H A B KINDERGARTENS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

25/06/2525 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

25/06/2525 June 2025

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

07/08/237 August 2023 Register inspection address has been changed from Blythe House 5a Churchill Close Tadley Hampshire RG26 3NH United Kingdom to Cedars Church Road Aldermaston RG7 4AB

View Document

09/03/239 March 2023 Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to Bramley Wood Old Bracknell House Crowthorne Road North Bracknell Berkshire RG12 7AR on 2023-03-09

View Document

28/02/2328 February 2023 Cessation of Malcolm James Burgon as a person with significant control on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Helen Andrea Burgon as a secretary on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Lucy Jane Meecham as a director on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Amy Louise Bridger as a director on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Malcolm James Burgon as a director on 2023-02-24

View Document

28/02/2328 February 2023 Termination of appointment of Helen Andrea Burgon as a director on 2023-02-24

View Document

28/02/2328 February 2023 Appointment of Mr Alec Hodson as a director on 2023-02-24

View Document

28/02/2328 February 2023 Cessation of Helen Andrea Burgon as a person with significant control on 2023-02-24

View Document

28/02/2328 February 2023 Notification of Kingsclere Nurseries Limited as a person with significant control on 2023-02-24

View Document

28/02/2328 February 2023 Appointment of Dr Nicola Hodson as a director on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/12/2010 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS LUCY JANE MEECHAM

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

01/11/181 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE BRIDGER / 22/02/2018

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS AMY LOUISE BRIDGER

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 100

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/09/152 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/08/1415 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/08/1330 August 2013 SAIL ADDRESS CREATED

View Document

29/08/1329 August 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANDREA BURGON / 23/11/2012

View Document

29/08/1329 August 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/08/1329 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANDREA BURGON / 23/11/2012

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JAMES BURGON / 23/11/2012

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM QUEEN ALEXANDRA HOUSE 2 BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

31/08/1231 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/101 July 2010 ADOPT ARTICLES 20/06/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 19-21 BULL PLAIN HERTFORD HERTFORDSHIRE SG2 1DX

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/01/03

View Document

02/09/022 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 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