Advanced company searchLink opens in new window

NURTURE ME DAY NURSERY LTD

Company number 11745677

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)
06 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with updates
17 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Mar 2024 MA Memorandum and Articles of Association
29 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2024 PSC02 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 22 March 2024
25 Mar 2024 PSC07 Cessation of Helen Smith as a person with significant control on 22 March 2024
25 Mar 2024 PSC07 Cessation of Gillian Marie Masters as a person with significant control on 22 March 2024
25 Mar 2024 AD01 Registered office address changed from Nurture Me Day Nursery Snapethorpe House, Rugby Road Lutterworth Leicestershire LE17 4HN England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 25 March 2024
25 Mar 2024 AP01 Appointment of Ms Lucy Marie Kaczmarska as a director on 22 March 2024
25 Mar 2024 AP01 Appointment of Mr Colin James Anderton as a director on 22 March 2024
25 Mar 2024 AP01 Appointment of Clare Bernadette Roberts as a director on 22 March 2024
25 Mar 2024 TM01 Termination of appointment of Helen Smith as a director on 22 March 2024
25 Mar 2024 TM01 Termination of appointment of Gillian Marie Masters as a director on 22 March 2024
25 Mar 2024 TM02 Termination of appointment of Gillian Marie Masters as a secretary on 22 March 2024
23 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with updates
16 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 CH03 Secretary's details changed for Mrs Gillian Marie Underhill on 8 November 2021
10 Nov 2021 PSC04 Change of details for Mrs Gillian Marie Underhill as a person with significant control on 8 November 2021
10 Nov 2021 AP01 Appointment of Mrs Gillian Marie Masters as a director on 8 November 2021
23 Aug 2021 EW04RSS Persons' with significant control register information at 23 August 2021 on withdrawal from the public register
23 Aug 2021 EW04 Withdrawal of the persons' with significant control register information from the public register