NURTURING CHILDCARE LTD

04947364
SUITE 3 WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7SR

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Amended Accounts 10 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2024 accounts Annual Accounts 9 Buy now
07 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 50 Buy now
07 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
07 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
05 Feb 2024 officers Termination of appointment of director (Laura Chapman) 1 Buy now
21 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Sep 2023 officers Appointment of director (Ms Laura Chapman) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Oliver Mark Humphries) 1 Buy now
04 Jul 2023 officers Termination of appointment of director (Dianne Lumsden-Earle) 1 Buy now
29 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2023 officers Appointment of director (Ms Emily Burgess) 2 Buy now
15 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 mortgage Registration of a charge 76 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 accounts Annual Accounts 10 Buy now
22 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 40 Buy now
22 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
22 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
10 Jan 2022 mortgage Registration of a charge 24 Buy now
19 Dec 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
19 Dec 2021 incorporation Memorandum Articles 35 Buy now
19 Dec 2021 resolution Resolution 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Warwick Thresher) 2 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2021 officers Termination of appointment of director (Andrew Terry Morris) 1 Buy now
28 Sep 2021 officers Appointment of director (Mr Oliver Mark Humphries) 2 Buy now
23 Aug 2021 officers Termination of appointment of director (Craig David Grant) 1 Buy now
03 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2021 officers Termination of appointment of secretary (Jeannette Ann Rutter) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Susan Blewitt) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Tracey Ann Kenton) 1 Buy now
03 Aug 2021 officers Termination of appointment of director (Sian Victoria Bath) 1 Buy now
03 Aug 2021 officers Appointment of director (Ms Dianne Lumsden-Earle) 2 Buy now
03 Aug 2021 officers Appointment of director (Mr Craig David Grant) 2 Buy now
03 Aug 2021 officers Appointment of director (Mr Andrew Terry Morris) 2 Buy now
03 Feb 2021 accounts Annual Accounts 9 Buy now
09 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2020 officers Change of particulars for director (Mrs Sian Victoria Bath) 2 Buy now
13 Jan 2020 accounts Annual Accounts 9 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 9 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 accounts Annual Accounts 2 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2017 accounts Annual Accounts 5 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Feb 2016 accounts Annual Accounts 5 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
05 Dec 2014 officers Change of particulars for director (Susan Blewitt) 2 Buy now
05 Dec 2014 officers Change of particulars for secretary (Jeannette Ann Rutter) 1 Buy now
05 Dec 2014 officers Change of particulars for director (Tracey Ann Kenton) 2 Buy now
21 Nov 2014 annual-return Annual Return 5 Buy now
20 Mar 2014 accounts Annual Accounts 5 Buy now
06 Nov 2013 annual-return Annual Return 5 Buy now
06 Nov 2013 officers Change of particulars for director (Tracey Ann Kenton) 2 Buy now
03 May 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2013 accounts Annual Accounts 5 Buy now
19 Nov 2012 annual-return Annual Return 5 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
14 Nov 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
10 Feb 2010 accounts Annual Accounts 4 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 officers Change of particulars for director (Tracey Ann Kenton) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Susan Blewitt) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Sian Bath) 2 Buy now
12 Mar 2009 accounts Annual Accounts 3 Buy now
11 Nov 2008 annual-return Return made up to 29/10/08; full list of members 4 Buy now
08 Oct 2008 officers Appointment terminated director angela speers 1 Buy now
19 Jun 2008 accounts Annual Accounts 2 Buy now
22 May 2008 officers Director appointed tracey ann kenton 2 Buy now
30 Nov 2007 annual-return Return made up to 29/10/07; no change of members 7 Buy now
26 Mar 2007 accounts Accounting reference date shortened from 31/10/07 to 31/08/07 1 Buy now
08 Dec 2006 annual-return Return made up to 29/10/06; full list of members 7 Buy now
08 Dec 2006 accounts Annual Accounts 2 Buy now
30 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2006 officers New director appointed 1 Buy now
17 Nov 2005 annual-return Return made up to 29/10/05; full list of members 7 Buy now
17 Nov 2005 accounts Annual Accounts 2 Buy now
02 Dec 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
12 Nov 2004 capital Ad 18/10/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 accounts Annual Accounts 2 Buy now
19 Nov 2003 officers New secretary appointed 2 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
19 Nov 2003 officers New director appointed 2 Buy now
19 Nov 2003 address Registered office changed on 19/11/03 from: 18 nightingale drive mytchett camberley surrey GU16 6BZ 1 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 officers Director resigned 1 Buy now