PATACAKE DAY NURSERY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

13/06/2513 June 2025 Registration of charge 031774860008, created on 2025-06-06

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

12/02/2512 February 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

12/02/2512 February 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

06/04/246 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

06/04/246 April 2024

View Document

26/10/2326 October 2023 Termination of appointment of David Jenkins as a director on 2023-10-24

View Document

10/10/2310 October 2023 Registration of charge 031774860007, created on 2023-09-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/05/2322 May 2023 Appointment of David Jenkins as a director on 2023-05-08

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

01/11/221 November 2022 Registration of charge 031774860006, created on 2022-10-25

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/02/221 February 2022

View Document

29/11/2129 November 2021 Previous accounting period extended from 2021-03-31 to 2021-06-30

View Document

29/11/2129 November 2021 Registered office address changed from 1a Elm Avenue Long Eaton Nottingham NG10 4LR England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29

View Document

14/07/2114 July 2021 Director's details changed for Clare Elizabeth Wilson on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Stephen Martin Booty on 2021-07-14

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

05/07/215 July 2021 Appointment of Mr Stephen Martin Booty as a director on 2021-06-29

View Document

05/07/215 July 2021 Appointment of Clare Elizabeth Wilson as a director on 2021-06-29

View Document

05/07/215 July 2021 Satisfaction of charge 031774860003 in full

View Document

05/07/215 July 2021 Satisfaction of charge 031774860004 in full

View Document

05/07/215 July 2021 Termination of appointment of Tracey Anne Storey as a director on 2021-06-29

View Document

22/06/2122 June 2021 Appointment of Mr Dominic Stephen Harrison as a director on 2021-06-17

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031774860002

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031774860001

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031774860003

View Document

25/03/1925 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031774860002

View Document

05/09/185 September 2018 PREVSHO FROM 30/06/2018 TO 31/05/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1814 June 2018 ADOPT ARTICLES 01/06/2018

View Document

12/06/1812 June 2018 CESSATION OF SOPHIE LIVESEY AS A PSC

View Document

12/06/1812 June 2018 CESSATION OF PETRA MODEN AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICP NURSERIES LIMITED

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031774860001

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY PETRA MODEN

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE LIVESEY

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SEDLEY COURT MALTA ROAD CAMBRIDGE CAMBS CB1 3LW

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETRA MODEN

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MS TRACEY ANNE STOREY

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

07/08/177 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA MODEN / 07/08/2016

View Document

22/07/1622 July 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

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

View Document

30/07/1430 July 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

30/03/1430 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

22/07/1322 July 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

25/07/1225 July 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

09/04/129 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/07/1121 July 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/07/1028 July 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PETRA MODEN / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CLAIRE LIVESEY / 12/04/2010

View Document

23/07/0923 July 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LIVESEY / 22/02/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: ROSS STREET COMMUNITY CENTRE ROSS STREET CAMBRIDGE CAMBRIDGESHIRE CB1 3UZ

View Document

18/07/0518 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

19/07/9619 July 1996 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97

View Document

18/07/9618 July 1996 COMPANY NAME CHANGED M&R 642 LIMITED CERTIFICATE ISSUED ON 19/07/96

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 ADOPT MEM AND ARTS 26/06/96

View Document

25/03/9625 March 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