Advanced company searchLink opens in new window

TOOTS DAY NURSERY LIMITED

Company number 11998443

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 Jan 2025 AP01 Appointment of Mr Jordan Tully as a director on 27 January 2025
30 Oct 2024 AP01 Appointment of Mr Edward Horton Peter David as a director on 26 October 2024
29 Oct 2024 TM01 Termination of appointment of Edward Ed David as a director on 25 October 2024
25 Oct 2024 PSC07 Cessation of Toots Day Nursery Opco Limited as a person with significant control on 21 October 2024
25 Oct 2024 PSC02 Notification of Toots South Opco Limited as a person with significant control on 21 October 2024
13 Aug 2024 AD01 Registered office address changed from Parker House Stafford Road Wallington SM6 9AA England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 13 August 2024
12 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
03 Apr 2024 MR01 Registration of charge 119984430004, created on 28 March 2024
04 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2023 TM02 Termination of appointment of Amparo Martinez as a secretary on 17 November 2023
03 Nov 2023 AP01 Appointment of Miss Sarah Blyth as a director on 3 November 2023
31 Oct 2023 MR01 Registration of charge 119984430003, created on 30 October 2023
11 May 2023 PSC02 Notification of Toots Day Nursery Opco Limited as a person with significant control on 3 May 2023
11 May 2023 PSC07 Cessation of Amparo Martinez as a person with significant control on 3 May 2023
11 May 2023 PSC07 Cessation of Edward Ed David as a person with significant control on 3 May 2023
24 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 2
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
19 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
18 May 2021 AD01 Registered office address changed from 85 Melrose Avenue London SW19 8BU England to Parker House Stafford Road Wallington SM6 9AA on 18 May 2021
06 Jan 2021 AA Micro company accounts made up to 30 September 2020