RIGHT START DAY NURSERIES (LANCASHIRE) 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 066583400010, created on 2025-08-22

View Document

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

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

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

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

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

30/03/2330 March 2023 Current accounting period shortened from 2023-08-31 to 2023-07-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

16/02/2316 February 2023 Registration of charge 066583400009, created on 2023-02-16

View Document

16/02/2316 February 2023 Registration of charge 066583400008, created on 2023-02-10

View Document

15/02/2315 February 2023 Registration of charge 066583400006, created on 2023-02-10

View Document

15/02/2315 February 2023 Registration of charge 066583400007, created on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Dawn Louise Brocklehurst as a secretary on 2023-02-10

View Document

13/02/2313 February 2023 Appointment of Mr Rhys Woodmason as a director on 2023-02-10

View Document

13/02/2313 February 2023 Appointment of Mr Darren Ian Hugh Stoker as a director on 2023-02-10

View Document

13/02/2313 February 2023 Termination of appointment of Dawn Louise Brocklehurst as a director on 2023-02-10

View Document

13/02/2313 February 2023 Cessation of Dawn Brocklehurst as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Notification of Kad Stoker Ltd as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Cessation of Anthony Brocklehurst as a person with significant control on 2023-02-10

View Document

03/02/233 February 2023 Registration of charge 066583400005, created on 2023-02-01

View Document

13/10/2213 October 2022 Satisfaction of charge 1 in full

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Satisfaction of charge 066583400004 in full

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

04/11/194 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

15/11/1815 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066583400004

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 066583400003

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066583400002

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/07/1129 July 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 1

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED ASHCROFT DAY NURSERY LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LOUISE BROCKLEHURST / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 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