Advanced company searchLink opens in new window

RIGHT START DAY NURSERIES (GREATER MANCHESTER) LTD

Company number 07162426

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
18 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
14 Mar 2024 TM01 Termination of appointment of Kirsty Louise Woodmason as a director on 13 March 2024
26 Feb 2024 PSC05 Change of details for Kad Stoker Ltd as a person with significant control on 26 February 2024
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
31 May 2023 CERTNM Company name changed right start day nurseries LTD\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
22 May 2023 AD04 Register(s) moved to registered office address 1 Richmond Road Lytham St. Annes FY8 1PE
22 May 2023 PSC04 Change of details for Mr Rhys Philip Woodmason as a person with significant control on 22 May 2023
22 May 2023 PSC04 Change of details for Mr Darren Ian Hugh Stoker as a person with significant control on 22 May 2023
22 May 2023 PSC05 Change of details for Kad Stoker Ltd as a person with significant control on 22 May 2023
22 May 2023 AD02 Register inspection address has been changed from 1 Richmond Road Lytham St. Annes FY8 1PE England to 1 Richmond Road Lytham St. Annes FY8 1PE
22 May 2023 AD02 Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE
19 May 2023 AD01 Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 1 Richmond Road Lytham St. Annes FY8 1PE on 19 May 2023
24 Feb 2023 AA Unaudited abridged accounts made up to 31 July 2022
16 Feb 2023 MR04 Satisfaction of charge 071624260003 in full
16 Feb 2023 MR04 Satisfaction of charge 071624260004 in full
16 Feb 2023 MR04 Satisfaction of charge 071624260002 in full
03 Feb 2023 MR01 Registration of charge 071624260005, created on 1 February 2023
22 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
10 Jun 2022 AA Unaudited abridged accounts made up to 31 July 2021
30 Jul 2021 AA Unaudited abridged accounts made up to 31 July 2020
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 PSC01 Notification of Rhys Philip Woodmason as a person with significant control on 27 January 2021
20 Jul 2021 AP01 Appointment of Mr Rhys Philip Woodmason as a director on 27 January 2021
10 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates