Advanced company searchLink opens in new window

NURTURE TRAINING AND DEVELOPMENT LIMITED

Company number 12167755

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)
20 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
24 May 2024 AA Total exemption full accounts made up to 31 August 2023
06 Dec 2023 TM02 Termination of appointment of Sarah Mary Richards as a secretary on 6 December 2023
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
24 May 2023 CH01 Director's details changed for Deborah Richards on 24 May 2023
24 May 2023 PSC04 Change of details for Miss Debbie Mary Richards as a person with significant control on 24 May 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
03 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
01 Jul 2021 CH03 Secretary's details changed for Miss Sarah Lynn Cooper on 1 July 2021
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from Millennuim Centre Corporation Street St. Helens WA10 1HJ England to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 3 June 2020
23 Oct 2019 PSC07 Cessation of Deborah Richards as a person with significant control on 23 October 2019
23 Oct 2019 PSC01 Notification of Debbie Mary Richards as a person with significant control on 21 August 2019
27 Sep 2019 TM01 Termination of appointment of Shahida Karim as a director on 27 September 2019
25 Sep 2019 AP03 Appointment of Miss Sarah Lynn Cooper as a secretary on 24 September 2019
25 Sep 2019 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Millennuim Centre Corporation Street St. Helens WA10 1HJ on 25 September 2019
24 Sep 2019 AD01 Registered office address changed from PO Box 81 Millennuim Centre Corporation Street St. Helens WA10 1HJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 24 September 2019
24 Sep 2019 AD01 Registered office address changed from 71 Greenfield Road St, Helens WA10 6SL United Kingdom to PO Box 81 Millennuim Centre Corporation Street St. Helens WA10 1HJ on 24 September 2019
24 Sep 2019 AP01 Appointment of Miss Shahida Karim as a director on 24 September 2019
24 Sep 2019 EW01RSS Directors' register information at 24 September 2019 on withdrawal from the public register
24 Sep 2019 EW01 Withdrawal of the directors' register information from the public register
21 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-21
  • GBP 1