MAGIC DAYCARE NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistered office address changed from Pioneer House 7 Rushmills Northampton NN4 7YB England to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2025-07-31

View Document

31/07/2531 July 2025 NewChange of details for Magic Nursery Group Ltd as a person with significant control on 2025-07-31

View Document

19/06/2519 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

19/06/2519 June 2025

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

23/04/2523 April 2025 Appointment of Mr John Francis Butler as a secretary on 2025-04-02

View Document

22/04/2522 April 2025 Termination of appointment of Elizabeth Boland as a director on 2025-04-02

View Document

22/04/2522 April 2025 Termination of appointment of Rosamund Margaret Marshall as a director on 2025-04-02

View Document

22/04/2522 April 2025 Termination of appointment of John Guy Casagrande as a director on 2025-04-02

View Document

22/04/2522 April 2025 Termination of appointment of Stephen Kramer as a secretary on 2025-04-02

View Document

22/04/2522 April 2025 Appointment of Mr Philip John Smith as a director on 2025-04-02

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/07/2430 July 2024

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

07/11/237 November 2023 Change of details for Magic Nursery Group Ltd as a person with significant control on 2023-02-21

View Document

16/10/2316 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

16/10/2316 October 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/02/2321 February 2023 Registered office address changed from Bright Horizons Family Solutions Ltd 2 Crown Way Rushden NN10 6BS England to Pioneer House 7 Rushmills Northampton NN4 7YB on 2023-02-21

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

12/09/2212 September 2022

View Document

12/09/2212 September 2022

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

11/01/1911 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MAGIC NURSERY GROUP LTD / 29/11/2018

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044533670004

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044533670003

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044533670005

View Document

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044533670002

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR STEPHEN KRAMER

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MRS ELIZABETH BOLAND

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 5 CHIGWELL ROAD LONDON E18 1LR

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR STEPHEN DREIER

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR JAMES WALTER TUGENDHAT

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARTHUR

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM ARTHUR

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044533670005

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044533670004

View Document

17/08/1517 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044533670003

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044533670002

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 COMPANY NAME CHANGED MAGIC NURSERY WHETSTONE LTD CERTIFICATE ISSUED ON 10/06/15

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 3 CROFT ROAD OGWELL NEWTON ABBOT DEVON TQ12 6BQ

View Document

06/03/156 March 2015 COMPANY NAME CHANGED MAGIC DAYCARE NURSERY LTD CERTIFICATE ISSUED ON 06/03/15

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/08/1429 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR GUISEPPE CERRI

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR / 03/04/2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 4 GRANGE VIEW ROAD WHETSTONE LONDON N20 9EA

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR GUISEPPE CERRI

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED JAMES ARTHUR

View Document

19/07/1219 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE URBANO CERRI / 01/10/2009

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STUART ARTHUR / 01/10/2009

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ARTHUR / 14/05/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM GRANGE VIEW ROAD WHETSTONE LONDON N20 9EA

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM: C/O BALLARDS APEX HOUSE GRAND ARCADE TALLY HO CORNER LONDON N12 0EH

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 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