Company NameNurtured With Love Limited
DirectorLouise Wood
Company StatusActive
Company Number09379202
CategoryPrivate Limited Company
Incorporation Date8 January 2015(9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMrs Louise Wood
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Orchard House
Sagars Road
Wilmslow
Cheshire
SK9 3EE
Secretary NameLouise Wood
StatusCurrent
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address34 Orchard House Sagars Rd
Wilmslow
Cheshire
SK9 3EE
Director NameMrs Stacey Anne Natar
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dean Close
Wilmslow
Cheshire
SK9 2ER
Secretary NameStacey Anne Natar
StatusResigned
Appointed08 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Dean Close
Wilmslow
Cheshire
SK9 2ER

Location

Registered Address34 Orchard House
Sagars Road
Wilmslow
Cheshire
SK9 3EE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 4 weeks ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
13 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
10 January 2018Termination of appointment of Stacey Anne Natar as a secretary on 30 December 2017 (1 page)
9 August 2017Termination of appointment of Stacey Anne Natar as a director on 31 July 2017 (1 page)
9 August 2017Cessation of Stacey Anne Natar as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Stacey Anne Natar as a person with significant control on 30 June 2017 (1 page)
9 August 2017Termination of appointment of Stacey Anne Natar as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Stacey Anne Natar as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Stacey Anne Natar as a director on 31 July 2017 (1 page)
17 May 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
17 May 2017Total exemption full accounts made up to 31 January 2017 (3 pages)
29 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Registered office address changed from 12B Kennerleys Lane Wilmslow SK9 5EQ England to 34 Orchard House Sagars Road Wilmslow Cheshire SK9 3EE on 15 April 2016 (1 page)
15 April 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Registered office address changed from 12B Kennerleys Lane Wilmslow SK9 5EQ England to 34 Orchard House Sagars Road Wilmslow Cheshire SK9 3EE on 15 April 2016 (1 page)
14 April 2016Director's details changed for Mrs Louise Wood on 1 January 2016 (2 pages)
14 April 2016Secretary's details changed for Stacey Anne Natar on 1 January 2016 (1 page)
14 April 2016Secretary's details changed for Stacey Anne Natar on 1 January 2016 (1 page)
14 April 2016Director's details changed for Mrs Louise Wood on 1 January 2016 (2 pages)
14 April 2016Director's details changed for Mrs Stacey Anne Natar on 1 January 2016 (2 pages)
14 April 2016Secretary's details changed for Louise Wood on 1 January 2016 (1 page)
14 April 2016Director's details changed for Mrs Stacey Anne Natar on 1 January 2016 (2 pages)
14 April 2016Secretary's details changed for Louise Wood on 1 January 2016 (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
(30 pages)
8 January 2015Incorporation
Statement of capital on 2015-01-08
  • GBP 2
(30 pages)