GENESIS DAY CARE NURSERY LIMITED
Status | DISSOLVED |
Company No. | 05065376 |
Category | Private Limited Company |
Incorporated | 05 Mar 2004 |
Age | 20 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Mar 2022 |
Years | 2 years, 1 month, 5 days |
SUMMARY
GENESIS DAY CARE NURSERY LIMITED is an dissolved private limited company with number 05065376. It was incorporated 20 years, 1 month, 22 days ago, on 05 March 2004 and it was dissolved 2 years, 1 month, 5 days ago, on 22 March 2022. The company address is 7 Wedgewood Close, Rochdale, OL16 4FZ, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2021
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-16
Officer name: Mrs Karen Bingham
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Address
Type: AD01
New address: 7 Wedgewood Close Rochdale Lancashire OL16 4FZ
Change date: 2021-09-17
Old address: 71 Rochdale Road Milnrow Rochdale Lancashire OL16 4DY United Kingdom
Documents
Change to a person with significant control
Date: 17 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Karen Bingham
Change date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-20
New address: 71 Rochdale Road Milnrow Rochdale Lancashire OL16 4DY
Old address: 23 Clifton Street Milnrow Rochdale Lancashire OL16 4HP
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Change to a person with significant control
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gary Bingham
Change date: 2019-09-05
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Bingham
Change date: 2019-09-05
Documents
Change person secretary company with change date
Date: 09 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gary Bingham
Change date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Notification of a person with significant control
Date: 09 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Karen Bingham
Documents
Withdrawal of a person with significant control statement
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-09
Documents
Withdrawal of a person with significant control statement
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gary Bingham
Documents
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change person secretary company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-09
Officer name: Mr Gary Bingham
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-09
Officer name: Mr Gary Bingham
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Bingham
Change date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2014
Action Date: 24 Jul 2014
Category: Address
Type: AD01
New address: 23 Clifton Street Milnrow Rochdale Lancashire OL16 4HP
Old address: 1 Slaidburn Close, Milnrow Rochdale Lancashire OL16 4YE
Change date: 2014-07-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/09; full list of members
Documents
Legacy
Date: 13 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 29 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/06; full list of members; amend
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/03/07; full list of members
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/03/05; full list of members
Documents
Legacy
Date: 11 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/03/04--------- £ si 100@1=100 £ ic 1/101
Documents
Some Companies
MANOR HOUSE,LEATHERHEAD,KT22 8DN
Number: | 08688249 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10941334 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CARNEGIE ROAD,NEWBURY,RG14 5DJ
Number: | 07661689 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 HALDANE ROAD,LONDON,E6 3JL
Number: | 10595785 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASON CHANGE COMMUNICATIONS LIMITED
5A BEAR LANE,SOUTHWARK,SE1 0UH
Number: | 09109691 |
Status: | ACTIVE |
Category: | Private Limited Company |
45-49 VICTORIA ROAD,DARLINGTON,DL1 5SF
Number: | 04662247 |
Status: | ACTIVE |
Category: | Private Limited Company |