KINGSMEAD DAY 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 |
---|---|
16/09/2516 September 2025 New | Confirmation statement made on 2025-09-11 with updates |
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/08/2512 August 2025 New | |
12/08/2512 August 2025 New | |
12/08/2512 August 2025 New | |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-11 with updates |
11/06/2411 June 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
05/06/245 June 2024 | Registered office address changed from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2024-06-05 |
05/06/245 June 2024 | Termination of appointment of Sadie Hancock as a secretary on 2024-06-03 |
05/06/245 June 2024 | Cessation of Helen Maria Gaskell as a person with significant control on 2024-06-03 |
05/06/245 June 2024 | Notification of Grandir Uk Limited as a person with significant control on 2024-06-03 |
03/06/243 June 2024 | Appointment of Matthew Jon Moore as a director on 2024-06-03 |
03/06/243 June 2024 | Appointment of Ms Heather Young as a director on 2024-06-03 |
03/06/243 June 2024 | Appointment of Ms Lydia Joy Hopper as a director on 2024-06-03 |
03/06/243 June 2024 | Termination of appointment of Helen Maria Gaskell as a director on 2024-06-03 |
03/06/243 June 2024 | Termination of appointment of Emily Jane Walker as a director on 2024-06-03 |
03/06/243 June 2024 | Termination of appointment of Christopher John Hancock as a director on 2024-06-03 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
12/04/2412 April 2024 | Director's details changed for Mrs Helen Maria Gaskell on 2024-04-12 |
12/04/2412 April 2024 | Change of details for Mrs Helen Maria Gaskell as a person with significant control on 2024-04-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-11 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Change of details for Mrs Helen Maria Gaskell as a person with significant control on 2022-10-31 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Appointment of Mrs Sadie Hancock as a secretary on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
19/09/1719 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
21/09/1621 September 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 |
29/03/1629 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
22/12/1522 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 |
25/03/1525 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
26/11/1426 November 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HANCOCK |
26/11/1426 November 2014 | 31/10/14 STATEMENT OF CAPITAL GBP 100 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MRS EMILY JANE WALKER |
04/11/144 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
03/04/143 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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