RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge 071624260006, created on 2025-08-22 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-20 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-20 with updates |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-07-31 |
14/03/2414 March 2024 | Termination of appointment of Kirsty Louise Woodmason as a director on 2024-03-13 |
26/02/2426 February 2024 | Change of details for Kad Stoker Ltd as a person with significant control on 2024-02-26 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
31/05/2331 May 2023 | Certificate of change of name |
22/05/2322 May 2023 | Register(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE |
22/05/2322 May 2023 | Change of details for Kad Stoker Ltd as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mr Rhys Philip Woodmason as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE |
22/05/2322 May 2023 | Register inspection address has been changed from 1 Richmond Road Lytham St. Annes FY8 1PE England to 1 Richmond Road Lytham St. Annes FY8 1PE |
19/05/2319 May 2023 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE on 2023-05-19 |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
16/02/2316 February 2023 | Satisfaction of charge 071624260003 in full |
16/02/2316 February 2023 | Satisfaction of charge 071624260004 in full |
16/02/2316 February 2023 | Satisfaction of charge 071624260002 in full |
03/02/233 February 2023 | Registration of charge 071624260005, created on 2023-02-01 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
20/07/2120 July 2021 | Appointment of Mr Rhys Philip Woodmason as a director on 2021-01-27 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with updates |
20/07/2120 July 2021 | Notification of Rhys Philip Woodmason as a person with significant control on 2021-01-27 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
15/01/2015 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071624260003 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071624260004 |
09/12/199 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071624260002 |
03/12/193 December 2019 | DIRECTOR APPOINTED MR DARREN IAN HUGH STOKER |
03/12/193 December 2019 | REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CLIFTON |
03/12/193 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAD STOKER LTD |
03/12/193 December 2019 | CESSATION OF LOUISE ALISON CLIFTON AS A PSC |
03/12/193 December 2019 | DIRECTOR APPOINTED MISS KIRSTY LOUISE WOODMASON |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/01/1931 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071624260001 |
26/10/1826 October 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
23/02/1823 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE ALISON CLIFTON / 29/06/2017 |
13/12/1713 December 2017 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ALISON CLIFTON / 12/06/2017 |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ALISON CLIFTON / 12/06/2017 |
28/02/1728 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
27/02/1727 February 2017 | SAIL ADDRESS CREATED |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
22/02/1622 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
19/02/1519 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/02/1425 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
29/11/1329 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 071624260001 |
20/02/1320 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
04/11/114 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
04/11/114 November 2011 | CURRSHO FROM 28/02/2011 TO 31/07/2010 |
28/02/1128 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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