THE DAISY CHAIN NURSERY (EMSWORTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Registration of charge 054926050003, created on 2025-06-06

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

07/03/257 March 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

07/03/257 March 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

21/01/2521 January 2025 Previous accounting period shortened from 2024-11-19 to 2024-06-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2023-11-19

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

20/12/2320 December 2023 Registration of charge 054926050002, created on 2023-12-20

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Memorandum and Articles of Association

View Document

22/11/2322 November 2023 Termination of appointment of Imelda Curtis as a secretary on 2023-11-20

View Document

22/11/2322 November 2023 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Cessation of Kathryn Louise Curtis as a person with significant control on 2023-11-20

View Document

22/11/2322 November 2023 Appointment of Mrs Clare Elizabeth Wilson as a director on 2023-11-20

View Document

22/11/2322 November 2023 Appointment of Mr Stephen Martin Booty as a director on 2023-11-20

View Document

22/11/2322 November 2023 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 1 Pride Point Drive Pride Park Derby DE24 8BX on 2023-11-22

View Document

22/11/2322 November 2023 Termination of appointment of Kathryn Louise Curtis as a director on 2023-11-20

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-11-19

View Document

22/11/2322 November 2023 Termination of appointment of Sean William Curtis as a director on 2023-11-20

View Document

22/11/2322 November 2023 Cessation of Sean William Curtis as a person with significant control on 2023-11-20

View Document

19/11/2319 November 2023 Annual accounts for year ending 19 Nov 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

19/01/2319 January 2023 Cancellation of shares. Statement of capital on 2022-12-23

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Satisfaction of charge 1 in full

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2019

View Document

15/08/1915 August 2019 SECOND FILED SH01 - 10/12/17 STATEMENT OF CAPITAL GBP 220.0

View Document

08/08/198 August 2019 ADOPT ARTICLES 10/12/2017

View Document

08/07/198 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 220.0

View Document

05/07/195 July 2019 10/12/17 STATEMENT OF CAPITAL GBP 220

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 6 STERLING BUILDING HERSHAM PLACE TECHNOLOGY PARK WALTON ON THAMES KT12 4RZ UNITED KINGDOM

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM THAMES HOUSE MAYO ROAD WALTON ON THAMES SURREY KT12 2QA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN LOUISE CURTIS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN WILLIAM CURTIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 23/07/13 STATEMENT OF CAPITAL GBP 210

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ADOPT ARTICLES 10/05/2012

View Document

12/06/1212 June 2012 AUTHORISED SHARE CAPITAL CEASED TO APPLY 10/05/2012

View Document

12/06/1212 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O SCHONHUT CARR & CO 2 THE QUINTET CHURCHFIELD ROAD WALTON-ON-THAMES KT12 2TZ

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 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