THE PLAYROOM NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

13/08/2413 August 2024 Change of details for Miss Amelia Luddington as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Mrs Helen Patricia Luddington as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Mr Ian Luddington as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Director's details changed for Mrs Helen Patricia Luddington on 2024-08-12

View Document

13/08/2413 August 2024 Director's details changed for Mr Ian Luddington on 2024-08-12

View Document

13/08/2413 August 2024 Secretary's details changed for Helen Luddington on 2024-08-12

View Document

24/07/2424 July 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 70 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7PR on 2024-07-24

View Document

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

View Accounts

15/03/2415 March 2024 Notification of Amelia Luddington as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

06/12/236 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 COMPANY NAME CHANGED WEST BRIDGFORD OUT OF SCHOOL CARE LTD CERTIFICATE ISSUED ON 14/05/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

13/06/1913 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 SECRETARY'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 05/12/2017

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 31/03/2015

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 31/03/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ADMINSTRATION CENTRE NEWBIGGIN HIGH FARM AISLABY WHITBY NORTH YORKSHIRE YO21 1SX

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN LUDDINGTON / 31/03/2015

View Document

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 31/12/2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 70 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PR

View Document

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 01/09/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN LUDDINGTON / 01/09/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN LUDDINGTON / 31/12/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 01/09/2013

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046687990001

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/02/1118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: ELIZABETH HOUSE, CROSS GATE DRIVE, QUEENS DRIVE NOTTINGHAM NG2 1LW

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 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