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

Day Care At St Martins Limited

Documents

Total Documents84
Total Pages450

Filing History

7 December 2020Total exemption full accounts made up to 31 August 2020
21 September 2020Cessation of Saint Martins (Solihull) Limited as a person with significant control on 21 August 2020
21 September 2020Notification of Solihull School as a person with significant control on 21 August 2020
31 March 2020Confirmation statement made on 9 March 2020 with no updates
10 December 2019Total exemption full accounts made up to 31 August 2019
18 October 2019Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 18 October 2019
18 October 2019Director's details changed for Ms Sarah Louise Beattie on 19 September 2019
9 May 2019Total exemption full accounts made up to 31 August 2018
12 March 2019Confirmation statement made on 9 March 2019 with no updates
15 March 2018Confirmation statement made on 9 March 2018 with no updates
23 February 2018Total exemption full accounts made up to 31 August 2017
15 March 2017Confirmation statement made on 9 March 2017 with updates
15 March 2017Confirmation statement made on 9 March 2017 with updates
27 February 2017Total exemption small company accounts made up to 31 August 2016
27 February 2017Total exemption small company accounts made up to 31 August 2016
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
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
1 December 2015Director's details changed for Mrs Sarah Louise Beattie on 1 December 2015
1 December 2015Director's details changed for Mrs Sarah Louise Beattie on 1 December 2015
12 November 2015Registered office address changed from Malvern Hall Brueton Avenue Solihull West Midlands B91 3EN to 2 Water Court Water Street Birmingham B3 1HP on 12 November 2015
12 November 2015Registered office address changed from Malvern Hall Brueton Avenue Solihull West Midlands B91 3EN to 2 Water Court Water Street Birmingham B3 1HP on 12 November 2015
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
21 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
20 October 2015Change of share class name or designation
20 October 2015Registered office address changed from C/O Copeland & Co Norfolk House East 2nd Floor Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH England to Malvern Hall Brueton Avenue Solihull West Midlands B91 3EN on 20 October 2015
20 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,000
20 October 2015Change of share class name or designation
20 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,000
20 October 2015Registered office address changed from C/O Copeland & Co Norfolk House East 2nd Floor Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH England to Malvern Hall Brueton Avenue Solihull West Midlands B91 3EN on 20 October 2015
8 October 2015Appointment of Mrs Gillian Elizabeth Tillman as a director on 30 September 2015
8 October 2015Appointment of Mrs Gillian Elizabeth Tillman as a director on 30 September 2015
6 July 2015Registered office address changed from Verney Arms Verney Junction Winslow Buckingham Buckinghamshire MK18 2JZ to C/O Copeland & Co Norfolk House East 2nd Floor Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 6 July 2015
6 July 2015Registered office address changed from Verney Arms Verney Junction Winslow Buckingham Buckinghamshire MK18 2JZ to C/O Copeland & Co Norfolk House East 2nd Floor Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 6 July 2015
6 July 2015Registered office address changed from Verney Arms Verney Junction Winslow Buckingham Buckinghamshire MK18 2JZ to C/O Copeland & Co Norfolk House East 2nd Floor Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 6 July 2015
20 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015Total exemption small company accounts made up to 31 August 2014
20 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
20 May 2015Total exemption small company accounts made up to 31 August 2014
21 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014
21 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014
25 June 2014Registered office address changed from the Verney Verney Junction Winslow Buckinghamshire MK18 2JZ on 25 June 2014
25 June 2014Registered office address changed from the Verney Verney Junction Winslow Buckinghamshire MK18 2JZ on 25 June 2014
13 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
13 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
13 April 2014Termination of appointment of Michael Beattie as a director
13 April 2014Termination of appointment of Michael Beattie as a director
13 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
13 April 2014Termination of appointment of Michael Beattie as a director
13 April 2014Termination of appointment of Michael Beattie as a director
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
25 July 2013Appointment of Mrs Sarah Louise Beattie as a director
25 July 2013Appointment of Mrs Sarah Louise Beattie as a director
5 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
5 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
5 June 2013Annual return made up to 9 March 2013 with a full list of shareholders
6 December 2012Total exemption small company accounts made up to 31 March 2012
6 December 2012Total exemption small company accounts made up to 31 March 2012
5 September 2012Compulsory strike-off action has been discontinued
5 September 2012Termination of appointment of Sarah Beattie as a secretary
5 September 2012Compulsory strike-off action has been discontinued
5 September 2012Termination of appointment of Sarah Beattie as a secretary
4 September 2012Annual return made up to 9 March 2012 with a full list of shareholders
4 September 2012Annual return made up to 9 March 2012 with a full list of shareholders
4 September 2012Annual return made up to 9 March 2012 with a full list of shareholders
21 August 2012First Gazette notice for compulsory strike-off
21 August 2012First Gazette notice for compulsory strike-off
19 April 2012Appointment of Michael Beattie as a director
19 April 2012Appointment of Michael Beattie as a director
13 March 2012Termination of appointment of Sarah Beattie as a director
13 March 2012Termination of appointment of Sarah Beattie as a director
16 August 2011Registered office address changed from the Billet Ham Green Kingswood Aylesbury Buckinghamshire HP18 0QJ United Kingdom on 16 August 2011
16 August 2011Registered office address changed from the Billet Ham Green Kingswood Aylesbury Buckinghamshire HP18 0QJ United Kingdom on 16 August 2011
3 June 2011Change of name notice
3 June 2011Company name changed S. beattie LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
3 June 2011Change of name notice
3 June 2011Company name changed S. beattie LTD\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
9 March 2011Incorporation
9 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing