SIMPLY CHERISH DAY NURSERY LTD.
Status | ACTIVE |
Company No. | 06647247 |
Category | Private Limited Company |
Incorporated | 15 Jul 2008 |
Age | 15 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SIMPLY CHERISH DAY NURSERY LTD. is an active private limited company with number 06647247. It was incorporated 15 years, 9 months, 13 days ago, on 15 July 2008. The company address is 77 Alexandra Road South 77 Alexandra Road South, Manchester, M16 8GJ, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 15 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-30
Psc name: Mrs Margaret Delaney Ward
Documents
Change person director company with change date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-30
Officer name: Mrs Margaret Delaney Ward
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 15 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 15 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Old address: 129 Barlow Moor Road Didsbury Manchester M20 2PW
New address: 77 Alexandra Road South Whalley Range Manchester M16 8GJ
Change date: 2016-12-08
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-19
Charge number: 066472470001
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Delaney Ward
Change date: 2013-08-01
Documents
Change person secretary company with change date
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maria Patricia Donnelly
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 01 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Maria Patricia Donnelly
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 15 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-15
Officer name: Margaret Delaney Ward
Documents
Change registered office address company with date old address
Date: 15 Apr 2010
Action Date: 15 Apr 2010
Category: Address
Type: AD01
Old address: 29 Kentstone Avenue Heaton Mersey Stockport SK4 3RE
Change date: 2010-04-15
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 15/07/08\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed margaret delaney ward
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed maria patricia donnelly
Documents
Legacy
Date: 28 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 15/07/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Resolution
Date: 25 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott LTD.
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Some Companies
C H & N C WYATT (NORFOLK) LIMITED
8 BAWBURGH LANE,NORWICH,NR5 0UD
Number: | 00752671 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXIBLE INNOVATIVE SOLUTIONS LTD
49A HIGH STREET,NEWTOWNARDS,BT23 7HS
Number: | NI616407 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEWELLERY QUARTER BOXES LIMITED
70 SUMMER LANE,BIRMINGHAM,B19 3NG
Number: | 09557420 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 LAWRIE PARK ROAD,,SE26 6DP
Number: | 02854456 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,HALESOWEN,B62 8DU
Number: | 10272358 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLE POSITION MOTORSPORT & EVENTS LIMITED
6 ELMBRIDGE DRIVE, MONKSPATH,WEST MIDLANDS,B90 4YP
Number: | 06432880 |
Status: | ACTIVE |
Category: | Private Limited Company |