FIRST STEPS CHILDREN'S NURSERY (GROUP) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Registration of charge 075204050003, created on 2025-07-01

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Resolutions

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2025-01-25

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

15/01/2515 January 2025 Current accounting period extended from 2025-01-25 to 2025-01-26

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2024-01-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

08/11/238 November 2023 Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28

View Document

07/11/237 November 2023 Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-01-23

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 26/01/19

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MS HEATHER ADELE RICHARDSON

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MRS HELEN RITA WISEMAN

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DUBOIS

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 27/01/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK DUBIOS / 15/06/2017

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR EDWARD GEOFFREY PARKER

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED EDWARD GEOFFREY PARKER

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOULD

View Document

20/09/1620 September 2016 CURRSHO FROM 31/01/2017 TO 25/01/2017

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM GROVE HOUSE 2ND FLOOR 774 - 780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED PETER MARK DUBIOS

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075204050001

View Document

12/09/1612 September 2016 01/02/12 STATEMENT OF CAPITAL GBP 300

View Document

09/09/169 September 2016 INCREASE SHARE CAPITAL 01/02/2012

View Document

09/09/169 September 2016 ADOPT ARTICLES 01/02/2012

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/03/1526 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/11/137 November 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075204050001

View Document

13/09/1313 September 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 119 BUNBURY ROAD NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2NB ENGLAND

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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