DAY CARE AT ST MARTINS LIMITED

Unit 14 Craycombe Farm Evesham Road Unit 14 Craycombe Farm Evesham Road, Pershore, WR10 2QS, Worcestershire, England
StatusACTIVE
Company No.07558046
CategoryPrivate Limited Company
Incorporated09 Mar 2011
Age13 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

DAY CARE AT ST MARTINS LIMITED is an active private limited company with number 07558046. It was incorporated 13 years, 1 month, 24 days ago, on 09 March 2011. The company address is Unit 14 Craycombe Farm Evesham Road Unit 14 Craycombe Farm Evesham Road, Pershore, WR10 2QS, Worcestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Ms Sarah Louise Charles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

Old address: 100 High Street Evesham Worcestershire WR11 4EU England

New address: Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mrs Sarah Louise Beattie

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-30

Psc name: Ms Sarah Louise Beattie

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Beattie

Change date: 2022-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England

New address: 100 High Street Evesham Worcestershire WR11 4EU

Change date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Memorandum articles

Date: 01 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Ms Sarah Louise Beattie

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Louise Beattie

Change date: 2021-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saint Martins (Solihull) Limited

Cessation date: 2020-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solihull School

Notification date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sarah Louise Beattie

Change date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

Old address: 2 Water Court Water Street Birmingham B3 1HP England

Change date: 2019-10-18

New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Mrs Sarah Louise Beattie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-12

Old address: Malvern Hall Brueton Avenue Solihull West Midlands B91 3EN

New address: 2 Water Court Water Street Birmingham B3 1HP

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: Malvern Hall Brueton Avenue Solihull West Midlands B91 3EN

Old address: C/O Copeland & Co Norfolk House East 2nd Floor Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH England

Change date: 2015-10-20

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2015

Action Date: 30 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-30

Capital : 1,000 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mrs Gillian Elizabeth Tillman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2015

Action Date: 06 Jul 2015

Category: Address

Type: AD01

Old address: Verney Arms Verney Junction Winslow Buckingham Buckinghamshire MK18 2JZ

New address: C/O Copeland & Co Norfolk House East 2nd Floor Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH

Change date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Address

Type: AD01

Old address: the Verney Verney Junction Winslow Buckinghamshire MK18 2JZ

Change date: 2014-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beattie

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beattie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Beattie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Beattie

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Gazette notice compulsary

Date: 21 Aug 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Beattie

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Beattie

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2011

Action Date: 16 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-16

Old address: the Billet Ham Green Kingswood Aylesbury Buckinghamshire HP18 0QJ United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S. beattie LTD\certificate issued on 03/06/11

Documents

View document PDF

Change of name notice

Date: 03 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 09 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO INSTALLATION SERVICES LIMITED

15 GROVE PLACE,BEDFORD,MK40 3JJ

Number:06644696
Status:ACTIVE
Category:Private Limited Company

C22 LIMITED

6 PARK PLACE,LEEDS,LS1 2RU

Number:02383502
Status:ACTIVE
Category:Private Limited Company

FLAIRWAYS LIMITED

2 FORSYTH HOUSE,LONDON,SW1V 2LE

Number:03316064
Status:ACTIVE
Category:Private Limited Company

HEATHMOSS LIMITED

PEEL HOUSE,BOLTON,BL1 3AA

Number:01406841
Status:ACTIVE
Category:Private Limited Company

MCLEOD REMOVALS LTD.

UNIT 03,BONNYRIGG,EH19 3IW

Number:SC260502
Status:ACTIVE
Category:Private Limited Company

TFH ASSOCIATES LTD

59 SHIRLEY DRIVE,EAST SUSSEX,BN3 6UB

Number:06377641
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