Advanced company searchLink opens in new window

MEADES & WIGGAN CHILDCARE LTD

Company number 07244834

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 Nov 2024 AA01 Current accounting period extended from 31 May 2025 to 30 September 2025
30 Oct 2024 TM01 Termination of appointment of Edward Horton Peter David as a director on 25 October 2024
30 Oct 2024 MR01 Registration of charge 072448340002, created on 21 October 2024
30 Oct 2024 MR01 Registration of charge 072448340003, created on 21 October 2024
29 Oct 2024 MA Memorandum and Articles of Association
29 Oct 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2024 AD01 Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 22 October 2024
22 Oct 2024 TM01 Termination of appointment of Karen Elizabeth Redfearn as a director on 21 October 2024
22 Oct 2024 AP01 Appointment of Miss Sarah Blyth as a director on 21 October 2024
22 Oct 2024 AP01 Appointment of Mr Edward Horton Peter David as a director on 21 October 2024
22 Oct 2024 PSC07 Cessation of Karen Redfearn as a person with significant control on 21 October 2024
22 Oct 2024 PSC02 Notification of Toots North Opco Limited as a person with significant control on 21 October 2024
15 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
13 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
17 Jul 2024 MR04 Satisfaction of charge 1 in full
02 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
20 Dec 2021 CH01 Director's details changed for Ms Karen Elizabeth Redfearn on 17 December 2021
20 Dec 2021 PSC04 Change of details for Ms Karen Redfearn as a person with significant control on 17 December 2021
15 Dec 2021 PSC04 Change of details for Ms Karen Redfearn as a person with significant control on 15 December 2021
15 Dec 2021 CH01 Director's details changed for Ms Karen Elizabeth Redfearn on 15 December 2021
15 Dec 2021 AD01 Registered office address changed from Parson Lee Farm Wycoller Trawden Lancashire BB8 8SU England to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 15 December 2021
01 Oct 2021 AA Unaudited abridged accounts made up to 31 May 2021