PRIORY CHILDCARE LTD

St Johns Ambulance Hall St Johns Ambulance Hall, Stevenage, SG1 3QA, England
StatusACTIVE
Company No.07035532
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

PRIORY CHILDCARE LTD is an active private limited company with number 07035532. It was incorporated 14 years, 9 months, 8 days ago, on 30 September 2009. The company address is St Johns Ambulance Hall St Johns Ambulance Hall, Stevenage, SG1 3QA, England.



Company Fillings

Confirmation statement with no updates

Date: 21 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-14

Old address: The Stable Vicarage Road Stony Stratford Milton Keynes MK11 1BN England

New address: St Johns Ambulance Hall Stanmore Road Stevenage SG1 3QA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 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: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Oct 2019

Category: Address

Type: AD02

Old address: 17 Icknield Way Baldock Hertfordshire SG7 5AJ England

New address: The Stables Vicarage Road Stony Stratford Milton Keynes MK11 1BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Susan Zimmerman

Notification date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clair Denisse Skewis

Termination date: 2018-11-28

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: 11 High Street Baldock Herts SG7 6AZ

New address: The Stable Vicarage Road Stony Stratford Milton Keynes MK11 1BN

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clair Denisse Skewis

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sharon Susan Zimmerman

Cessation date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clair Denisse Skewis

Cessation date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sharon Susan Zimmerman

Notification date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam James Sullivan

Notification date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam James Sullivan

Appointment date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharon Susan Zimmerman

Appointment date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 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: 08 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Move registers to sail company

Date: 30 Sep 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Sep 2013

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clair Denisse Skewis

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Clair Denisse Skewis

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee gilburt

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ocs corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 02/10/2009 from early bird childcare LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2010 to 31/08/2010

Documents

View document PDF

Resolution

Date: 01 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 30/09/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LPJ (GROUP) LTD

TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU

Number:11844630
Status:ACTIVE
Category:Private Limited Company

R KITCHEN & HOMEWEAR LTD

FIRST FLOOR,LONDON,E13 9PJ

Number:10907379
Status:ACTIVE
Category:Private Limited Company

SIMPLY SRS LIMITED

61 ST. THOMAS STREET,WEYMOUTH,DT4 8EQ

Number:06378776
Status:ACTIVE
Category:Private Limited Company

SINCERELY YOURS LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:11752621
Status:ACTIVE
Category:Private Limited Company

THE GRUBER BROTHERS (ENTREPRENEURS) LIMITED

10 SOUTHBROOK MEWS,LONDON,SE12 8LG

Number:03130328
Status:ACTIVE
Category:Private Limited Company

TLH BED & BREAKFAST LIMITED

35 KINGSTON ROAD,PORTSMOUTH,PO2 7DP

Number:10719143
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