HAPPY DAYS NURSERY (BROADMEADOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

02/05/252 May 2025 Appointment of Mr Shoaib Arshid as a director on 2025-04-30

View Document

02/05/252 May 2025 Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to Index House St. Georges Lane Ascot SL5 7ET on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Julie Anna Hibberd as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Sally Ellen Ellsworth as a secretary on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Sally Ellen Ellsworth as a director on 2025-04-30

View Document

02/05/252 May 2025 Cessation of Julie Anna Hibberd as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Cessation of Sally Ellen Ellsworth as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Cessation of David Ellsworth as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Notification of Healthaxon Group Limited as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Director's details changed for Mr Shoaib Arshid on 2025-05-02

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNA HIBBERD

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ELLEN ELLSWORTH

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ELLSWORTH

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE JUBBLY KOPINSKI / 02/06/2017

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELLEN ELLSWORTH / 06/04/2017

View Document

16/05/1716 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELLEN ELLSWORTH / 16/05/2017

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELLEN ELLSWORTH / 06/04/2017

View Document

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

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS ZOE JUBBLY KOPINSKI

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR HAYLEY VAN-GILS

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 DIRECTOR APPOINTED MRS HAYLEY VAN-GILS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1A COURTENAY PARK NEWTON ABBOTT DEVON TQ12 2H

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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