UNIVERSITY NURSERY PARENTS ASSOCIATION LIMITED(THE)

Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Edwin Stefan Dalmaijer on 2025-06-17

View Document

16/01/2516 January 2025 Notification of Edwin Dalmaijer as a person with significant control on 2024-07-08

View Document

09/01/259 January 2025 Appointment of Mr Edwin Stefan Dalmaijer as a director on 2024-07-08

View Document

09/01/259 January 2025 Director's details changed for Ms Asphodel Denning on 2025-01-01

View Document

09/01/259 January 2025 Cessation of Edwin Stefan Dalmaijer as a person with significant control on 2025-01-01

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/10/2410 October 2024 Appointment of Mr Stephen Hugh Montgomery as a director on 2024-09-10

View Document

09/10/249 October 2024 Termination of appointment of Lara Allen as a director on 2024-08-31

View Document

29/02/2429 February 2024 Termination of appointment of Claire Louise Bull as a director on 2024-02-12

View Document

29/02/2429 February 2024 Appointment of Ms Asphodel Denning as a director on 2024-02-12

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Jessica Aimee Martin as a director on 2023-11-30

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/10/2316 October 2023 Termination of appointment of Dawn Davies as a director on 2023-09-30

View Document

16/10/2316 October 2023 Appointment of Miss Lyndsey Michelle Davies as a director on 2023-10-02

View Document

29/09/2329 September 2023 Appointment of Mrs Lara Allen as a director on 2023-07-24

View Document

28/09/2328 September 2023 Termination of appointment of Helen Kennedy as a director on 2023-07-31

View Document

18/08/2318 August 2023 Appointment of Mrs Gozde Burger as a director on 2023-01-01

View Document

17/08/2317 August 2023 Cessation of Ian David Bull as a person with significant control on 2023-07-31

View Document

17/08/2317 August 2023 Appointment of Mr Jason Sarfo-Annin as a director on 2022-09-01

View Document

17/08/2317 August 2023 Notification of Lara Allen as a person with significant control on 2023-08-01

View Document

17/08/2317 August 2023 Termination of appointment of Katie Pike as a director on 2023-07-31

View Document

23/02/2323 February 2023 Termination of appointment of Nicholas Timpson as a director on 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Amy Timpson as a director on 2022-10-05

View Document

15/12/2215 December 2022 Termination of appointment of Byron Adams as a director on 2022-10-05

View Document

14/10/2214 October 2022 Appointment of Mrs Jessica Aimee Martin as a director on 2022-10-06

View Document

13/10/2213 October 2022 Cessation of Byron Adams as a person with significant control on 2022-10-05

View Document

13/10/2213 October 2022 Termination of appointment of Frances Cooper as a director on 2022-10-05

View Document

13/10/2213 October 2022 Notification of Ian David Bull as a person with significant control on 2022-10-06

View Document

13/10/2213 October 2022 Appointment of Mrs Claire Louise Bull as a director on 2022-10-06

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Appointment of Mr Nicholas Timpson as a director on 2021-02-01

View Document

15/09/2215 September 2022 Appointment of Mr Nicholas Timpson as a director on 2022-09-01

View Document

15/09/2215 September 2022 Termination of appointment of Nicholas Timpson as a director on 2022-09-01

View Document

14/09/2214 September 2022 Appointment of Mrs Amy Timpson as a director on 2021-02-01

View Document

18/05/2218 May 2022 Termination of appointment of Neil Davies as a director on 2022-04-29

View Document

18/05/2218 May 2022 Cessation of Neil Davies as a person with significant control on 2022-04-29

View Document

18/05/2218 May 2022 Notification of Byron Adams as a person with significant control on 2022-04-29

View Document

18/05/2218 May 2022 Termination of appointment of Kate Guthrie as a director on 2022-04-29

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, SECRETARY CAROL SITAL-SINGH

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GLEW / 16/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KATIE PIKE / 16/02/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISON WALL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUISA ZUCCOLO

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN MANLEY

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR STEVE GLEW

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

19/10/1719 October 2017 CESSATION OF PETER JAMES REYNOLDS AS A PSC

View Document

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE GLEW / 06/10/2017

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS KATIE PIKE

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MANLEY / 20/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR STEPHEN MANLEY

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH HALLIGAN

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED DR NEIL DAVIES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR LUKE BAGNALL

