ST. NICHOLAS NURSERY LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

27/06/2427 June 2024 Director's details changed for Ms Sarah Jane Steel on 2024-06-26

View Document

07/06/247 June 2024 Appointment of Mr Andrew David Thomas as a director on 2024-06-01

View Document

06/06/246 June 2024 Appointment of Ms Adelle Louise Taylor as a director on 2024-06-01

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

18/03/2018 March 2020 CESSATION OF GEOFFREY RICHARD CHAPMAN AS A PSC

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029967720005

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029967720004

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNHILL DAYCARE (EUROPE) LIMITED

View Document

16/08/1916 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER CHAPMAN

View Document

29/05/1929 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

29/05/1929 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

29/05/1929 May 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM PO BOX PO BOX 157 6 THE MOUNT ROYSTON HERTFORDSHIRE SG8 9WY

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029967720005

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029967720004

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR QUINTA CHAPMAN

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, SECRETARY JENNIFER CHAPMAN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHAPMAN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR ROGER MALCOLM CHAPMAN

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/12/1426 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

26/12/1426 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY CHAPMAN / 01/01/2014

View Document

26/12/1426 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA WESTOBY

View Document

26/12/1426 December 2014 REGISTERED OFFICE CHANGED ON 26/12/2014 FROM UPTON HOUSE PO BOX 157 ROYSTON HERTFORDSHIRE SG8 9WY

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS QUINTA FREDERICKA CHAPMAN / 01/09/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1130 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS QUINTA FREDERICA CHAPMAN / 30/12/2011

View Document

30/12/1130 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY CHAPMAN / 01/04/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARINA WESTOBY / 01/04/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD CHAPMAN / 01/04/2010

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS QUINTA FREDERICA CHAPMAN / 30/09/2010

View Document

21/12/1021 December 2010 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CHAPMAN

View Document

21/12/1021 December 2010 SECRETARY APPOINTED MRS JENNIFER MARY CHAPMAN

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MISS QUINTA FREDERICA CHAPMAN

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY CHAPMAN / 21/12/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM BENNETTS END HOUSE EASTWICK ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4JQ

View Document

08/01/098 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

21/10/9821 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9520 December 1995 S386 DISP APP AUDS 30/11/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 S252 DISP LAYING ACC 30/11/95

View Document

20/12/9520 December 1995 S366A DISP HOLDING AGM 30/11/95

View Document

12/01/9512 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/12/9428 December 1994 NEW DIRECTOR APPOINTED

View Document

28/12/9428 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/12/9428 December 1994 REGISTERED OFFICE CHANGED ON 28/12/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/12/9428 December 1994 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 COMPANY NAME CHANGED GIFTAID LIMITED CERTIFICATE ISSUED ON 20/12/94

View Document

19/12/9419 December 1994 Certificate of change of name

View Document

19/12/9419 December 1994 Certificate of change of name

View Document

19/12/9419 December 1994 Certificate of change of name

View Document

16/12/9416 December 1994 ALTER MEM AND ARTS 12/12/94

View Document

16/12/9416 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/941 December 1994 Incorporation

View Document

01/12/941 December 1994 Incorporation

View Document

01/12/941 December 1994 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