THE JUNGLE DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of John Hoban as a director on 2025-08-08

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

21/09/2321 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

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

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Satisfaction of charge 071590490002 in full

View Document

13/12/2113 December 2021 Satisfaction of charge 071590490001 in full

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR KIERON GORDON ELLIS

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORLEY

View Document

28/06/1928 June 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR ANDREW MARK THORLEY

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA GREEN

View Document

24/04/1924 April 2019 ADOPT ARTICLES 29/03/2019

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDS PLANET DAY NURSERIES LIMITED

View Document

16/04/1916 April 2019 CESSATION OF EXCELLENCE IN CHILDCARE GROUP LIMITED AS A PSC

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR MARK MCMENEMY

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR PINESH MEHTA

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS REBECCA ANNE GREEN

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT 4 FOXWOOD ROAD SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9RF

View Document

09/04/199 April 2019 SECRETARY APPOINTED MRS BERNADETTE HOBAN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR NATALIE JOHNSON

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS CLARE ROBERTS

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JOHN HOBAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071590490002

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071590490001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR JASON SHRIMPTON

View Document

24/03/1424 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE SHRIMPTON / 07/03/2013

View Document

07/03/137 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/03/1227 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 PREVSHO FROM 28/02/2012 TO 30/09/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 1 LEICESTER GARDENS AVENUE ROAD CHESTERFIELD S41 8RL UNITED KINGDOM

View Document

05/05/115 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 11/04/11 STATEMENT OF CAPITAL GBP 2

View Document

02/08/102 August 2010 DIRECTOR APPOINTED NATALIE SHRIMPTON

View Document

16/02/1016 February 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