QUEENSWAY CHAPEL 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
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/05/2520 May 2025 Appointment of Mrs Susan Margaret Sealy as a director on 2025-05-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Ann Arnold as a director on 2024-10-09

View Document

22/10/2422 October 2024 Cessation of Ann Arnold as a person with significant control on 2024-10-09

View Document

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

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

18/10/2318 October 2023 Notification of Susan Karen Sampson as a person with significant control on 2023-07-07

View Document

18/10/2318 October 2023 Appointment of Susan Karen Sampson as a director on 2023-07-07

View Document

13/10/2313 October 2023 Cessation of Janice Mary Lloyd as a person with significant control on 2023-07-07

View Document

13/10/2313 October 2023 Termination of appointment of Janice Mary Lloyd as a director on 2023-07-07

View Document

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

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

04/08/214 August 2021 Appointment of Mrs Nicole Victoria Skinner as a director on 2021-07-06

View Document

26/07/2126 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

30/07/2030 July 2020 DIRECTOR APPOINTED MRS JANICE MARY LLOYD

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA MENCE

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS RACHEL ELIZABETH ERWIN

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD SKINNER

View Document

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

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MRS LINDA RITA MENCE

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARRETT

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1527 October 2015 10/10/15 NO MEMBER LIST

View Document

17/10/1517 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/10/1421 October 2014 10/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 10/10/13 NO MEMBER LIST

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARRETT

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR PAUL RICHARD BAILEY

View Document

31/07/1331 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 10/10/12 NO MEMBER LIST

View Document

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 16/10/11 NO MEMBER LIST

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS ANN ARNOLD

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS CATHERINE BARRETT

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODWARD

View Document

10/11/1010 November 2010 16/10/10 NO MEMBER LIST

View Document

04/10/104 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MAURICE SKINNER / 08/12/2009

View Document

08/12/098 December 2009 16/10/09 NO MEMBER LIST

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARRETT / 08/12/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

02/11/072 November 2007 ANNUAL RETURN MADE UP TO 16/10/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 16/10/06

View Document

12/09/0612 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0517 November 2005 ANNUAL RETURN MADE UP TO 16/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/11/0412 November 2004 ANNUAL RETURN MADE UP TO 16/10/04

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: QUEENSWAY CHAPEL PEMBROKE ROAD MELKSHAM WILTSHIRE SN12 7NB

View Document

11/08/0411 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0316 October 2003 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