THRESHERS DAY NURSERY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mrs Sue Dorothea Gardner as a director on 2025-06-23

View Document

24/06/2524 June 2025 Appointment of Mr James Stephen Allen as a director on 2025-06-23

View Document

02/06/252 June 2025 Termination of appointment of Susan Horler as a director on 2025-05-26

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Michael Francis Carney as a director on 2024-09-26

View Document

30/09/2430 September 2024 Termination of appointment of Michael Thomas Skinner as a director on 2024-09-26

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Appointment of Ms Tracey Jeanne Parry as a director on 2024-07-25

View Document

23/05/2423 May 2024 Termination of appointment of Christopher Derry Pierce as a director on 2024-05-06

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

28/12/2328 December 2023 Director's details changed for Mr Christopher Derry Pierce on 2023-12-28

View Document

28/11/2328 November 2023 Appointment of Mrs Susan Horler as a director on 2023-11-07

View Document

27/10/2327 October 2023 Termination of appointment of Michael Thomas Skinner as a secretary on 2023-09-12

View Document

26/10/2326 October 2023 Registered office address changed from 16 Ambleside Gardens South Croydon Surrey CR2 8SF to Threshers Day Nursery 193, High Street St. Mary Cray Orpington BR5 4AX on 2023-10-26

View Document

14/09/2314 September 2023 Appointment of Mr Ian Menzies Dawson as a secretary on 2023-09-12

View Document

13/09/2313 September 2023 Appointment of Mr Ian Menzies Dawson as a director on 2023-09-12

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Appointment of Mr Christopher Derry Pierce as a director on 2022-06-07

View Document

02/08/232 August 2023 Termination of appointment of Lisa De Maid as a director on 2023-06-09

View Document

02/08/232 August 2023 Termination of appointment of Timothy Andrew Fisher as a director on 2023-05-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR NORMAN WILSON

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR BRIAN ANTHONY ROCHE

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DELIA BERESFORD

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR TIMOTHY ANDREW FISHER

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHERYL BUTLER

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER

View Document

04/08/174 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MRS CHERYL ELIZABETH BUTLER

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR SIMON KIMBERLEY WILLIAM MOORE

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA OLIVE BERESFORD / 21/06/2016

View Document

28/06/1628 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA CASTLE

View Document

05/04/165 April 2016 24/03/16 NO MEMBER LIST

View Document

15/07/1515 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 24/03/15 NO MEMBER LIST

View Document

04/09/144 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 24/03/14 NO MEMBER LIST

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS DELIA OLIVE BERESFORD

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCBRIDE

View Document

26/06/1326 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 27/03/13 NO MEMBER LIST

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LESLEY MCBRIDE / 01/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DE MAID / 01/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRIAN CARPENTER / 01/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK COURTNEY / 01/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN POLYDOROU / 01/03/2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ALICE CASTLE / 01/03/2013

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE SUTTON

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MRS SUSAN LESLEY MCBRIDE

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ALICE CASTLE / 26/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN POLYDOROU / 26/06/2011

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ALICE CASTLE / 01/05/2012

View Document

23/04/1223 April 2012 27/03/12 NO MEMBER LIST

View Document

09/08/119 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 27/03/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS LISA DE MAID

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAULINE FIGGINS

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR NORMAN LEWIS WILSON

View Document

06/07/106 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL THOMAS SKINNER / 27/11/2009

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 27/03/10 NO MEMBER LIST

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ALICE CASTLE / 27/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK COURTNEY / 27/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / REVEREND MICHAEL THOMAS SKINNER / 27/11/2009

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM 71 ANGLESEA ROAD ORPINGTON KENT BR5 4AN UNITED KINGDOM

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

08/12/088 December 2008 31/03/08 PARTIAL EXEMPTION

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR IRVING RADNOR

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR MARY JARVIS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM ST ANDREW'S VICARAGE 71 ANGLESEA ROAD ORPINGTON KENT BR5 4AN

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

07/09/067 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 193 HIGH STREET ST. MARY CRAY ORPINGTON KENT BR5 4AX

View Document

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

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/04/055 April 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 27/03/04

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 27/03/03

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 27/03/02

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 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