INTAKE PRE-SCHOOL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

21/08/2521 August 2025 NewTermination of appointment of Carli Murten as a director on 2025-08-21

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Termination of appointment of Jessica Fay Rafferty as a director on 2024-11-22

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Appointment of Mrs Emily Elizabeth May Brownell as a director on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mrs Jessica Katie Baxter as a director on 2024-08-14

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Director's details changed for Rebecca Horrabine on 2024-03-18

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/05/2024 May 2020 CESSATION OF ANDREW JAMES EAMES AS A PSC

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW EAMES

View Document

24/05/2024 May 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW EAMES

View Document

24/05/2024 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROCHELLE KIRK

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS CARLI MURTEN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS MARIE-CLAIRE WARREN

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MRS ROCHELLE ANNETTE KIRK

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE RAY

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 ADOPT ARTICLES 14/03/2019

View Document

21/03/1921 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1910 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BETTS

View Document

06/03/196 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WHITE

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 23 WADSWORTH DRIVE SHEFFIELD S12 2GZ ENGLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAPRICE SEAMAN

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN WHITE / 29/05/2018

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052354980001

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR DAN WHITE

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

20/09/1720 September 2017 CESSATION OF TREVOR WILLIAM BAMFORTH AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HORRABINE / 27/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAPRICE CRYSTAL ABIGAIL SEAMAN / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE RAY / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA HORRABINE / 14/03/2017

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR BAMFORTH

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 3 FOXWOOD DRIVE INTAKE SHEFFIELD SOUTH YORKSHIRE S12 2FL

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR KATINA SHEPHERD

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/04/1614 April 2016 DIRECTOR APPOINTED MRS CAPRICE CRYSTAL ABIGAIL SEAMAN

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS KATINA SHEPHERD

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATINA SHEPHERD

View Document

15/10/1515 October 2015 20/09/15 NO MEMBER LIST

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATINA SHEPHERD

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/07/1528 July 2015 DIRECTOR APPOINTED MRS KATINA SHEPHERD

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MRS DIANE RAY

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA SHEPHERD / 01/01/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON COUSINS

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS TINA SHEPHERD

View Document

16/10/1416 October 2014 20/09/14 NO MEMBER LIST

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED REBECCA HORRABINE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 20/09/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY CALLAGHAN

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/05/1325 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MRS ALISON NICOLA COUSINS

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MRS KATHRYN BETTS

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR KIM EAMES

View Document

02/10/122 October 2012 20/09/12 NO MEMBER LIST

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES EAMES / 01/10/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/10/116 October 2011 20/09/11 NO MEMBER LIST

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY KIM EAMES

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR ANDREW JAMES EAMES

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 20/09/10 NO MEMBER LIST

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM BAMFORTH / 20/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM FRANCES EAMES / 20/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY ANN CALLAGHAN / 20/09/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR ANDREW JAMES EAMES

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BETTS

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR MANDY HETHERINGTON

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 20/09/09

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MRS WENDY ANN CALLAGHAN

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR NINA STOCKS

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 20/09/08

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN CORKER / 22/09/2008

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR ALISON BRADY

View Document

04/07/084 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0718 October 2007 ANNUAL RETURN MADE UP TO 20/09/07

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 5 BEECH CRESCENT ECKINGTON SHEFFIELD SOUTH YORKSHIRE S21 4AP

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 20/09/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: INTAKE PRESCHOOL SCHOOL MANSFIELD ROAD SHEFFIELD YORKSHIRE S12 2AS

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 20/09/05

View Document

03/01/063 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05

View Document

24/01/0524 January 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 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