FRESHFIELDS 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
22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/09/2418 September 2024 Amended audit exemption subsidiary accounts made up to 2022-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

05/02/245 February 2024 Termination of appointment of Laura Chapman as a director on 2024-02-01

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

18/09/2318 September 2023 Appointment of Ms Laura Chapman as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01

View Document

04/07/234 July 2023 Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30

View Document

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

29/06/2329 June 2023 Appointment of Ms Emily Burgess as a director on 2023-06-29

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

06/12/226 December 2022 Registration of charge 044623780004, created on 2022-12-01

View Document

04/10/224 October 2022 Termination of appointment of Dawn Elizabeth Huckerby as a director on 2022-02-25

View Document

04/10/224 October 2022 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-04

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

03/02/223 February 2022 Statement of company's objects

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

31/01/2231 January 2022 Registration of charge 044623780003, created on 2022-01-28

View Document

26/11/2126 November 2021 Appointment of Mr Oliver Mark Humphries as a director on 2021-11-26

View Document

26/11/2126 November 2021 Termination of appointment of Julie Louise Williams as a director on 2021-11-26

View Document

26/11/2126 November 2021 Cessation of Julie Louise Williams as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Lgdn Bidco Limited as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Satisfaction of charge 044623780002 in full

View Document

26/11/2126 November 2021 Appointment of Ms Dawn Elizabeth Huckerby as a director on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Mr Warwick Thresher as a director on 2021-11-26

View Document

26/11/2126 November 2021 Appointment of Ms Dianne Lumsden-Earle as a director on 2021-11-26

View Document

26/11/2126 November 2021 Current accounting period extended from 2022-08-31 to 2022-09-30

View Document

26/11/2126 November 2021 Registered office address changed from Clifford Forge House Clifford Road Stratford upon Avon Warwickshire CV37 8HW to 3 Peardon Street London SW8 3BW on 2021-11-26

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044623780002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

29/09/1729 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE LOUISE WILLIAMS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

13/01/1713 January 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY AMY COX

View Document

08/07/168 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 CURRSHO FROM 28/02/2017 TO 31/08/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/10/1516 October 2015 CURREXT FROM 31/08/2015 TO 29/02/2016

View Document

26/06/1526 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY GUY WILLIAMS

View Document

26/09/1426 September 2014 SECRETARY APPOINTED MISS AMY JESSE COX

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/07/1127 July 2011 17/06/11 NO CHANGES

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LOUISE WILLIAMS / 16/06/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GUY WILLIAMS / 16/06/2011

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GUY WILLIAMS / 08/07/2010

View Document

09/07/109 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COX / 24/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COX / 15/07/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: CLIFFORD FORGE HOUSE, CLIFFORD ROAD, STRATFORD UPON AVON WARWICKSHIRE CV37 8HW

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 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