Advanced company searchLink opens in new window

THE CHILDCARE CORPORATION LIMITED

Company number 04125844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Dec 2018 PSC01 Notification of Jean-Emmanuel Rodocanachi as a person with significant control on 20 July 2017
27 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
21 Dec 2018 PSC07 Cessation of Adrian Richard Moore as a person with significant control on 17 July 2017
21 Dec 2018 PSC07 Cessation of Alan Geoffrey Bentley as a person with significant control on 20 July 2017
21 Dec 2018 PSC01 Notification of Alan Geoffrey Bentley as a person with significant control on 6 April 2016
21 Dec 2018 PSC01 Notification of Adrian Richard Moore as a person with significant control on 6 April 2016
21 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 21 December 2018
04 Oct 2018 AD02 Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
04 Oct 2018 AD01 Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 4 October 2018
14 Jun 2018 AA Full accounts made up to 31 December 2017
13 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 11/12/2017
10 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
02 Jan 2018 MR01 Registration of charge 041258440022, created on 22 December 2017
28 Dec 2017 AA Full accounts made up to 31 March 2017
22 Dec 2017 CS01 11/12/17 Statement of Capital gbp 1168836.80
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 13/03/2018
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 1,168,836.8
16 Nov 2017 TM02 Termination of appointment of Slc Registrars Limited as a secretary on 1 November 2017
16 Nov 2017 AP04 Appointment of Prism Cosec Limited as a secretary on 1 November 2017
11 Oct 2017 AP01 Appointment of Colin James Lawson as a director on 14 September 2017
11 Oct 2017 CH01 Director's details changed for Adrian Richard Moore on 25 September 2017
11 Oct 2017 CH01 Director's details changed for Adrian Richard Moore on 17 September 2017
22 Sep 2017 CH01 Director's details changed for Adrian Richard Moore on 11 December 2013
31 Aug 2017 TM01 Termination of appointment of Susan Linda Meekings as a director on 31 August 2017
01 Aug 2017 TM01 Termination of appointment of Alan Geoffrey Bentley as a director on 21 July 2017
01 Aug 2017 TM01 Termination of appointment of John Simon Thrale Morris as a director on 21 July 2017