ST ANDREWS 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
29/07/2529 July 2025 NewCurrent accounting period extended from 2025-07-31 to 2025-08-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-22 with updates

View Document

03/03/253 March 2025 Registration of charge 065733150003, created on 2025-02-28

View Document

21/02/2521 February 2025 Notification of Dc14 Limited as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 14 Dorset Close Cawston Rugby CV22 7RB on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of Ms Bindu Kathuria as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of Anthony Kimber as a director on 2025-02-21

View Document

21/02/2521 February 2025 Cessation of Silbury Estates Limited as a person with significant control on 2025-02-21

View Document

23/01/2523 January 2025 Satisfaction of charge 2 in full

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-07-31

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

12/02/2412 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIMBER / 29/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / SILBURY ESTATES LIMITED / 30/01/2019

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIMBER / 22/03/2017

View Document

16/02/1716 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

07/05/147 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 4 MYTON GABLES HOLIOAKE DRIVE WARWICK WARWICKSHIRE CV34 6NN ENGLAND

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KIMBER / 22/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY LAKEPARK NOMINEES LTD

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN CULVER

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR ANTHONY KIMBER

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH CULVER

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 1-3 MANOR ROAD CHATHAM KENT ME4 6AE ENGLAND

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH JANE CULVER / 14/06/2010

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MRS JUDITH JANE CULVER

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES CULVER / 22/04/2010

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKEPARK NOMINEES LTD / 22/04/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN RIDDELL

View Document

05/05/105 May 2010 DIRECTOR APPOINTED DARREN JAMES CULVER

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 119 NUNTS LANE COVENTRY CV6 4GZ UNITED KINGDOM

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY DARREN CULVER

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR DARREN CULVER

View Document

17/07/0917 July 2009 SECRETARY APPOINTED LAKEPARK NOMINEES LTD

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY JULIE SEDGLEY

View Document

02/07/082 July 2008 SECRETARY APPOINTED DARREN JAMES CULVER

View Document

22/04/0822 April 2008 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