Mendip House Nursery & Pre-school Ltd was registered on 15 March 2002 with its registered office in Weston Super Mare, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for Mendip House Nursery & Pre-school Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LATHAM, Anna Marie | 15 March 2002 | - | 1 |
WISE, Christine Ann | 15 March 2002 | 21 December 2011 | 1 |
WISE, John Alan Herbert | 15 March 2002 | 21 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 March 2020 | |
CH01 - Change of particulars for director | 18 March 2020 | |
AA - Annual Accounts | 28 November 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 21 March 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 30 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 16 March 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
TM01 - Termination of appointment of director | 16 March 2012 | |
TM02 - Termination of appointment of secretary | 16 March 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AD01 - Change of registered office address | 05 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
AA - Annual Accounts | 03 December 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 20 March 2008 | |
AA - Annual Accounts | 18 January 2008 | |
363s - Annual Return | 25 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 16 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2004 | |
AA - Annual Accounts | 26 January 2004 | |
363s - Annual Return | 05 June 2003 | |
287 - Change in situation or address of Registered Office | 14 April 2003 | |
287 - Change in situation or address of Registered Office | 08 March 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
NEWINC - New incorporation documents | 15 March 2002 |