RIGHT START DAY NURSERIES (CHESHIRE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistration of charge 039983730004, created on 2025-08-22

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Termination of appointment of Kirsty Louise Woodmason as a director on 2024-03-13

View Document

26/02/2426 February 2024 Change of details for Kad Stoker Ltd as a person with significant control on 2024-02-26

View Document

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

View Accounts

31/05/2331 May 2023 Certificate of change of name

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

22/05/2322 May 2023 Change of details for Kad Stoker Ltd as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Register inspection address has been changed from 1 Richmond Road Lytham St. Annes FY8 1PE England to 1 Richmond Road Lytham St. Annes FY8 1PE

View Document

22/05/2322 May 2023 Register(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE

View Document

22/05/2322 May 2023 Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE

View Document

19/05/2319 May 2023 Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE on 2023-05-19

View Document

24/02/2324 February 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2023-03-12 to 2022-07-31

View Document

16/02/2316 February 2023 Satisfaction of charge 039983730001 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 039983730002 in full

View Document

03/02/233 February 2023 Registration of charge 039983730003, created on 2023-02-01

View Document

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

View Accounts

12/03/2212 March 2022 Annual accounts for year ending 12 Mar 2022

View Accounts

05/01/225 January 2022 Previous accounting period shortened from 2021-04-05 to 2021-03-12

View Document

12/03/2112 March 2021 Annual accounts for year ending 12 Mar 2021

View Accounts

29/07/2029 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/12/194 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 UNAUDITED ABRIDGED

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KEITH MOORE

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MARGARET MOORE

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

02/02/172 February 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/09/156 September 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/09/141 September 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

02/10/132 October 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

18/08/1018 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARGARET MOORE / 22/05/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH MOORE / 22/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

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