HAWTHORN HOUSE 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
02/05/252 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

17/06/2117 June 2021 Change of details for Forest House Nurseries Limited as a person with significant control on 2018-04-18

View Document

16/06/2116 June 2021 Registered office address changed from 2 Maple Road Manchester M23 9HJ England to 2 Maple Road Manchester M23 9HJ on 2021-06-16

View Document

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085016840006

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CURREXT FROM 30/04/2018 TO 31/07/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM HAWTHORN HOUSE DAY NURSERY GREEN LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 4EA

View Document

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCGRATH / 15/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MCGRATH / 15/01/2018

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MCGRATH / 25/04/2016

View Document

08/05/178 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY MCGRATH / 25/04/2016

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MCGRATH / 25/04/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085016840002

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085016840001

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085016840005

View Document

29/11/1629 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085016840004

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085016840003

View Document

23/05/1623 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 REGISTERED OFFICE CHANGED ON 25/04/2015 FROM 42 WILLOW TREE ROAD CHESHIRE WA14 2EG

View Document

25/04/1525 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/09/139 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085016840002

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085016840001

View Document

24/04/1324 April 2013 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