THE HANDSWORTH COMMUNITY NURSERY

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

15/05/2415 May 2024 Cessation of Julie Hoy as a person with significant control on 2024-05-15

View Document

15/05/2415 May 2024 Notification of a person with significant control statement

View Document

14/05/2414 May 2024 Notification of Julie Hoy as a person with significant control on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Appointment of Miss Pamela Elizabeth Slack as a director on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Kelly Louise Wright as a director on 2024-02-09

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

06/12/236 December 2023 Appointment of Mrs Julie Hoy as a director on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Kelly Louise Wright as a person with significant control on 2023-12-06

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Appointment of Miss Kelly Wright as a director on 2023-02-06

View Document

06/02/236 February 2023 Notification of Kelly Wright as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-03-31

View Document

26/01/2326 January 2023 Termination of appointment of Julie Hoy as a director on 2022-12-31

View Document

25/01/2325 January 2023 Cessation of Julie Hoy as a person with significant control on 2022-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Brian Sedgewick as a director on 2022-12-31

View Document

25/01/2325 January 2023 Termination of appointment of Pamela Elizabeth Slack as a director on 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAM WAREHAM

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR SAM WAREHAM

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOY / 01/01/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ELIZABETH SLACK / 24/07/2014

View Document

06/11/146 November 2014 01/11/14 NO MEMBER LIST

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA SLACK

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR TOM MADDEN

View Document

21/11/1321 November 2013 01/11/13 NO MEMBER LIST

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BOLLAND

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY CHERYL WILDE

View Document

29/11/1229 November 2012 01/11/12 NO MEMBER LIST

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MRS PAMELA SLACK

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED SAM WAREHAM

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED TOM MADDEN

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 01/11/11 NO MEMBER LIST

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR BRIAN SEDGEWICK

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR JUTHSNA ALI

View Document

29/11/1029 November 2010 01/11/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/05/1015 May 2010 DISS40 (DISS40(SOAD))

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIE BOLLAND / 01/11/2009

View Document

14/05/1014 May 2010 01/11/09 NO MEMBER LIST

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MRS JOSIE BOLLAND

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR GORDON LITTLEWOOD

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HOY / 01/11/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUTHSNA ALI / 01/11/2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA BARBER

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED PAMELA ELIZABETH SLACK

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 SECRETARY APPOINTED CHERYL CHRISTINE WILDE

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY MARGARET IBBOTSON

View Document

27/02/0927 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 ANNUAL RETURN MADE UP TO 01/11/08

View Document

26/09/0826 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 ANNUAL RETURN MADE UP TO 01/11/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 01/11/06

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

23/12/0523 December 2005 ANNUAL RETURN MADE UP TO 01/11/05

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 ANNUAL RETURN MADE UP TO 01/11/04

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 01/11/03

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: G OFFICE CHANGED 02/03/03 THE PARISH CENTRE HANDSWORTH ROAD SHEFFIELD SOUTH YORKSHIRE S13 9BZ

View Document

20/02/0320 February 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

30/11/0230 November 2002 ANNUAL RETURN MADE UP TO 01/11/02

View Document

20/09/0220 September 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 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