SECOND STEPS DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
12/02/2512 February 2025 | Appointment of Christopher James Coxhead as a director on 2025-01-31 |
12/02/2512 February 2025 | Appointment of Lisa Barter-Ng as a director on 2025-01-31 |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | |
13/07/2413 July 2024 | Total exemption full accounts made up to 2023-06-30 |
13/07/2413 July 2024 | |
03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
26/10/2326 October 2023 | Termination of appointment of David Jenkins as a director on 2023-10-24 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-22 with updates |
22/05/2322 May 2023 | Appointment of David Jenkins as a director on 2023-05-08 |
06/04/236 April 2023 | |
06/04/236 April 2023 | |
06/04/236 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
06/04/236 April 2023 | |
29/12/2129 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
07/12/217 December 2021 | Director's details changed for Dr Dominic Harrison on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Hilda Miller as a director on 2021-11-30 |
29/11/2129 November 2021 | Registered office address changed from Natural Childcare Company Box Trees Road Dorridge Solihull B93 8NP England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2021-11-29 |
29/11/2129 November 2021 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
15/07/2115 July 2021 | Director's details changed for Dr Dominic Harrison on 2021-07-14 |
14/07/2114 July 2021 | Director's details changed for Clare Elizabeth Wilson on 2021-07-14 |
07/07/217 July 2021 | Appointment of Dominic Harrison as a director on 2021-06-29 |
05/07/215 July 2021 | Satisfaction of charge 076786760003 in full |
05/07/215 July 2021 | Confirmation statement made on 2021-06-22 with updates |
05/07/215 July 2021 | Appointment of Clare Elizabeth Wilson as a director on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/11/1929 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076786760002 |
23/06/1723 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON WATSON / 23/06/2017 |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ANNE WATSON / 23/06/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076786760001 |
01/07/151 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
01/07/151 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHARON HARRISON / 18/12/2013 |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ANNE HARRISON / 18/12/2013 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/07/1322 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/08/129 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/08/129 August 2012 | COMPANY NAME CHANGED SECOND STEPS NURSERY LIMITED CERTIFICATE ISSUED ON 09/08/12 |
03/08/123 August 2012 | PREVSHO FROM 30/06/2012 TO 31/03/2012 |
17/07/1217 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
22/06/1122 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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