CHILDCARE NURSERY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Registered office address changed from 111 Baker Street C/O Storal London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20

View Document

10/04/2510 April 2025 Previous accounting period extended from 2024-10-31 to 2024-12-31

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-04 with updates

View Document

03/06/243 June 2024 Registration of charge 070609690002, created on 2024-05-30

View Document

02/05/242 May 2024 Termination of appointment of Jacqueline Carmen Duranti as a director on 2024-05-02

View Document

01/05/241 May 2024 Cessation of Jacqueline Carmen Duranti as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Peter Nicholas Duranti as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Varun Chanrai as a director on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Mr Ashwin Grover as a director on 2024-05-01

View Document

01/05/241 May 2024 Cessation of Peter Nicholas Duranti as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Notification of Storal Nurseries Limited as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2024-05-01

View Document

01/05/241 May 2024 Registered office address changed from 8 Warner Way Sudbury Suffolk CO10 2GG to 111 Baker Street C/O Storal London W1U 6RR on 2024-05-01

View Document

29/04/2429 April 2024 Satisfaction of charge 070609690001 in full

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

02/07/212 July 2021 Change of details for Ms Jacqueline Carmen Stoneman as a person with significant control on 2021-06-21

View Document

22/06/2122 June 2021 Director's details changed for Ms Jacqueline Carmen Stoneman on 2021-06-21

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070609690001

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 20/10/2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS DURANTI / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS DURANTI / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 20/10/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAENA NABI

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 4 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/07/145 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/12/1014 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE CARMEN STONEMAN / 29/10/2009

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 8 WARNER WAY CHILTON INDUSTRIAL ESTATE SUDBURY SUFFOLK CO10 2GG ENGLAND

View Document

02/11/102 November 2010 DIRECTOR APPOINTED JAENA NABI

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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