

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM ROEBUCK HOUSE 284-286 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 7JE ENGLAND

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM CAMPBELL SHANNON / 12/03/2020

View Document

04/02/204 February 2020 SAIL ADDRESS CREATED

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM THE OLD POST OFFICE ANTLANDS LANE EAST SHIPLEY BRIDGE HORLEY RH6 9TE

View Document

03/07/193 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050659590006

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 ADOPT ARTICLES 28/08/2015

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050659590005

View Document

27/04/1527 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH COSTA

View Document

18/07/1418 July 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM CAMPBELL SHANNON / 01/03/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH CLAIRE MACGIBBON COSTA / 28/02/2014

View Document

21/01/1421 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY RUSSELL HALL

View Document

13/04/1213 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 22/09/11 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1224 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/04/117 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/04/092 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSANNAH COSTA / 06/11/2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY SUSANNAH COSTA

View Document

13/11/0813 November 2008 SECRETARY APPOINTED RUSSELL ANDREW HALL

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 30/08/2007 TO 30/06/2007

View Document

03/08/073 August 2007 RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/06

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/08/05

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 5 COLDBATH SQUARE LONDON EC1R 5HL

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 REGISTERED OFFICE CHANGED ON 03/04/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

03/04/043 April 2004 NEW SECRETARY APPOINTED

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 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