THE NURSERY FAMILY LTD

Ashington Day Nursery & Preschool London Road Ashington Day Nursery & Preschool London Road, West Sussex, RH20 3JR, England
StatusACTIVE
Company No.04476246
CategoryPrivate Limited Company
Incorporated03 Jul 2002
Age21 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE NURSERY FAMILY LTD is an active private limited company with number 04476246. It was incorporated 21 years, 10 months, 19 days ago, on 03 July 2002. The company address is Ashington Day Nursery & Preschool London Road Ashington Day Nursery & Preschool London Road, West Sussex, RH20 3JR, England.



Company Fillings

Change person director company with change date

Date: 31 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Miss Dan Fu

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-30

Psc name: Asa Education Holding Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-30

Psc name: Istep Learning Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Address

Type: AD01

New address: Ashington Day Nursery & Preschool London Road Ashington West Sussex RH20 3JR

Old address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom

Change date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Miss Tracey Lyn Green

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Asa Education Holding Limited

Change date: 2023-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Miss Dan Fu

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044762460005

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ellen Rose Cole

Change date: 2023-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-20

Officer name: Ms Ellen Rose Cole

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: David Hancock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hancock

Change date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-22

Officer name: Miss Dan Fu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Old address: St Helen's House King Street Derby DE1 3EE United Kingdom

New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG

Change date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hancock

Change date: 2022-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Dan Fu

Change date: 2022-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

Old address: 69-71 East Street Epsom Surrey KT17 1BP England

New address: St Helen's House King Street Derby DE1 3EE

Change date: 2022-07-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-22

Charge number: 044762460005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Resolution

Date: 07 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-11

New address: 69-71 East Street Epsom Surrey KT17 1BP

Old address: 5th Floor, 76 Cannon Street London EC4N 6AE England

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: Dongyu Lou

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-10

Officer name: Yang Meng

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Ogden-Meade

Cessation date: 2020-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-07

Psc name: Antonia Lucy Ogden-Meade

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-07

Psc name: Asa Education Holding Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Miss Dan Fu

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yang Meng

Appointment date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hancock

Appointment date: 2020-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: Mark Ogden Meade

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Lucy Ogden Meade

Termination date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dongyu Lou

Appointment date: 2020-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-07

Officer name: Mark Ogden Meade

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-07

New address: 5th Floor, 76 Cannon Street London EC4N 6AE

Old address: 69-71 East Street Epsom Surrey KT17 1BP

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044762460004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Ogden-Meade

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: A Person with Significant Control

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Ogden-Meade

Notification date: 2016-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Antonia Lucy Ogden Meade

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2015

Action Date: 01 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044762460004

Charge creation date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Legacy

Date: 15 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 02 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 28 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-03

Officer name: Antonia Lucy Ogden Meade

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: Pre-School Nursery Leechpond Hill Lower Beeding Horsham West Sussex RH13 6NR United Kingdom

Change date: 2010-09-02

Documents

View document PDF

Change account reference date company previous extended

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark ogden meade / 01/06/2009

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / antonia ogden meade / 01/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark ogden meade / 30/06/2008

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / antonia ogden meade / 30/06/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from 8 wray lane reigate surrey RH2 0HS

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 09/06/06 from: leechpond hill lower beeding west sussex RH13 6NR

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF


Some Companies

DEANLAND FLIGHT TRAINING LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:11014496
Status:ACTIVE
Category:Private Limited Company

H.F. BROWN & SON LIMITED

PORTLAND WORKS,HEMINGBOROUGH,YO8 6QF

Number:04132924
Status:ACTIVE
Category:Private Limited Company

IZZY EYELASHES & PERMANENT MAKE UP LIMITED

17 MERLIN ROAD,FARNBOROUGH,GU14 7HR

Number:10495754
Status:ACTIVE
Category:Private Limited Company

JARMAN STORES LIMITED

898/902 WIMBORNE ROAD, MOORDOWN,DORSET,BH9 2DW

Number:05820784
Status:ACTIVE
Category:Private Limited Company

JOSHUA THORLEY LTD

9 HAMILTON COURT,CARDIFF,CF5 1JF

Number:10170106
Status:ACTIVE
Category:Private Limited Company

MIMI SHOES LIMITED

YAHYA ACCOUNTANCY, 164,LONDON,NW9 7AA

Number:10202791
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source