FIRST CLASS DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewRegistration of charge 057472230006, created on 2025-06-09

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-09-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-17 with updates

View Document

21/03/2521 March 2025 Registration of charge 057472230005, created on 2025-03-14

View Document

27/01/2527 January 2025 Appointment of Mr Jordan Tully as a director on 2025-01-27

View Document

25/11/2425 November 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Termination of appointment of Edward Horton Peter David as a director on 2024-10-25

View Document

25/10/2425 October 2024 Notification of Toots South Opco Limited as a person with significant control on 2024-10-21

View Document

25/10/2425 October 2024 Cessation of Toots Day Nursery Opco Limited as a person with significant control on 2024-10-21

View Document

01/10/241 October 2024 Registered office address changed from Parker House Stafford Road Wallington Greater London SM6 9AA United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2024-10-01

View Document

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

View Accounts

23/04/2423 April 2024 Termination of appointment of Virginia Amanda Baker as a director on 2024-04-07

View Document

23/04/2423 April 2024 Termination of appointment of Sharon Goate as a secretary on 2024-04-07

View Document

23/04/2423 April 2024 Termination of appointment of Sharon Goate as a director on 2024-04-07

View Document

05/04/245 April 2024 Registration of charge 057472230003, created on 2024-04-05

View Document

05/04/245 April 2024 Registration of charge 057472230002, created on 2024-04-05

View Document

05/04/245 April 2024 Registration of charge 057472230004, created on 2024-04-05

View Document

02/04/242 April 2024 Appointment of Miss Sarah Blyth as a director on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Sharon Goate as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Cessation of Virginia Baker as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Notification of Toots Day Nursery Opco Limited as a person with significant control on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Edward Horton Peter David as a director on 2024-03-28

View Document

02/04/242 April 2024 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Parker House Stafford Road Wallington Greater London SM6 9AA on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

01/06/231 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA AMANDA BAKER / 23/01/2018

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA AMANDA BAKER / 23/01/2018

View Document

20/08/1920 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA AMANDA HOUGHTON / 01/10/2010

View Document

21/08/1721 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GOATE / 15/02/2016

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARON GOATE / 15/02/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA AMANDA HOUGHTON / 15/02/2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN ESSEX IG8 8HD

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

23/09/1423 September 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

25/03/1425 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

25/03/1325 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA AMANDA HOUGHTON / 12/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GOATE / 12/03/2013

View Document

19/03/1319 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON GOATE / 12/03/2013

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 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