RIGHT START DAY NURSERIES (GREATER MANCHESTER) 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 071624260006, created on 2025-08-22

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-20 with no 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

25/07/2425 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

18/04/2418 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

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

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

View Document

22/05/2322 May 2023 Change of details for Mr Rhys Philip Woodmason as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 2023-05-22

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 Greater Manchester OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE

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

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

16/02/2316 February 2023 Satisfaction of charge 071624260003 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 071624260004 in full

View Document

16/02/2316 February 2023 Satisfaction of charge 071624260002 in full

View Document

03/02/233 February 2023 Registration of charge 071624260005, created on 2023-02-01

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

20/07/2120 July 2021 Appointment of Mr Rhys Philip Woodmason as a director on 2021-01-27

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Notification of Rhys Philip Woodmason as a person with significant control on 2021-01-27

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071624260003

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071624260004

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071624260002

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DARREN IAN HUGH STOKER

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE CLIFTON

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAD STOKER LTD

View Document

03/12/193 December 2019 CESSATION OF LOUISE ALISON CLIFTON AS A PSC

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS KIRSTY LOUISE WOODMASON

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/01/1931 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071624260001

View Document

26/10/1826 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE ALISON CLIFTON / 29/06/2017

View Document

13/12/1713 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ALISON CLIFTON / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ALISON CLIFTON / 12/06/2017

View Document

28/02/1728 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

11/11/1611 November 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

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 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

25/02/1425 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071624260001

View Document

20/02/1320 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

04/11/114 November 2011 CURRSHO FROM 28/02/2011 TO 31/07/2010

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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