Advanced company searchLink opens in new window

THE NURSERY FAMILY LTD

Company number 04476246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 CH01 Director's details changed for Miss Dan Fu on 17 October 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
25 Oct 2023 PSC07 Cessation of Asa Education Holding Limited as a person with significant control on 30 September 2023
25 Oct 2023 PSC02 Notification of Istep Learning Limited as a person with significant control on 30 September 2023
09 Oct 2023 AD01 Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Ashington Day Nursery & Preschool London Road Ashington West Sussex RH20 3JR on 9 October 2023
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 AP01 Appointment of Miss Tracey Lyn Green as a director on 18 September 2023
18 Jul 2023 PSC05 Change of details for Asa Education Holding Limited as a person with significant control on 17 July 2023
17 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
17 Jul 2023 CH01 Director's details changed for Miss Dan Fu on 17 July 2023
07 Jun 2023 MR04 Satisfaction of charge 044762460005 in full
03 May 2023 CH01 Director's details changed for Ms Ellen Rose Cole on 20 April 2023
03 May 2023 AP01 Appointment of Ms Ellen Rose Cole as a director on 20 April 2023
04 Apr 2023 TM01 Termination of appointment of David Hancock as a director on 31 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CH01 Director's details changed for Mr David Hancock on 22 September 2022
22 Sep 2022 CH01 Director's details changed for Miss Dan Fu on 22 September 2022
22 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 22 September 2022
08 Jul 2022 CH01 Director's details changed for Mr David Hancock on 8 July 2022
08 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
08 Jul 2022 CH01 Director's details changed for Miss Dan Fu on 8 July 2022
08 Jul 2022 AD01 Registered office address changed from 69-71 East Street Epsom Surrey KT17 1BP England to St Helen's House King Street Derby DE1 3EE on 8 July 2022
26 Oct 2021 MR01 Registration of charge 044762460005, created on 22 October 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates