I CAN DAY NURSERIES LIMITED
Status | ACTIVE |
Company No. | 07668692 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 12 years, 11 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Legacy
Date: 31 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 31 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 18/12/20
Documents
Resolution
Date: 31 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-22
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Sutton
Documents
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
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
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
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
Termination secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Sutton
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sutton
Documents
Legacy
Date: 19 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 08743865 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11533051 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |