INSIDE OUT NURSERIES LIMITED

231 Higher Lane, Lymm, WA13 0RZ, Cheshire, United Kingdom
StatusACTIVE
Company No.09654133
CategoryPrivate Limited Company
Incorporated24 Jun 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

INSIDE OUT NURSERIES LIMITED is an active private limited company with number 09654133. It was incorporated 8 years, 10 months, 4 days ago, on 24 June 2015. The company address is 231 Higher Lane, Lymm, WA13 0RZ, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Mr Colin James Anderton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-18

Officer name: Kieron Gordon Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 26 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 26 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Nicholas Crosswell

Termination date: 2022-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Pinesh Mehta

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernadette Hoban

Termination date: 2021-12-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096541330001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Resolution

Date: 14 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-03

Officer name: Geoffrey Lipscombe

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Bernadette Hoban

Appointment date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Clare Roberts

Appointment date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr James Crosswell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pinesh Mehta

Appointment date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Miss Lucy Marie Kaczmarska

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hoban

Appointment date: 2021-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Address

Type: AD01

New address: 231 Higher Lane Lymm Cheshire WA13 0RZ

Old address: 5 Clarendon Place Leamington Spa Warwickshire CV32 5QL

Change date: 2021-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr Kieron Ellis

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kids Planet Day Nurseries Limited

Notification date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffrey Lipscombe

Cessation date: 2021-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2021

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Lipscombe

Change date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 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: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 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: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 19 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-19

Charge number: 096541330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jul 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Geoffrey Lipscombe

Documents

View document PDF

Incorporation company

Date: 24 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX BEARD CO LTD

35 UPPER MALVERN PARK,BELFAST,BT8 6TE

Number:NI659240
Status:ACTIVE
Category:Private Limited Company

LETHABY & COOK LIMITED

27 CITY BUSINESS CENTRE CITY BUSINESS CENTRE,WINCHESTER,SO23 7TA

Number:03783753
Status:ACTIVE
Category:Private Limited Company

MODULAR 500 LIMITED

26 KING STREET,MANCHESTER,M2 6AY

Number:07288276
Status:ACTIVE
Category:Private Limited Company

PINEAPPLE FINANCE PROFESSIONALS LIMITED

24 GORDON AVENUE,WINCHESTER,SO2 3QQ

Number:10571531
Status:ACTIVE
Category:Private Limited Company

POWERLUNG LTD.

ALSYD TAGGS ISLAND,MIDDLESEX,TW12 2HA

Number:04285559
Status:ACTIVE
Category:Private Limited Company

SHELLY IT ASSISTANCE LIMITED

MARLOWE HOUSE,HOCKLIFFE,

Number:10785945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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