JUST IMAGINE NURSERIES - COLCHESTER ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

07/03/247 March 2024

View Document

05/02/245 February 2024 Termination of appointment of Laura Chapman as a director on 2024-02-01

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

18/09/2318 September 2023 Appointment of Ms Laura Chapman as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01

View Document

04/07/234 July 2023 Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30

View Document

29/06/2329 June 2023 Appointment of Ms Emily Burgess as a director on 2023-06-29

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

06/12/226 December 2022 Registration of charge 107329520002, created on 2022-12-01

View Document

05/10/225 October 2022 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05

View Document

10/01/2210 January 2022 Registration of charge 107329520001, created on 2022-01-06

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Appointment of Mr Oliver Mark Humphries as a director on 2021-10-28

View Document

29/10/2129 October 2021 Appointment of Mr Warwick Thresher as a director on 2021-10-28

View Document

29/10/2129 October 2021 Director's details changed for Mr Warwick Thresher on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Craig David Grant as a director on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Andrew Terry Morris as a director on 2021-10-28

View Document

19/10/2119 October 2021 Termination of appointment of Michael John Springett as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Ms Dianne Lumsden-Earle as a director on 2021-10-18

View Document

19/10/2119 October 2021 Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU England to 3 Peardon Street London SW8 3BW on 2021-10-19

View Document

19/10/2119 October 2021 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

19/10/2119 October 2021 Termination of appointment of Ebony Faye Bowen as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Sharon Anne Watson as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Lorraine Clare Griffiths as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Andrew Michael Springett as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Andrew Terry Morris as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Craig David Grant as a director on 2021-10-18

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EBONY FAYE BOWEN / 27/04/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE CLARE GRIFFITHS / 19/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/07/1725 July 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

20/04/1720 April 2017 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