Download leads from Nexok and grow your business. Find out more

All About Children Limited

Documents

Total Documents101
Total Pages698

Filing History

2 November 2023Termination of appointment of Sinead Johnson as a director on 31 October 2023
6 October 2023Termination of appointment of Toni Kilby as a director on 30 September 2023
9 May 2023Confirmation statement made on 14 April 2023 with updates
25 April 2023Appointment of Mr Richard Henry Smith as a director on 17 April 2023
25 April 2023Appointment of Mrs Samantha Jane Rhodes as a director on 17 April 2023
18 April 2023Satisfaction of charge 072236970001 in full
25 November 2022Current accounting period extended from 28 August 2022 to 31 December 2022
24 November 2022Termination of appointment of Marcia Viccars as a director on 24 October 2022
23 November 2022Change of details for Partou Uk Bidco Limited as a person with significant control on 29 September 2022
13 October 2022Memorandum and Articles of Association
13 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 October 2022Change of share class name or designation
12 October 2022Change of share class name or designation
6 October 2022Cessation of Rb 1884 Limited as a person with significant control on 29 September 2022
6 October 2022Notification of Partou Uk Bidco Limited as a person with significant control on 29 September 2022
29 September 2022Termination of appointment of Russell Mark Ford as a director on 29 September 2022
29 September 2022Appointment of Miss Sinead Johnson as a director on 29 September 2022
29 September 2022Appointment of Miss Michelle Kendall as a director on 29 September 2022
29 September 2022Appointment of Miss Toni Kilby as a director on 29 September 2022
24 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 August 2022Memorandum and Articles of Association
18 August 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 1,299.413
17 August 2022Memorandum and Articles of Association
15 August 2022Notification of Rb 1884 Limited as a person with significant control on 25 July 2022
9 August 2022Change of share class name or designation
5 August 2022Cessation of Belinda Maria Ford as a person with significant control on 25 July 2022
5 August 2022Cessation of Russell Mark Ford as a person with significant control on 25 July 2022
15 July 2022Group of companies' accounts made up to 31 August 2021
17 May 2022Confirmation statement made on 14 April 2022 with updates
28 May 2021Group of companies' accounts made up to 31 August 2020
28 April 2021Director's details changed for Ms Marcia Viccars on 28 April 2021
28 April 2021Confirmation statement made on 14 April 2021 with updates
28 April 2021Director's details changed for Mr Russell Mark Ford on 28 April 2021
28 April 2021Change of details for Mr Russell Mark Ford as a person with significant control on 28 April 2021
7 May 2020Confirmation statement made on 14 April 2020 with no updates
11 March 2020Group of companies' accounts made up to 31 August 2019
16 May 2019Confirmation statement made on 14 April 2019 with no updates
6 December 2018Group of companies' accounts made up to 31 August 2018
3 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2018Confirmation statement made on 14 April 2018 with no updates
10 April 2018Registration of charge 072236970001, created on 1 April 2018
6 April 2018Total exemption full accounts made up to 31 August 2017
14 February 2018Termination of appointment of Aston House Nominees Limited as a secretary on 8 February 2018
9 May 2017Confirmation statement made on 14 April 2017 with updates
9 May 2017Confirmation statement made on 14 April 2017 with updates
14 March 2017Total exemption small company accounts made up to 31 August 2016
14 March 2017Total exemption small company accounts made up to 31 August 2016
4 July 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 199.413
4 July 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 199.413
2 June 2016Total exemption small company accounts made up to 31 August 2015
2 June 2016Total exemption small company accounts made up to 31 August 2015
7 April 2016Particulars of variation of rights attached to shares
7 April 2016Particulars of variation of rights attached to shares
27 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 199.413
27 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 199.413
8 December 2015Termination of appointment of Elizabeth Eleanor Richardson as a director on 31 October 2015
8 December 2015Termination of appointment of Elizabeth Eleanor Richardson as a director on 31 October 2015
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 199.413
28 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 199.413
25 February 2015Total exemption small company accounts made up to 31 August 2014
25 February 2015Total exemption small company accounts made up to 31 August 2014
28 April 2014Total exemption small company accounts made up to 31 August 2013
28 April 2014Total exemption small company accounts made up to 31 August 2013
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 199.413
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 199.413
17 May 2013Total exemption small company accounts made up to 31 August 2012
17 May 2013Total exemption small company accounts made up to 31 August 2012
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders
28 February 2013Director's details changed for Mr Russell Mark Ford on 19 February 2013
28 February 2013Director's details changed for Mr Russell Mark Ford on 19 February 2013
29 August 2012Total exemption small company accounts made up to 31 August 2011
29 August 2012Total exemption small company accounts made up to 31 August 2011
13 July 2012Previous accounting period shortened from 29 August 2011 to 28 August 2011
13 July 2012Previous accounting period shortened from 29 August 2011 to 28 August 2011
22 May 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 199.413
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
22 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
22 May 2012Statement of capital following an allotment of shares on 29 November 2011
  • GBP 199.413
13 April 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011
13 April 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011
13 January 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011
13 January 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011
18 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
18 May 2011Annual return made up to 14 April 2011 with a full list of shareholders
12 January 2011Current accounting period extended from 30 April 2011 to 31 August 2011
12 January 2011Current accounting period extended from 30 April 2011 to 31 August 2011
1 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 119.65
1 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 119.65
1 October 2010Statement of capital following an allotment of shares on 9 September 2010
  • GBP 119.65
24 September 2010Change of share class name or designation
24 September 2010Sub-division of shares on 8 September 2010
24 September 2010Appointment of Marcia Viccars as a director
24 September 2010Sub-division of shares on 8 September 2010
24 September 2010Change of share class name or designation
24 September 2010Sub-division of shares on 8 September 2010
24 September 2010Appointment of Elizabeth Eleanor Richardson as a director
24 September 2010Appointment of Elizabeth Eleanor Richardson as a director
24 September 2010Appointment of Marcia Viccars as a director
14 April 2010Incorporation
14 April 2010Incorporation
Sign up now to grow your client base. Plans & Pricing