NUTKINS 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
11/08/2511 August 2025 NewTermination of appointment of John Hoban as a director on 2025-08-08

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

13/02/2513 February 2025 Register(s) moved to registered office address 231 Higher Lane Lymm Cheshire WA13 0RZ

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

21/09/2321 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Satisfaction of charge 065015910002 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 065015910003 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 065015910004 in full

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

28/07/2128 July 2021 Registration of charge 065015910004, created on 2021-07-21

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065015910003

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065015910002

View Document

28/01/2028 January 2020 ADOPT ARTICLES 04/10/2019

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065015910001

View Document

27/12/1927 December 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORLEY

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR KIERON GORDON ELLIS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR PINESH MEHTA

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR ANDREW MARK THORLEY

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR MARK MCMENEMY

View Document

07/10/197 October 2019 SECRETARY APPOINTED MRS BERNADETTE HOBAN

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY JUDITH PHELAN

View Document

07/10/197 October 2019 CESSATION OF ZARINA HALSALL AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ZARINA HALSALL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 4A MOSS LANE MOSS LANE SWINTON MANCHESTER M27 9SA ENGLAND

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDS PLANET DAY NURSERIES LIMITED

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MRS CLARE BERNADETTE ROBERTS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JOHN HOBAN

View Document

23/08/1923 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1914 February 2019 SAIL ADDRESS CHANGED FROM: 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER M28 1AF ENGLAND

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MS ZARINA HALSALL / 01/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 202 MOSLEY COMMON ROAD, WORSLEY MANCHESTER LANCASHIRE M28 1AF

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065015910001

View Document

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/03/113 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1015 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN PHELAN / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZARINA HALSALL / 02/10/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 PREVEXT FROM 28/02/2009 TO 31/07/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED ZARINA HALSALL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED JUDITH ANN PHELAN

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 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