EDUCARE DAY NURSERIES AND NURSERY SCHOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

11/10/2211 October 2022 Satisfaction of charge 062484100005 in full

View Document

11/10/2211 October 2022 Satisfaction of charge 062484100007 in full

View Document

10/10/2210 October 2022 Satisfaction of charge 062484100004 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062484100007

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062484100006

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/09/183 September 2018 DIRECTOR APPOINTED DR MASOOM SATISH BHATT

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062484100005

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY RASHEM JOHAL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JARNAIL JOHAL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR RASHEM JOHAL

View Document

04/06/184 June 2018 CESSATION OF JARNAIL SINGH JOHAL AS A PSC

View Document

04/06/184 June 2018 CESSATION OF RASHEM KAUR JOHAL AS A PSC

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEGACY HOLDINGS (LEIC) LIMITED

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

04/06/184 June 2018 DIRECTOR APPOINTED DR MAYUR SATISH BHATT

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062484100004

View Document

03/07/143 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1114 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RASHEM JOHAL / 01/09/2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JARNAIL JOHAL / 01/09/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 PREVEXT FROM 31/05/2008 TO 30/09/2008

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED RASHEM JOHAL

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

21/06/0821 June 2008 COMPANY NAME CHANGED JOHAL NURSERY CO LIMITED CERTIFICATE ISSUED ON 24/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM LIMEHOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / RASHEM JOHAL / 31/12/2007

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 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