TIC TOC NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/10/2527 October 2025 New | Micro company accounts made up to 2025-03-31 | 
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-28 with no updates | 
| 11/08/2511 August 2025 | Termination of appointment of John Hoban as a director on 2025-08-08 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 | 
| 01/10/241 October 2024 | Confirmation statement made on 2024-09-28 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 | 
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-28 with no updates | 
| 24/09/2324 September 2023 | Appointment of Mr Colin James Anderton as a director on 2023-09-18 | 
| 24/09/2324 September 2023 | Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 13/12/2213 December 2022 | |
| 13/12/2213 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 | 
| 08/11/228 November 2022 | |
| 08/11/228 November 2022 | |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates | 
| 07/12/217 December 2021 | Termination of appointment of Pinesh Mehta as a director on 2021-12-01 | 
| 07/12/217 December 2021 | Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01 | 
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates | 
| 08/10/218 October 2021 | Memorandum and Articles of Association | 
| 08/10/218 October 2021 | Resolutions | 
| 08/10/218 October 2021 | Resolutions | 
| 01/10/211 October 2021 | Cessation of Maureen Wedgewood as a person with significant control on 2021-09-30 | 
| 01/10/211 October 2021 | Termination of appointment of Maureen Wedgewood as a secretary on 2021-09-30 | 
| 01/10/211 October 2021 | Termination of appointment of David Robert Wedgewood as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Termination of appointment of Maureen Wedgewood as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Termination of appointment of Claire Marie Spencer as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Cessation of Claire Marie Spencer as a person with significant control on 2021-09-30 | 
| 01/10/211 October 2021 | Appointment of Bernadette Hoban as a secretary on 2021-09-30 | 
| 01/10/211 October 2021 | Cessation of David Robert Wedgewood as a person with significant control on 2021-09-30 | 
| 01/10/211 October 2021 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2021-09-30 | 
| 01/10/211 October 2021 | Registered office address changed from 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2021-10-01 | 
| 01/10/211 October 2021 | Appointment of Miss Lucy Marie Kaczmarska as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Appointment of Mr Kieron Gordon Ellis as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Appointment of Mr Pinesh Mehta as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Appointment of Mr James Nicholas Crosswell as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Appointment of Clare Bernadette Roberts as a director on 2021-09-30 | 
| 01/10/211 October 2021 | Appointment of Mr John Hoban as a director on 2021-09-30 | 
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 29/11/1929 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 21/11/1821 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MAUREEN WEDGEWOOD / 16/10/2018 | 
| 30/10/1830 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT WEDGEWOOD | 
| 24/10/1824 October 2018 | ADOPT ARTICLES 16/10/2018 | 
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE SPENCER / 14/02/2018 | 
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES | 
| 14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | 
| 15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O BURGIS & BULLOCK 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS | 
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 04/03/164 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders | 
| 17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 09/03/159 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders | 
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 01/04/141 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 07/03/137 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders | 
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 29/03/1229 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders | 
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 03/05/113 May 2011 | Annual return made up to 20 February 2011 with full list of shareholders | 
| 15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 14/06/1014 June 2010 | SUB-DIVISION 16/03/10 | 
| 14/06/1014 June 2010 | 16/03/10 STATEMENT OF CAPITAL GBP 100 | 
| 14/06/1014 June 2010 | ADOPT ARTICLES 07/06/2010 | 
| 29/03/1029 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders | 
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WEDGEWOOD / 20/02/2010 | 
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE SPENCER / 20/02/2010 | 
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WEDGEWOOD / 20/02/2010 | 
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 17/04/0917 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | 
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 04/03/084 March 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | 
| 03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 21/03/0721 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | 
| 21/03/0721 March 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 06/03/066 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | 
| 30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 02/03/052 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | 
| 20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 18/11/0418 November 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | 
| 21/05/0421 May 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | 
| 23/10/0323 October 2003 | NEW SECRETARY APPOINTED | 
| 30/09/0330 September 2003 | NEW DIRECTOR APPOINTED | 
| 11/07/0311 July 2003 | NEW DIRECTOR APPOINTED | 
| 11/07/0311 July 2003 | NEW DIRECTOR APPOINTED | 
| 11/07/0311 July 2003 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS | 
| 14/03/0314 March 2003 | SECRETARY RESIGNED | 
| 14/03/0314 March 2003 | DIRECTOR RESIGNED | 
| 20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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