SAFEHANDS DAY NURSERY LIMITED

Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/11/247 November 2024

View Document

07/11/247 November 2024

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

11/02/2411 February 2024 Termination of appointment of Elizabeth Mary Ellen Carroll as a director on 2024-02-09

View Document

06/01/246 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

06/01/246 January 2024

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

20/10/2220 October 2022 Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17

View Document

18/10/2218 October 2022 Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

04/10/224 October 2022 Termination of appointment of David William Johnson as a director on 2022-09-30

View Document

17/12/2117 December 2021 Termination of appointment of Richard Henry Smith as a secretary on 2021-12-17

View Document

12/11/2112 November 2021 Appointment of Mr Richard Henry Smith as a secretary on 2021-11-05

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

21/11/1921 November 2019 PREVEXT FROM 31/08/2019 TO 31/10/2019

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUST CHILDCARE LIMITED

View Document

14/11/1914 November 2019 CESSATION OF FIONA LOUISE STEVENS AS A PSC

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047717700002

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY FIONA STEVENS

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA STEVENS

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM ABBOTSFORD HOUSE 15 KENT ROAD HARROGATE NORTH YORKSHIRE HG1 2LH

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENS

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MRS JACQUELINE ANN JOHNSON

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DAVID WILLIAM JOHNSON

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS. FIONA LOUISE STEVENS / 07/08/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MRS. FIONA LOUISE STEVENS / 07/08/2019

View Document

30/08/1930 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1930 August 2019 CESSATION OF ROBERT STEVENS AS A PSC

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN KINNEAR

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW KINNEAR

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS. FIONA LOUISE STEVENS / 27/03/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FIONA LOUISE STEVENS / 01/06/2018

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT STEVENS / 01/06/2018

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEVENS

View Document

08/06/188 June 2018 PSC'S CHANGE OF PARTICULARS / MRS. FIONA LOUISE STEVENS / 01/06/2018

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR. ROBERT STEVENS

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047717700002

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE KINNEAR / 25/05/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA LOUISE STEVENS / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN KINNEAR / 25/05/2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA LOUISE STEVENS / 25/05/2016

View Document

25/02/1625 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

28/12/1428 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/05/1331 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE KINNEAR / 10/07/2012

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA LOUISE KINNEAR / 10/07/2012

View Document

03/07/123 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/07/0618 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0515 November 2005 £ IC 20002/20001 17/08/05 £ SR 1@1=1

View Document

10/10/0510 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: MOORS HOUSE SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 89EF

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 SECRETARY RESIGNED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/05/0320 May 2003 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