KINGSMEAD DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 New

View Document

12/08/2512 August 2025 New

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

11/06/2411 June 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

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

View Document

05/06/245 June 2024 Termination of appointment of Sadie Hancock as a secretary on 2024-06-03

View Document

05/06/245 June 2024 Cessation of Helen Maria Gaskell as a person with significant control on 2024-06-03

View Document

05/06/245 June 2024 Notification of Grandir Uk Limited as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Matthew Jon Moore as a director on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Ms Heather Young as a director on 2024-06-03

View Document

03/06/243 June 2024 Appointment of Ms Lydia Joy Hopper as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Helen Maria Gaskell as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Emily Jane Walker as a director on 2024-06-03

View Document

03/06/243 June 2024 Termination of appointment of Christopher John Hancock as a director on 2024-06-03

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Director's details changed for Mrs Helen Maria Gaskell on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mrs Helen Maria Gaskell as a person with significant control on 2024-04-12

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

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

View Accounts

03/03/233 March 2023 Change of details for Mrs Helen Maria Gaskell as a person with significant control on 2022-10-31

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Appointment of Mrs Sadie Hancock as a secretary on 2022-10-31

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HANCOCK

View Document

26/11/1426 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 100

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS EMILY JANE WALKER

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1319 March 2013 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