N.A.P.S.A.C.- NETHER ALDERLEY PRE-SCHOOL AND ALL-ROUND CARE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Termination of appointment of Marie Danby as a director on 2025-06-13

View Document

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

View Document

01/04/251 April 2025 Second filing for the appointment of Mrs Emma Jane Kendrick as a director

View Document

28/03/2528 March 2025 Appointment of Mrs Annabel Reed-Mccaffery as a secretary on 2025-02-28

View Document

28/03/2528 March 2025 Director's details changed for Emma Jane Boycott on 2025-02-28

View Document

28/03/2528 March 2025 Termination of appointment of Olena Murray-Curtis as a secretary on 2025-02-28

View Document

07/03/257 March 2025 Termination of appointment of Marie Danby as a secretary on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Mrs Olena Murray-Curtis as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Emma Jane Boycott as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Ms Annabel Reed-Mccaffery as a director on 2025-02-28

View Document

28/02/2528 February 2025 Appointment of Olena Murray-Curtis as a secretary on 2025-02-28

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Mathew James Frame as a director on 2023-05-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/03/2321 March 2023 Memorandum and Articles of Association

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

21/05/2221 May 2022 Termination of appointment of Carrie Ann Fannon as a director on 2022-05-01

View Document

21/05/2221 May 2022 Termination of appointment of Leigh Chatterton as a director on 2022-05-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

07/05/217 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR STEVEN GEOFFREY ROBB

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR HEIDI GALE

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET HARRIS

View Document

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

View Accounts

15/05/1915 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MRS LEIGH CHATTERTON

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATHEW FRAME

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS CARRIE ANN FANNON

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

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

View Accounts

28/05/1828 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MRS HEIDI ELIZABETH GALE

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR CHARLES RICHARD CRAVEN

View Document

27/09/1727 September 2017 SECRETARY APPOINTED MRS MARIE DANBY

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK HEYWOOD

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HEYWOOD

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MRS MARGARET EDITH HARRIS

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MATHEW JAMES FRAME

View Document

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

View Accounts

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR KIRSTY PEREZ

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROCHE

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR MATHEW FRAME

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MR MATHEW JAMES FRAME

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN PALMER

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS MARIE DANBY

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/10/1523 October 2015 23/10/15 NO MEMBER LIST

View Document

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

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/10/1424 October 2014 23/10/14 NO MEMBER LIST

View Document

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

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/11/139 November 2013 23/10/13 NO MEMBER LIST

View Document

09/11/139 November 2013 DIRECTOR APPOINTED MRS KIRSTY LOUISE PEREZ

View Document

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

View Accounts

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/04/139 April 2013 DIRECTOR APPOINTED PATRICK HENRY HEYWOOD

View Document

09/04/139 April 2013 DIRECTOR APPOINTED HELEN SARAH PALMER

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA NAYLOR

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MICHAEL JOHN ROCHE

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA HARRISON

View Document

14/11/1214 November 2012 23/10/12 NO MEMBER LIST

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN ALLAN

View Document

14/11/1214 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWLETT

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/01/129 January 2012 23/10/11 NO MEMBER LIST

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA NAYLOR / 01/11/2011

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARIE HARRISON / 09/01/2012

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEWIS

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MS ANDREA NAYLOR

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS EMMA MARIE HARRISON

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MR PATRICK HEYWOOD

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA SULLIVAN

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA WILLIAMSON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE MARSH

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BROWN

View Document

10/01/1110 January 2011 23/10/10 NO MEMBER LIST

View Document

01/06/101 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HOWLETT / 11/11/2009

View Document

20/11/0920 November 2009 23/10/09 NO MEMBER LIST

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE SULLIVAN / 11/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MARSH / 11/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE WILLIAMSON / 11/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH LEWIS / 11/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY BROWN / 11/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MAIRE BROWN ALLAN / 11/11/2009

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

24/03/0924 March 2009 PREVSHO FROM 31/10/2008 TO 31/08/2008

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL HOLTS

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 23/10/08

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED CLAIRE MARIE BROWN ALLAN

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PATRICIA HOWLETT

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LINDA JANE SULLIVAN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY RACHEL HOLTS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM NETHER ALDERLEY PRE-SCHOOL BRADFORD LANE MACCLESFIELD CHESHIRE SK10 3LZ

View Document

05/03/085 March 2008 DIRECTOR APPOINTED GILLIAN ELIZABETH LEWIS

View Document

05/03/085 March 2008 DIRECTOR APPOINTED SANDRA ANNE WILLIAMSON

View Document

05/03/085 March 2008 APPOINTMENT TERMINATE, DIRECTOR PENELOPE JOHANN VAN GELDER LOGGED FORM

View Document

05/03/085 March 2008 DIRECTOR APPOINTED ANNE ELIZABETH MARSH

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANTHONY BROWN

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information