DAY CARE AT ST MARTINS LIMITED
Status | ACTIVE |
Company No. | 07558046 |
Category | Private Limited Company |
Incorporated | 09 Mar 2011 |
Age | 13 years, 1 month, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 01 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital name of class of shares
Date: 20 Oct 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Termination director company with name
Date: 13 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Beattie
Documents
Termination director company with name
Date: 13 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Beattie
Documents
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
Appoint person director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Beattie
Documents
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
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
Termination secretary company with name
Date: 05 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Beattie
Documents
Gazette filings brought up to date
Date: 05 Sep 2012
Category: Gazette
Type: DISS40
Documents
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
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Beattie
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Beattie
Documents
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
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
Change of name notice
Date: 03 Jun 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AUDIO INSTALLATION SERVICES LIMITED
15 GROVE PLACE,BEDFORD,MK40 3JJ
Number: | 06644696 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK PLACE,LEEDS,LS1 2RU
Number: | 02383502 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FORSYTH HOUSE,LONDON,SW1V 2LE
Number: | 03316064 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL HOUSE,BOLTON,BL1 3AA
Number: | 01406841 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 03,BONNYRIGG,EH19 3IW
Number: | SC260502 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 SHIRLEY DRIVE,EAST SUSSEX,BN3 6UB
Number: | 06377641 |
Status: | ACTIVE |
Category: | Private Limited Company |