NEXT GENERATION NURSERY & SCHOOLIES CLUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

17/11/2317 November 2023 Micro company accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Withdrawal of a person with significant control statement on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Samuel Robert Atherton as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Notification of Richard James Atherton as a person with significant control on 2023-10-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/03/1822 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 10

View Document

09/08/179 August 2017 NOTIFICATION OF PSC STATEMENT ON 13/07/2017

View Document

09/08/179 August 2017 CESSATION OF SUSAN ELIZABETH ATHERTON AS A PSC

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ATHERTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH ATHERTON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ATHERTON

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR SAMUEL ROBERT ATHERTON

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR SAMUEL ROBERT ATHERTON

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR RICHARD JAMES ATHERTON

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 24 BECKSIDE TYLDESLEY MANCHESTER M29 8JP

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/06/1517 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH ATHERTON / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

03/07/033 July 2003 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