HEAD START DAY NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-14 with updates |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
18/09/2418 September 2024 | Amended audit exemption subsidiary accounts made up to 2022-09-30 |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-14 with updates |
05/02/245 February 2024 | Appointment of Ms Emily Burgess as a director on 2024-02-01 |
05/02/245 February 2024 | Termination of appointment of Laura Chapman as a director on 2024-02-01 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
18/09/2318 September 2023 | Appointment of Ms Laura Chapman as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Craig David Grant as a director on 2023-08-15 |
10/07/2310 July 2023 | Appointment of Mr Craig David Grant as a director on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-14 with updates |
06/12/226 December 2022 | Registration of charge 043739130002, created on 2022-12-01 |
04/10/224 October 2022 | Registered office address changed from 3 Peardon Street London SW8 3BW United Kingdom to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-04 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
18/11/2118 November 2021 | Appointment of Mr Warwick Thresher as a director on 2021-11-17 |
27/09/2127 September 2021 | Appointment of Mr Oliver Mark Humphries as a director on 2021-09-20 |
27/09/2127 September 2021 | Termination of appointment of Andrew Terry Morris as a director on 2021-09-20 |
30/06/2130 June 2021 | Registration of charge 043739130001, created on 2021-06-22 |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
15/06/2115 June 2021 | Resolutions |
14/06/2114 June 2021 | Statement of company's objects |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
20/02/1920 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER DOUGLAS DAVIES / 01/02/2019 |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS DAVIES / 01/02/2019 |
20/02/1920 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH GAYE DAVIES / 01/02/2019 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
17/01/1717 January 2017 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 2A BRIARY WOOD LANE WELWYN HERTFORDSHIRE AL6 0TF |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR |
09/03/109 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
17/03/0817 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
04/02/044 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/04/0326 April 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
14/02/0214 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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