CORNERHOUSE DAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Unaudited abridged accounts made up to 2025-07-31 |
| 21/10/2521 October 2025 New | Previous accounting period extended from 2025-05-31 to 2025-07-31 |
| 11/09/2511 September 2025 | Confirmation statement made on 2025-09-11 with updates |
| 09/09/259 September 2025 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Ground Floor 7 Neptune Court Hallam Way, Whitehills Business Park Blackpool Lancashire FY4 5LZ |
| 08/09/258 September 2025 | Registered office address changed from Cornerhouse Day Nursery Cross Street Lees Oldham Greater Manchester OL4 3BT United Kingdom to 15 Stamford Road Oldham Lancashire OL4 3LH on 2025-09-08 |
| 08/09/258 September 2025 | Registered office address changed from 15 Stamford Road Oldham Lancashire OL4 3LH England to Cornerhouse Day Nursery Cross Street Oldham Lancashire OL4 3BT on 2025-09-08 |
| 19/08/2519 August 2025 | Sub-division of shares on 2025-07-31 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-08 with updates |
| 14/08/2514 August 2025 | Second filing for the appointment of Miss Alison Louise O'reilly as a director |
| 05/08/255 August 2025 | Change of details for Miss Bethany Louise O'reilly as a person with significant control on 2025-07-31 |
| 05/08/255 August 2025 | Director's details changed for Miss Bethany Louise O'reilly on 2025-07-31 |
| 05/08/255 August 2025 | Registered office address changed from 15 Stamford Road Lees Oldham Greater Manchester OL4 3LH England to Cornerhouse Day Nursery Cross Street Lees Oldham Greater Manchester OL4 3BT on 2025-08-05 |
| 05/08/255 August 2025 | Change of details for Miss Alison Louise O'reilly as a person with significant control on 2025-07-31 |
| 01/08/251 August 2025 | Termination of appointment of Sadie Parsons as a director on 2025-07-31 |
| 01/08/251 August 2025 | Cessation of Sadie Parsons as a person with significant control on 2025-07-31 |
| 01/08/251 August 2025 | Registered office address changed from Holly House 7 Grasscroft Heights Oldham Road Oldham Lancashire OL4 4HU England to 15 Stamford Road Lees Oldham Greater Manchester OL4 3LH on 2025-08-01 |
| 01/08/251 August 2025 | Appointment of Miss Bethany Louise O'reilly as a director on 2025-07-31 |
| 01/08/251 August 2025 | Notification of Bethany Louise O'reilly as a person with significant control on 2025-07-31 |
| 01/08/251 August 2025 | Notification of Alison Louise O'reilly as a person with significant control on 2025-07-31 |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 29/04/2529 April 2025 | Director's details changed for Mrs Sadie Parsons on 2025-04-29 |
| 29/04/2529 April 2025 | Change of details for Mrs Sadie Parsons as a person with significant control on 2025-04-29 |
| 29/04/2529 April 2025 | Registered office address changed from Longcroft Marslands Diggle Oldham OL3 5LQ England to Holly House 7 Grasscroft Heights Oldham Road Oldham Lancashire OL4 4HU on 2025-04-29 |
| 22/10/2422 October 2024 | Unaudited abridged accounts made up to 2024-05-31 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-08-08 with updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/02/241 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-08-08 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-08 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 19/04/2119 April 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 10/03/2110 March 2021 | SAIL ADDRESS CHANGED FROM: 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE ENGLAND |
| 10/03/2110 March 2021 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 15/09/2015 September 2020 | REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 4 MARSLANDS DIGGLE OLDHAM OL3 5LQ ENGLAND |
| 13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 4 THORNLEY LANE GROTTON OLDHAM OL4 5RP |
| 09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
| 09/08/189 August 2018 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 09/08/189 August 2018 | SAIL ADDRESS CREATED |
| 08/01/188 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 10/08/1510 August 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/08/1411 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
| 07/08/147 August 2014 | Appointment of Ms Alison O'reilly as a director on 2014-08-04 |
| 07/08/147 August 2014 | DIRECTOR APPOINTED MRS SADIE PARSONS |
| 07/08/147 August 2014 | APPOINTMENT TERMINATED, DIRECTOR LEE PARSONS |
| 07/08/147 August 2014 | DIRECTOR APPOINTED MS ALISON O'REILLY |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/03/1427 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 25/03/1325 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 28/08/1228 August 2012 | PREVSHO FROM 31/03/2013 TO 31/05/2012 |
| 28/08/1228 August 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 21/03/1221 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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