WHANAU DAY NURSERY (HARPENDEN) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewCertificate of change of name

View Document

30/09/2530 September 2025 NewRegistration of charge 051892700006, created on 2025-09-26

View Document

14/04/2514 April 2025 Satisfaction of charge 051892700004 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 1 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 051892700002 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 051892700003 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 051892700005 in full

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

03/10/243 October 2024 Change of details for Mr Darren Anthony Goes as a person with significant control on 2022-09-08

View Document

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

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

11/05/2311 May 2023 Appointment of Mr Keval Rajnikant Shah as a director on 2023-05-01

View Document

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

View Accounts

05/01/235 January 2023 Appointment of Mr Keval Shah as a secretary on 2022-12-23

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

12/10/2212 October 2022 Cessation of Kirsty Louise Goes as a person with significant control on 2022-09-08

View Document

30/09/2230 September 2022 Termination of appointment of Kirsty Louise Goes as a director on 2022-09-08

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Accounts

06/02/206 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

11/06/1911 June 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051892700004

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051892700005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE GOES / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE GOES / 15/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 12/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 12/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY LOUISE GOES / 12/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 13/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 12/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 12/11/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051892700004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/08/1519 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA MCCREADY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051892700003

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051892700002

View Document

17/04/1317 April 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 DIRECTOR APPOINTED MISS MARIA CHRISTINE MCCREADY

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY LOIS SCOTT

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY KEVAL SHAH

View Document

24/01/1224 January 2012 SECRETARY APPOINTED MISS LOIS MARY SCOTT

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM PLAYSCHOOL NURSERY 22 LEYTON ROAD HARPENDEN HERTFORDSHIRE AL5 2HU

View Document

27/07/1127 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY GOES

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY GOES / 26/07/2010

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY GOES

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MR KEVAL RAJNIKANT SHAH

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM WHITEHILL, DURLER GARDENS STOCKWOOD PARK LUTON LU1 3TA

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN GOES / 01/01/2009

View Document

25/09/0925 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 COMPANY NAME CHANGED WHITEHILL KIDDICARE LIMITED CERTIFICATE ISSUED ON 04/12/08

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

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