KIDS IN BLOOM @ SOUTHDENE CHILDRENS CENTRE LTD
Status | ACTIVE |
Company No. | 07180551 |
Category | Private Limited Company |
Incorporated | 06 Mar 2010 |
Age | 14 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
KIDS IN BLOOM @ SOUTHDENE CHILDRENS CENTRE LTD is an active private limited company with number 07180551. It was incorporated 14 years, 2 months, 30 days ago, on 06 March 2010. The company address is St. Joseph The Worker St. Joseph The Worker, Liverpool, L32 9PF, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 06 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-06
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 06 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-06
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 04 Jun 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 06 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-06
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 06 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-06
Documents
Change to a person with significant control
Date: 12 Mar 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Lee William Johnson
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Robert Johnson
Appointment date: 2019-01-21
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carrie Louise Johnson
Termination date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: St. Joseph the Worker Bewley Drive Liverpool L32 9PF
Old address: 40 Alder Road West Derby Liverpool Merseyside L12 2AY
Change date: 2016-10-06
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 27 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
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: 24 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 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: 15 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 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: 15 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 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: 21 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Legacy
Date: 04 Dec 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 30 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kids in bloom s'dene child'ns centre LTD\certificate issued on 30/09/10
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carrie Louise Johnson
Documents
Change of name notice
Date: 23 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
30 KINGSWAY AVENUE,MANCHESTER,M19 2DH
Number: | 07489086 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LATIMER HOUSE,BIRMINGHAM,B1 2RX
Number: | 09419978 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7, GRASSY COURT ETWALL ROAD,DERBY,DE3 0BX
Number: | 10932577 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11354890 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 KNIGHTWICK CRESCENT KNIGHTWICK CRESCENT,BIRMINGHAM,B23 7BX
Number: | 09496883 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYKULA & SOSNA PROPERTY MANAGEMENT LIMITED
28 WOODROW HOUSE,PRESTON,PR1 4LQ
Number: | 11557502 |
Status: | ACTIVE |
Category: | Private Limited Company |