INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED
Company number 02525026
- Company Overview for INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED (02525026)
- Filing history for INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED (02525026)
- People for INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED (02525026)
- Charges for INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED (02525026)
- More for INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED (02525026)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 04 Aug 2025 | CS01 | Confirmation statement made on 29 July 2025 with no updates | |
| 10 Jul 2025 | CH01 | Director's details changed for Mr Haroon Rashid Sheikh on 9 July 2025 | |
| 10 Jul 2025 | CH01 | Director's details changed for Mr Farouq Rashid Sheikh on 9 July 2025 | |
| 01 Jul 2025 | AD01 | Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 1 July 2025 | |
| 27 Jun 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
| 31 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
| 01 Jul 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
| 31 Jul 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
| 28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
| 13 Sep 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
| 02 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
| 11 Aug 2021 | AP01 | Appointment of Mr Jeremy David Wiles as a director on 11 August 2021 | |
| 11 Aug 2021 | TM01 | Termination of appointment of John Joseph Ivers as a director on 11 August 2021 | |
| 30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
| 29 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
| 18 Nov 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
| 29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
| 24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
| 24 Jul 2020 | CH01 | Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 | |
| 02 Jun 2020 | AP03 | Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 | |
| 02 Sep 2019 | AD01 | Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2 September 2019 | |
| 28 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
| 24 Jun 2019 | TM02 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 24 June 2019 | |
| 31 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
| 30 May 2019 | TM01 | Termination of appointment of Anne Marie Carrie as a director on 30 May 2019 |