EVELINE DAY NURSERY SCHOOLS LIMITED (THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

28/07/2528 July 2025 NewResolutions

View Document

28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

23/07/2523 July 2025 NewAppointment of Christopher James Coxhead as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewTermination of appointment of Gordon James Alexander Jessiman as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewTermination of appointment of Eveline Maria Drut as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-07-20

View Document

23/07/2523 July 2025 NewRegistered office address changed from Justin James Hotel 43 Worple Road Wimbledon London SW19 4JZ England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Ms Clare Elizabeth Wilson as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewAppointment of Mr Stephen Martin Booty as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewAppointment of Ms Lisa Barter-Ng as a director on 2025-07-21

View Document

23/07/2523 July 2025 NewStatement of company's objects

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-03-31

View Document

09/12/249 December 2024 Second filing for the notification of Edns Group Limited as a person with significant control

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

03/11/243 November 2024 Resolutions

View Document

29/10/2429 October 2024 Notification of Ed&Gj Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Jessiman Properties Limited as a person with significant control on 2024-10-29

View Document

28/10/2428 October 2024 Cessation of Edns Group Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Jessiman Properties Limited as a person with significant control on 2024-10-28

View Document

27/09/2427 September 2024 Satisfaction of charge 6 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 8 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 7 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 5 in full

View Document

27/09/2427 September 2024 Satisfaction of charge 4 in full

View Document

22/08/2422 August 2024 Change of details for Edns Group Limited as a person with significant control on 2021-04-29

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/05/2117 May 2021 Notification of Edns Group Limited as a person with significant control on 2018-08-01

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARIA KEAVENEY-JESSIMAN

View Document

29/03/2129 March 2021 CESSATION OF MARIA KEAVENEY-JESSIMAN AS A PSC

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

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

View Accounts

06/03/206 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/08/2018

View Document

06/11/196 November 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

02/10/192 October 2019 AUDITOR'S RESIGNATION

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/04/1915 April 2019 PREVSHO FROM 31/03/2019 TO 31/07/2018

View Document

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

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES ALEXANDER JESSIMAN / 07/02/2019

View Document

17/10/1817 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIA KEAVENEY-JESSIMAN / 15/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EVELINE DRUT / 15/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA KEAVENEY-JESSIMAN / 15/05/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 30 RITHERDON ROAD TOOTING LONDON SW17 8QD UNITED KINGDOM

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES ALEXANDER JESSIMAN / 15/05/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/10/1731 October 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 30 RITHERDON ROAD LONDON LONDON SW17 8QD UNITED KINGDOM

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY ALFRED JESSIMAN

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALFRED JESSIMAN

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 14, TRINITY CRESCENT, UPPER TOOTING, LONDON, SW17 7AE.

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

21/08/1321 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

12/09/1212 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

22/08/1122 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

20/08/1020 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/08/9722 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

05/04/975 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/10/963 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/01/9525 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/09/932 September 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/09/9210 September 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

04/10/914 October 1991 RETURN MADE UP TO 16/08/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/09/907 September 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

24/01/8824 January 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

15/04/8715 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

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