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MS ALISON WALL

View Document

08/12/158 December 2015 05/12/15 NO MEMBER LIST

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MS LUISA ZUCCOLO

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN TODD

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MS MARIA LOUISE TOTTLE

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR MARK ANTHONY LAWRENCE

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR DAWN DAVIES

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED DR HELEN KENNEDY

View Document

09/12/149 December 2014 05/12/14 NO MEMBER LIST

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE HARRISON

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS HELEN TODD

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS SARAH HALLIGAN

View Document

11/12/1311 December 2013 05/12/13 NO MEMBER LIST

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE STEPHENS

View Document

12/10/1312 October 2013 SECRETARY APPOINTED MRS CAROL ANN SITAL-SINGH

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAWN DAVIES

View Document

12/10/1312 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE STEPHENS

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MS MARIE ANN HARRISON

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR LUKE MATTHEW BAGNALL

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR PETER JAMES REYNOLDS

View Document

09/12/129 December 2012 05/12/12 NO MEMBER LIST

View Document

08/12/128 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LAWRENCE / 01/09/2011

View Document

20/12/1120 December 2011 05/12/11 NO MEMBER LIST

View Document

07/12/117 December 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

08/04/118 April 2011 RE SECTION 519

View Document

04/02/114 February 2011 CURRSHO FROM 31/07/2011 TO 30/04/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

30/12/1030 December 2010 RE SECTION 516

View Document

30/12/1030 December 2010 SECTION 519

View Document

23/12/1023 December 2010 05/12/10 NO MEMBER LIST

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE STEPHENS

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONELLE MILLER

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 34 ST. MICHAEL'S PARK BRISTOL BS2 8BW

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN DAVIES

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED DR DAWN DAVIES

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MRS CAROLINE PATRICIA ANNE STEPHENS

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MRS CAROLINE PATRICIA ANNE STEPHENS

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DR DAWN DAVIES

View Document

12/01/1012 January 2010 05/12/09 NO MEMBER LIST

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RONELLE MILLER / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY LAWRENCE / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE PATRICIA ANNE STEPHENS / 12/01/2010

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE MARSH

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE MARSH

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE MARSH

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MS RONELLE MILLER

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MR MARK ANTHONY LAWRENCE

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 05/12/08

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 34 ST. MICHAEL'S PARK BRISTOL BS2 8BW

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

04/12/084 December 2008 DIRECTOR APPOINTED MRS CAROLINE PATRICIA ANNE STEPHENS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN WITHERDEN

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KATE BELL LOGGED FORM

View Document

21/01/0821 January 2008 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 ANNUAL RETURN MADE UP TO 05/12/07

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 05/12/06

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 05/12/05

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ANNUAL RETURN MADE UP TO 05/12/04

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 05/12/03

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/01/0326 January 2003 ANNUAL RETURN MADE UP TO 05/12/02

View Document

02/12/022 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/02/0214 February 2002 ANNUAL RETURN MADE UP TO 05/12/01

View Document

04/02/024 February 2002 NEW SECRETARY APPOINTED

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 ANNUAL RETURN MADE UP TO 05/12/00

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 ANNUAL RETURN MADE UP TO 05/12/99

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 05/12/98

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/02/989 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 ANNUAL RETURN MADE UP TO 05/12/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/01/9722 January 1997 ANNUAL RETURN MADE UP TO 05/12/96

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/01/965 January 1996 ANNUAL RETURN MADE UP TO 02/12/95

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 ANNUAL RETURN MADE UP TO 05/12/94

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/02/9427 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 ANNUAL RETURN MADE UP TO 05/12/93

View Document

02/03/932 March 1993 NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 ANNUAL RETURN MADE UP TO 05/12/92

View Document

12/06/9212 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

03/02/923 February 1992 ANNUAL RETURN MADE UP TO 05/12/91

View Document

21/12/9021 December 1990 ANNUAL RETURN MADE UP TO 05/12/90

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

15/02/9015 February 1990 ANNUAL RETURN MADE UP TO 08/02/90

View Document

20/09/8920 September 1989 ANNUAL RETURN MADE UP TO 13/12/88

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

15/04/8815 April 1988 DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 ANNUAL RETURN MADE UP TO 05/11/87

View Document

05/06/875 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/875 June 1987 01/11/86 NSC

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

12/05/8612 May 1986 ANNUAL RETURN MADE UP TO 31/10/85

View Document

06/05/866 May 1986 DIRECTOR RESIGNED

View Document

12/08/8112 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information