STONE SOUP LEARNS

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr James Fernley as a director on 2025-03-27

View Document

20/05/2520 May 2025 Director's details changed for Mr James Fernley on 2025-05-20

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Dr Ania Atkinson on 2025-02-14

View Document

04/02/254 February 2025 Appointment of Dr Ania Atkinson as a director on 2025-01-29

View Document

23/01/2523 January 2025 Termination of appointment of Richard Elston as a director on 2025-01-22

View Document

14/01/2514 January 2025 Full accounts made up to 2024-08-31

View Document

13/12/2413 December 2024 Appointment of Mrs Diane Pearson as a director on 2024-12-05

View Document

12/12/2412 December 2024 Appointment of Mr Gavin Hosford as a director on 2024-12-05

View Document

12/12/2412 December 2024 Appointment of Ms Sharon Gray as a director on 2024-12-05

View Document

27/11/2427 November 2024 Termination of appointment of Nigel Best as a director on 2024-11-26

View Document

11/11/2411 November 2024 Termination of appointment of Barnaby Mulholland as a director on 2024-11-11

View Document

14/10/2414 October 2024 Termination of appointment of Rache Hardman as a director on 2024-10-14

View Document

09/10/249 October 2024 Appointment of Mrs Rachel Ann Hardman as a director on 2024-10-03

View Document

08/10/248 October 2024 Appointment of Mrs Rache Hardman as a director on 2024-10-03

View Document

07/10/247 October 2024 Termination of appointment of Reuben Isaac Williams as a director on 2024-10-03

View Document

12/07/2412 July 2024 Termination of appointment of Toni Le Gallez as a director on 2024-07-11

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2023-08-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

12/04/2312 April 2023 Appointment of Mr Nigel Best as a director on 2023-03-30

View Document

12/04/2312 April 2023 Appointment of Mrs Toni Le Gallez as a director on 2023-03-30

View Document

10/02/2310 February 2023 Termination of appointment of Nicola O'connor as a director on 2023-01-31

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-08-31

View Document

05/12/225 December 2022 Termination of appointment of Joanna Gillum as a director on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Barnaby Mulholland as a director on 2022-12-05

View Document

06/10/226 October 2022 Termination of appointment of Claire Turnbull as a director on 2022-09-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

25/01/2225 January 2022 Full accounts made up to 2021-08-31

View Document

24/01/2224 January 2022 Director's details changed for Mr Richard Elston on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Dr Tina Byrom on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Miss Nicola O'connor on 2022-01-22

View Document

24/01/2224 January 2022 Director's details changed for Miss Claire Knee on 2022-01-22

View Document

24/01/2224 January 2022 Director's details changed for Miss Nicola O'connor on 2022-01-22

View Document

24/01/2224 January 2022 Director's details changed for Mrs Joanna Gillum on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Ms Claire Turnbull on 2022-01-22

View Document

24/01/2224 January 2022 Director's details changed for Mrs Kerrie Henton on 2022-01-22

View Document

23/11/2123 November 2021 Appointment of Miss Claire Knee as a director on 2021-11-17

View Document

23/11/2123 November 2021 Appointment of Mrs Susan Lorraine Murphy as a secretary on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Miss Nicola O'connor as a director on 2021-11-17

View Document

08/11/218 November 2021 Termination of appointment of Joanne Humphrey as a director on 2021-11-08

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TINA BYROM / 04/05/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS BETHANY ADAMS / 04/05/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL HANSON

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MS CLAIRE TURNBULL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS JOANNA GILLUM

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAMS

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MRS KERRIE HENTON

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE BARLOW

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR MARTIN WILLIAMS

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANZE

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREN CROW

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MISS CLARE LOUISE BARLOW

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

06/06/166 June 2016 22/04/16 NO MEMBER LIST

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN MANZE

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MISS LAUREN EMILY CROW

View Document

08/05/158 May 2015 22/04/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED DR TINA BYROM

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MISS BETHANY ADAMS

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR DANIEL ALEXANDER HANSON

View Document

18/09/1418 September 2014 AUDITOR'S RESIGNATION

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O EBS ACCOUNTANTS LTD GOTHIC HOUSE BARKER GATE NOTTINGHAM NG1 1JU

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES BRADLEY / 21/04/2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MANZE / 21/04/2014

View Document

22/04/1422 April 2014 22/04/14 NO MEMBER LIST

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AFTAB HUSSAIN / 21/04/2014

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JAMES BRADLEY / 21/04/2014

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/04/1323 April 2013 22/04/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHAMBERS

View Document

24/09/1224 September 2012 PREVEXT FROM 30/04/2012 TO 31/08/2012

View Document

17/09/1217 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS JOAN ELIZABETH MANZE

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR RICHARD HENRY THOMAS

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR MATTHEW WILLIAM CHAMBERS

View Document

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

View Accounts

02/08/122 August 2012 ADOPT ARTICLES 26/07/2012

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM LEVEL 5C THE OLDKNOWS FACTORY ST ANNS HILL RD NOTTINGHAM NG3 4GP ENGLAND

View Document

20/04/1220 April 2012 20/04/12 NO MEMBER LIST

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KHAN

View Document

18/04/1118 April 2011 08/04/11 NO MEMBER LIST

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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