ELM PARK NURSERY LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 081628000007, created on 2025-06-06

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024

View Document

13/07/2413 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/07/2413 July 2024

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

09/10/239 October 2023 Registration of charge 081628000006, created on 2023-09-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

23/05/2323 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

11/04/2311 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

11/04/2311 April 2023

View Document

01/11/221 November 2022 Registration of charge 081628000005, created on 2022-10-25

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-03-30

View Document

14/02/2214 February 2022 Part of the property or undertaking has been released and no longer forms part of charge 081628000004

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-03-31

View Document

07/12/217 December 2021 Director's details changed for Dr Dominic Harrison on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Hilda Miller as a director on 2021-11-30

View Document

29/11/2129 November 2021 Registered office address changed from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

15/07/2115 July 2021 Director's details changed for Dr Dominic Harrison on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen Martin Booty on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

07/07/217 July 2021 Appointment of Dominic Harrison as a director on 2021-06-29

View Document

05/07/215 July 2021 Satisfaction of charge 081628000003 in full

View Document

05/07/215 July 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

18/05/1818 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/09/158 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1528 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081628000002

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE UNITED KINGDOM

View Document

12/12/1212 December 2012 CURREXT FROM 31/07/2013 TO 31/10/2013

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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