INSPIRATIONS NURSERIES AND FOREST SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM INSPIRATIONS NUSERIES & FOREST SCHOOL WEST END LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5JP ENGLAND

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE MACGREGOR / 15/03/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM DOLPHINS DAY NURSERY WEST END LANE HORSFORTH LEEDS YORKSHIRE LS18 5JP

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED DOLPHINS DAY NURSERY LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE MACGREGOR / 23/05/2017

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY SYDNEY PARKES / 27/06/2014

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SYDNEY PARKES / 27/06/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ELLIOTT / 01/01/2013

View Document

25/02/1325 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE ELLIOTT / 01/11/2009

View Document

16/08/1016 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR CLARE GRIFFITHS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED KINGSWAY MARKETING RESOURCE LIMI TED CERTIFICATE ISSUED ON 26/04/06

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: UNIT12A HOLLINS BUSINESS CENTRE ROWLEY STREET STAFFORD ST16 2RH

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: C/O NORMAN J WIGLEY & PARTNERS GOTHIC COTTAGE WHITE LION STREET STAFFORD STAFFORDSHIRE ST17 4LE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

04/08/004 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

08/07/998 July 1999 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