NORTHUMBRIAN TRUST DAY NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewSatisfaction of charge 1 in full

View Document

08/10/258 October 2025 NewSatisfaction of charge 2 in full

View Document

26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/09/255 September 2025 NewRegistered office address changed from Arden House Regent Centre Gosfoth Northumberland NE3 3LZ to Floor 4, Room 7, Arden House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2025-09-05

View Document

14/08/2514 August 2025 Registered office address changed from 301 Chillingham Road Heaton Newcastle upon Tyne Tyne and Wear NE6 5SB to Arden House Regent Centre Gosfoth Northumberland NE3 3LZ on 2025-08-14

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

27/03/2527 March 2025 Notification of Elaine Gould as a person with significant control on 2025-03-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/07/2422 July 2024 Termination of appointment of Joseph Penryth Gould as a secretary on 2024-06-24

View Document

15/07/2415 July 2024 Termination of appointment of Joseph Penryth Gould as a director on 2024-06-24

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031624230003

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN GOULD / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE GERALDINE GOULD / 02/10/2018

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TARA GOULD / 02/10/2018

View Document

06/07/186 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 21/02/09 FULL LIST AMEND

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/12

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/13

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/14

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/15

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/16

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/11

View Document

09/03/179 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/10

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MISS TARA GOULD

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 21/02/16 STATEMENT OF CAPITAL GBP 30000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN GOULD / 14/04/2014

View Document

28/02/1528 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN GOULD / 21/10/2013

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE GERALDINE GOULD / 21/02/1996

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS; AMEND

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, 263-265 ROTHBURY TERRACE, NEWCASTLE UPON TYNE, TYNE & WEAR, NE6 5DD

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GOULD / 01/04/2005

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 254 CHILLINGHAM ROAD, HEATON, NEWCASTLE UPON TYNE, NE6 5LQ

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 301 CHILLINGHAM ROAD, HEATON, NEWCASTLE UPON TYNE, NE6 5SB

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

04/08/014 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: SUITE 6 1ST FLOOR, COLLINGWOOD BUILDINGS, COLLINGWOOD STREET, NEWCASTLE UPON TYNE NE1 1JF

View Document

23/02/9823 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/06/96

View Document

03/05/963 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9619 April 1996 COMPANY NAME CHANGED NORTHUMBRIAN TRUST NURSERIES LIM ITED CERTIFICATE ISSUED ON 22/04/96

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/02/9628 February 1996 SECRETARY RESIGNED

View Document

21/02/9621 February 1996 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