CHILDRENS CHOICE NURSERY LIMITED: Filings
Overview
Company Name | CHILDRENS CHOICE NURSERY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04783670 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CHILDRENS CHOICE NURSERY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2024 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Mr Colin James Anderton as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kieron Gordon Ellis as a director on Sep 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period shortened from May 31, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||
Cessation of Simeon Peter Noble Thompson as a person with significant control on Feb 24, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Alexandra Mckenzie Thompson as a person with significant control on Feb 24, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Kids Planet Day Nurseries Limited as a person with significant control on Feb 24, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Simeon Peter Noble Thompson as a secretary on Feb 24, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alexandra Mckenzie Thompson as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simeon Peter Noble Thompson as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Lucy Marie Kaczmarska as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Clare Bernadette Roberts as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Hoban as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kieron Gordon Ellis as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from Verdemar House 230 Park View Whitley Bay NE26 3QR England to 231 Higher Lane Lymm Cheshire WA13 0RZ on Feb 24, 2023 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to May 31, 2020 | 8 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0