I CAN DAY NURSERIES LIMITED

St Mathews St Mathews, Burntwood, WS7 9QP, Staffordshire, England
StatusACTIVE
Company No.07668692
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

I CAN DAY NURSERIES LIMITED is an active private limited company with number 07668692. It was incorporated 12 years, 11 months, 9 days ago, on 14 June 2011. The company address is St Mathews St Mathews, Burntwood, WS7 9QP, Staffordshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-04

Officer name: Cheryl Jayne Creaser

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-22

New date: 2020-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-31

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 31 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/20

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Busy Bees Holdings Limited

Change date: 2020-10-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2020

Action Date: 22 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Address

Type: AD01

New address: St Mathews Shaftesbury Drive Burntwood Staffordshire WS7 9QP

Change date: 2019-12-24

Old address: Scamps Day Nursery Poplar Road Macclesfield Cheshire SK11 8AT

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Busy Bees Holdings Limited

Notification date: 2019-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: John Sutton

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: Deborah Jane Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: Deborah Jane Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-23

Officer name: John Sutton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Peter Muller

Appointment date: 2019-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Mrs Cheryl Jayne Creaser

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Gordon Philip Davies

Appointment date: 2019-12-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2017

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sutton

Appointment date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 26 Oct 2016

Action Date: 14 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sutton

Termination date: 2012-04-02

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Sep 2016

Action Date: 14 Jun 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2012-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2015

Action Date: 14 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Deborah Baines

Change date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

New address: Scamps Day Nursery Poplar Road Macclesfield Cheshire SK11 8AT

Change date: 2014-08-08

Old address: , C/O Scamps, Poplar Road, Macclesfield, Cheshire, SK11 8AT, United Kingdom

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

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sutton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2012

Action Date: 26 Jul 2012

Category: Address

Type: AD01

Old address: , 8 Highfield Road, Bramhall, Stockport, Greater Manchester, SK7 3BE, United Kingdom

Change date: 2012-07-26

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Sutton

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sutton

Documents

View document PDF

Legacy

Date: 19 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT85 LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:08743865
Status:ACTIVE
Category:Private Limited Company

H1 CEWC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11533051
Status:ACTIVE
Category:Private Limited Company

IN 2 IMAGE MARKETING LTD

JACUBY HOUSE 28B KENT ROAD,ORPINGTON,BR5 4AD

Number:05852506
Status:ACTIVE
Category:Private Limited Company

PACY & WHEATLEY DEVELOPMENTS LIMITED

LOVERSALL COURT TICKHILL ROAD,DONCASTER,DN4 8QG

Number:09642534
Status:ACTIVE
Category:Private Limited Company

SHOP4SECURITY LTD

ADDRESSPAL THE BEACON,HATFIELD,AL10 9WN

Number:08216816
Status:ACTIVE
Category:Private Limited Company

TILOSTRACK PROPERTY CO. LIMITED

4 QUEX ROAD,LONDON,NW6 4PJ

Number:00666742
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