ORCHARD 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
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

06/03/256 March 2025 Registration of charge 038006480008, created on 2025-03-03

View Document

04/12/244 December 2024 Satisfaction of charge 038006480007 in full

View Document

10/07/2410 July 2024 Current accounting period shortened from 2024-10-31 to 2024-08-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

26/02/2426 February 2024 Registration of charge 038006480007, created on 2024-02-21

View Document

09/01/249 January 2024 Termination of appointment of Aimee Rose Gentry as a director on 2024-01-09

View Document

04/01/244 January 2024 Second filing for the notification of Orchard Day Nursery Holdings Limited as a person with significant control

View Document

22/12/2322 December 2023 Satisfaction of charge 038006480006 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 038006480002 in full

View Document

19/12/2319 December 2023 Change of details for Orchard Day Nursery Holdings Limited as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

14/12/2314 December 2023 Resolutions

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

11/12/2311 December 2023 Registered office address changed from Church House Kneesworth Street Royston Herts SG8 5AB England to 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB on 2023-12-11

View Document

11/12/2311 December 2023 Particulars of variation of rights attached to shares

View Document

08/12/238 December 2023 Appointment of Miss Anne-Marie Tierney as a director on 2023-12-07

View Document

08/12/238 December 2023 Appointment of Mrs Ruth Jordan Pimentel as a director on 2023-12-07

View Document

05/12/235 December 2023 Satisfaction of charge 038006480001 in full

View Document

05/12/235 December 2023 Satisfaction of charge 038006480003 in full

View Document

05/12/235 December 2023 Satisfaction of charge 038006480004 in full

View Document

04/12/234 December 2023 Registration of charge 038006480006, created on 2023-12-01

View Document

13/11/2313 November 2023 Satisfaction of charge 038006480005 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Registration of charge 038006480005, created on 2023-07-24

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

23/06/2323 June 2023 Cessation of Aimee Rose Gentry as a person with significant control on 2023-05-25

View Document

23/06/2323 June 2023 Notification of Orchard Day Nursery Holdings Limited as a person with significant control on 2023-05-25

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Particulars of variation of rights attached to shares

View Document

10/06/2310 June 2023 Change of share class name or designation

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Statement of company's objects

View Document

18/04/2318 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Director's details changed for Miss Aimee Rose Gentry on 2022-08-01

View Document

27/09/2227 September 2022 Change of details for Miss Aimee Rose Gentry as a person with significant control on 2022-08-01

View Document

25/01/2225 January 2022 Appointment of Mr George Patrick Hannan as a director on 2022-01-25

View Document

23/11/2123 November 2021 Registered office address changed from 36 Kneesworth Street Royston Herts SG8 5AB England to Church House Kneesworth Street Royston Herts SG8 5AB on 2021-11-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

25/02/2125 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 038006480002

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

20/07/1920 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 163A CAXTON END BOURN CAMBRIDGE CAMBS CB23 2ST ENGLAND

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 117 GREAT NORTH ROAD EATON SOCON, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 8GT

View Document

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038006480001

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/156 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/06/1513 June 2015 DIRECTOR APPOINTED MISS AIMEE ROSE GENTRY

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA GENTRY

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/07/1411 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/07/1216 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD LITTLE

View Document

12/08/1112 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA GENTRY / 31/10/2009

View Document

23/09/1023 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 117 GREAT NORTH ROAD EATON SOCON, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3EL

View Document

03/08/093 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURA GENTRY / 03/03/2008

View Document

21/08/0721 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 117A GREAT NORTH ROAD EATON SOCON, ST. NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 3EL

View Document

03/08/993 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

03/08/993 August 1999 COMPANY NAME CHANGED FILECHECK LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

05/07/995 July 1999 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