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 - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge 039983730004, created on 2025-08-22 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-30 with updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-07-31 |
14/03/2414 March 2024 | Termination of appointment of Kirsty Louise Woodmason as a director on 2024-03-13 |
26/02/2426 February 2024 | Change of details for Kad Stoker Ltd as a person with significant control on 2024-02-26 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Certificate of change of name |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
22/05/2322 May 2023 | Change of details for Kad Stoker Ltd as a person with significant control on 2023-05-22 |
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 |
22/05/2322 May 2023 | Register(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE |
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 |
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 |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
24/02/2324 February 2023 | Previous accounting period shortened from 2023-03-12 to 2022-07-31 |
16/02/2316 February 2023 | Satisfaction of charge 039983730001 in full |
16/02/2316 February 2023 | Satisfaction of charge 039983730002 in full |
03/02/233 February 2023 | Registration of charge 039983730003, created on 2023-02-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/03/2212 March 2022 | Annual accounts for year ending 12 Mar 2022 |
05/01/225 January 2022 | Previous accounting period shortened from 2021-04-05 to 2021-03-12 |
12/03/2112 March 2021 | Annual accounts for year ending 12 Mar 2021 |
29/07/2029 July 2020 | 05/04/20 TOTAL EXEMPTION FULL |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
04/12/194 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
04/01/194 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KEITH MOORE |
24/07/1824 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN MARGARET MOORE |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
05/01/185 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
15/08/1715 August 2017 | FIRST GAZETTE |
12/08/1712 August 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
02/02/172 February 2017 | 05/04/16 TOTAL EXEMPTION FULL |
01/08/161 August 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
06/09/156 September 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
01/09/141 September 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 5 April 2013 |
05/10/135 October 2013 | DISS40 (DISS40(SOAD)) |
02/10/132 October 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
13/08/1213 August 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 5 April 2011 |
16/08/1116 August 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
18/08/1018 August 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARGARET MOORE / 22/05/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH MOORE / 22/05/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 5 April 2009 |
28/08/0928 August 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | 05/04/07 TOTAL EXEMPTION FULL |
28/08/0728 August 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 |
08/08/068 August 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
29/07/0529 July 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
21/12/0421 December 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04 |
22/07/0422 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/06/0330 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/05/0220 May 2002 | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
04/11/014 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/0022 May 2000 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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