Advanced company searchLink opens in new window

HOME COUNTIES NURSERIES AND DAY CARE LTD

Company number 11782569

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)
27 Jun 2024 CAP-SS Solvency Statement dated 22/02/23
27 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
15 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
15 Nov 2023 PSC04 Change of details for Mr Ben Langmaid as a person with significant control on 15 November 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
12 Dec 2022 CS01 Confirmation statement made on 7 November 2022 with updates
01 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
13 Jan 2021 AD01 Registered office address changed from Bencroft Dassels Braughing Ware Herts SG11 2RW United Kingdom to 14 Kingsway London SW14 7HS on 13 January 2021
30 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
17 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 508,690
09 Apr 2020 PSC01 Notification of Ben Langmaid as a person with significant control on 10 July 2019
09 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 9 April 2020
24 Jan 2020 CS01 Confirmation statement made on 7 November 2019 with updates
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 318,750
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 300,000
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 150,000
09 May 2019 PSC08 Notification of a person with significant control statement
01 May 2019 PSC07 Cessation of Urvashi O'connor as a person with significant control on 6 March 2019
01 May 2019 AP01 Appointment of Mr John Warren as a director on 1 May 2019
04 Apr 2019 AP01 Appointment of Ms Sophie Haylock as a director on 3 April 2019
31 Jan 2019 AP01 Appointment of Mr Eamonn Martin O'connor as a director on 31 January 2019