KINDRED EDUCATION (ESSEX) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

06/03/256 March 2025 Registration of charge 051201120004, created on 2025-03-03

View Document

04/12/244 December 2024 Satisfaction of charge 051201120003 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 051201120002 in full

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

06/06/246 June 2024 Accounts for a small company made up to 2023-08-31

View Document

28/02/2428 February 2024 Registration of charge 051201120003, created on 2024-02-21

View Document

18/12/2318 December 2023 Second filing for the notification of Eduko Education Limited as a person with significant control

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-08-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

17/06/2117 June 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Resolutions

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN NISBETT

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IDICULA / 17/05/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / EDUKO EDUCATION LIMITED / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE IDICULA / 26/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 400 PAVILION DRIVE NORTHAMPTON NN4 7PA ENGLAND

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / EDUKO EDUCATION LIMITED / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH NISBETT / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE TIERNEY / 26/04/2019

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUKO EDUCATION LIMITED

View Document

04/04/194 April 2019 Notification of Eduko Education Limited as a person with significant control on 2019-01-21

View Document

03/04/193 April 2019 CESSATION OF SIAN ELIZABETH NISBETT AS A PSC

View Document

07/03/197 March 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED GEORGE IDICULA

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM LAKEVIEW HOUSE 4 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MS ANNE-MARIE TIERNEY

View Document

21/12/1821 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1813 December 2018 05/05/08 FULL LIST AMEND

View Document

13/12/1813 December 2018 05/05/09 FULL LIST AMEND

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/12

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/15

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/16

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/14

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/11

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/10

View Document

16/11/1816 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2018

View Document

16/11/1816 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/05/2017

View Document

16/11/1816 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/13

View Document

21/05/1821 May 2018 05/05/18 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH NISBETT / 15/08/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH NISBETT / 15/08/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH NISBETT / 04/03/2015

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH NISBETT / 04/03/2015

View Document

17/09/1417 September 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

05/12/095 December 2009 COMPANY NAME CHANGED DIZZY DUCKS DAY NURSERY LIMITED CERTIFICATE ISSUED ON 05/12/09

View Document

05/12/095 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY LOWTAX SECRETARIAL SERVICES LIMITED

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM, WEIR COTTAGE, 2 LAINDON ROAD, BILLERICAY, ESSEX, CM12 9LD

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: MAYFLOWER HOUSE, HIGH STREET, BILLERICAY, ESSEX, CM12 9FT

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 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