Advanced company searchLink opens in new window

ADVANCED CHILDCARE SERVICES LIMITED

Company number 07559570

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)
19 Sep 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP01 Appointment of Mr Anoop Kang as a director on 12 July 2017
09 May 2017 AP01 Appointment of Ms Anne Marie Carrie as a director on 9 May 2017
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 April 2014
  • GBP 78,794,180.00
03 Mar 2017 AP03 Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
03 Mar 2017 TM02 Termination of appointment of Francis Jardine as a secretary on 3 March 2017
04 Jan 2017 MR04 Satisfaction of charge 075595700009 in full
04 Jan 2017 MR04 Satisfaction of charge 075595700008 in full
04 Jan 2017 MR04 Satisfaction of charge 075595700011 in full
04 Jan 2017 MR04 Satisfaction of charge 075595700010 in full
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 TM02 Termination of appointment of Paul Wright as a secretary on 15 September 2016
15 Sep 2016 AP03 Appointment of Mr Francis Jardine as a secretary on 15 September 2016
25 May 2016 MR01 Registration of charge 075595700011, created on 18 May 2016
24 May 2016 TM01 Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 78,794,180
07 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 MR01 Registration of charge 075595700010, created on 26 March 2015
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 78,794,180
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, the Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 03/12/2014
10 Dec 2014 MR01 Registration of charge 075595700009, created on 3 December 2014