ST NICHOLAS EDUCATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

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

View Accounts

16/05/2216 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

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

View Accounts

05/01/215 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

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

View Accounts

09/04/209 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESTNUT NURSERY SCHOOLS LIMITED

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 35 HATHERTON ROAD CANNOCK STAFFORDSHIRE WS11 1HG

View Document

15/03/1915 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2019

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ELLSE

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR STEVEN JOHN DAVIES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR DAVID PHILIP SAUNDERS

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085410910001

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085410910002

View Document

18/12/1818 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

05/05/165 May 2016 COMPANY NAME CHANGED ST NICHOLAS HOUSE SCHOOL LIMITED CERTIFICATE ISSUED ON 05/05/16

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O MARK ELLSE ST NICHOLAS HOUSE SCHOOL 46 YARMOUTH ROAD NORTH WALSHAM NORFOLK NR28 9AT

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM LYNDALE HOUSE 24A HIGH STREET ADDLESTONE SURREY KT15 1TN

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE GRISEWOOD

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR MARK DENIS ELLSE

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GRISEWOOD

View Document

30/06/1430 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

23/05/1323 May 2013 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