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)
10 Apr 2021 PSC01 Notification of Darren Ian Hugh Stoker as a person with significant control on 18 February 2021
06 Apr 2021 PSC05 Change of details for Kad Stoker Ltd as a person with significant control on 18 February 2021
01 Apr 2021 CH01 Director's details changed for Dr Kirsty Louise Woodmason on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Darren Ian Hugh Stoker on 23 March 2020
16 Mar 2021 AD03 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
16 Mar 2021 AD02 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW
08 Feb 2021 AD01 Registered office address changed from 152 Brookwood Way Buckshaw Village Chorley PR7 7JX England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW on 8 February 2021
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with updates
15 Jan 2020 AA Unaudited abridged accounts made up to 31 July 2019
09 Dec 2019 MR01 Registration of charge 071624260002, created on 29 November 2019
09 Dec 2019 MR01 Registration of charge 071624260003, created on 29 November 2019
09 Dec 2019 MR01 Registration of charge 071624260004, created on 29 November 2019
03 Dec 2019 PSC02 Notification of Kad Stoker Ltd as a person with significant control on 29 November 2019
03 Dec 2019 PSC07 Cessation of Louise Alison Clifton as a person with significant control on 29 November 2019
03 Dec 2019 TM01 Termination of appointment of Louise Alison Clifton as a director on 29 November 2019
03 Dec 2019 AP01 Appointment of Miss Kirsty Louise Woodmason as a director on 29 November 2019
03 Dec 2019 AP01 Appointment of Mr Darren Ian Hugh Stoker as a director on 29 November 2019
03 Dec 2019 AD01 Registered office address changed from 18 Church Street Ashton-Under-Lyne OL6 6XE to 152 Brookwood Way Buckshaw Village Chorley PR7 7JX on 3 December 2019
22 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
31 Jan 2019 MR04 Satisfaction of charge 071624260001 in full
26 Oct 2018 AA Unaudited abridged accounts made up to 31 July 2018
23 Feb 2018 PSC04 Change of details for Mrs Louise Alison Clifton as a person with significant control on 29 June 2017
23 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
13 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
12 Jun 2017 CH01 Director's details changed for Mrs Louise Alison Clifton on 12 June 2017