MINDERS DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Registered office address changed from Unit 19B the Wren Centre Westbourne Road Emsworth PO10 7SU England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

05/11/245 November 2024 Registration of charge 074226350003, created on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Ann Miller as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of John Miller as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Kid - Zone Nursery Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mrs Angela Makinson as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of John Miller as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Steven Makinson as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of John Miller as a director on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Ann Miller as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Steven Makinson as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Ian Thomas Makinson as a director on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mr Steven Makinson as a director on 2024-10-29

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Registered office address changed from The Ivy House 1 Folly Lane Petersfield GU31 4AU England to Unit 19B the Wren Centre Westbourne Road Emsworth PO10 7SU on 2024-04-03

View Document

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

View Accounts

16/11/2316 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/08/2331 August 2023 Satisfaction of charge 074226350002 in full

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MILLER / 28/10/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MILLER / 28/10/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN MILLER / 28/10/2017

View Document

02/11/172 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074226350002

View Document

27/10/1727 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM CEDAR COURT 5 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR JOHN MILLER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/11/1122 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

07/04/117 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/1028 October 2010 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