Advanced company searchLink opens in new window

NURTURING PARENTS LTD

Company number 13207878

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)
01 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with updates
23 Feb 2024 PSC04 Change of details for Miss Caroline Waites as a person with significant control on 23 February 2024
22 Feb 2024 CH01 Director's details changed for Miss Caroline Waites on 22 February 2024
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
31 Oct 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / miss sarah kemble-davies
27 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
07 Feb 2023 PSC04 Change of details for Miss Sarah Kemble-Davies as a person with significant control on 1 January 2023
07 Feb 2023 PSC04 Change of details for Miss Caroline Waites as a person with significant control on 1 January 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 2
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Jul 2022 AD01 Registered office address changed from 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG United Kingdom to Suite 1 & 2 Marshall Business Centre Faraday Road Hereford HR4 9NS on 19 July 2022
01 Apr 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Miss Sarah Kemble-Davies on 15 February 2022
15 Feb 2022 CH03 Secretary's details changed for Miss Sarah Kemble-Davies on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Miss Caroline Waites on 15 February 2022
15 Feb 2022 PSC04 Change of details for Miss Sarah Kemble-Davies as a person with significant control on 15 February 2022
15 Feb 2022 PSC04 Change of details for Miss Caroline Waites as a person with significant control on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from 2nd Floor College House 17 King Edwards Road, Ruislip, London, HA4 7AE United Kingdom to 1 Wyecliffe Terrace Bath Street Hereford HR1 2HG on 15 February 2022
17 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-17
  • GBP 1
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 30/10/2023 as it was factually inaccurate or was derived from something factually inaccurate.