HOME FROM HOME NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
28/05/2528 May 2025 | Resolutions |
19/05/2519 May 2025 | Appointment of Mrs Ellen Rose Brechin as a director on 2025-05-19 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-04-30 |
17/01/2517 January 2025 | Previous accounting period shortened from 2024-05-31 to 2024-04-30 |
24/05/2424 May 2024 | Cessation of Nicola Catherine Law as a person with significant control on 2024-05-21 |
24/05/2424 May 2024 | Termination of appointment of Nicola Catherine Law as a director on 2024-05-21 |
24/05/2424 May 2024 | Notification of Istep Learning Limited as a person with significant control on 2024-05-21 |
24/05/2424 May 2024 | Registered office address changed from 56 New Church Road Hove Brighton East Sussex BN3 4FL to Ashington Day Nursery & Preschool London Road Ashington West Sussex RH20 3JR on 2024-05-24 |
24/05/2424 May 2024 | Appointment of Ms Dianne Lumsden-Earle as a director on 2024-05-21 |
24/05/2424 May 2024 | Appointment of Ms Tracey Lyn Green as a director on 2024-05-21 |
20/03/2420 March 2024 | Termination of appointment of David Waite as a secretary on 2024-03-16 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-14 with updates |
01/11/231 November 2023 | Satisfaction of charge 047497410001 in full |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/04/219 April 2021 | 31/05/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | 01/10/19 STATEMENT OF CAPITAL GBP 100 |
15/01/2015 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047497410002 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/11/188 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA CATHERINE LAW |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/09/1620 September 2016 | DISS40 (DISS40(SOAD)) |
19/09/1619 September 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
13/09/1613 September 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/08/154 August 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/05/1511 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
11/05/1511 May 2015 | 20/02/15 STATEMENT OF CAPITAL GBP 90 |
07/03/157 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047497410001 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LAW |
03/10/143 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
01/08/141 August 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/08/1313 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/07/1114 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
07/03/117 March 2011 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 1 DUKES PASSAGE OFF DUKE STREET BRIGHTON EAST SUSSEX BN1 1BS |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/05/1021 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/04/0710 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/10/065 October 2006 | REGISTERED OFFICE CHANGED ON 05/10/06 FROM: 15 THE GREEN SOUTHWICK BRIGHTON BN42 4DE |
07/06/067 June 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
31/05/0531 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/05/048 May 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04 |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 15 THE GREEN, SOUTHWICK BRIGHTON EAST SUSSEX BN42 4DE |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW SECRETARY APPOINTED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
30/04/0330 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOME FROM HOME NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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