THE CHILDCARE CORPORATION LIMITED

Tuscany House Tuscany House, Basingstoke, RG21 4AF, Hampshire, England
StatusACTIVE
Company No.04125844
CategoryPrivate Limited Company
Incorporated11 Dec 2000
Age23 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE CHILDCARE CORPORATION LIMITED is an active private limited company with number 04125844. It was incorporated 23 years, 6 months, 5 days ago, on 11 December 2000. The company address is Tuscany House Tuscany House, Basingstoke, RG21 4AF, Hampshire, England.



Company Fillings

Termination secretary company with name termination date

Date: 22 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-02-29

Officer name: Prism Cosec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Heather Young

Appointment date: 2023-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Jon Moore

Appointment date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-20

Psc name: Grandir Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2022

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Jean-Emmanuel Rodocanachi

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440022

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-08

Officer name: Ms Lydia Joy Hopper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041258440024

Charge creation date: 2022-03-11

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2022

Action Date: 11 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-11

Charge number: 041258440023

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440019

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440016

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440018

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440017

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440020

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440015

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041258440021

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jun 2021

Category: Address

Type: AD02

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-05-26

Officer name: Prism Cosec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Adrian Richard Moore

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lydia Joy Hopper

Appointment date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Mr Adrian Richard Moore

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin James Lawson

Change date: 2020-05-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colin James Lawson

Change date: 2020-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Aug 2019

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-08-20

Officer name: Prism Cosec Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-20

Psc name: Jean-Emmanuel Rodocanachi

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Richard Moore

Cessation date: 2017-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Alan Geoffrey Bentley

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Geoffrey Bentley

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Adrian Richard Moore

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-21

Documents

View document PDF

Change sail address company with new address

Date: 04 Oct 2018

Category: Address

Type: AD02

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Change date: 2018-10-04

New address: Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/12/2017

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041258440022

Charge creation date: 2017-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2017

Action Date: 11 Dec 2017

Category: Return

Type: CS01

Description: 11/12/17 Statement of Capital gbp 1168836.80

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Capital : 1,168,836.8 GBP

Date: 2017-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-01

Officer name: Slc Registrars Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-11-01

Officer name: Prism Cosec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin James Lawson

Appointment date: 2017-09-14

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Richard Moore

Change date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 17 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Richard Moore

Change date: 2017-09-17

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2017

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-11

Officer name: Adrian Richard Moore

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-31

Officer name: Susan Linda Meekings

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Geoffrey Bentley

Termination date: 2017-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Simon Thrale Morris

Termination date: 2017-07-21

Documents

View document PDF

Court order

Date: 26 Jul 2017

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Memorandum articles

Date: 26 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 01 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/12/2016

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Alan Geoffrey Bentley

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 22 Feb 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041258440021

Charge creation date: 2015-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041258440020

Charge creation date: 2015-06-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-03-20

Officer name: Slc Registrars Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Address

Type: AD01

Old address: Thames House, Portsmouth Road Esher Surrey KT10 9AD

Change date: 2015-03-25

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Re registration memorandum articles

Date: 25 Mar 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 25 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 25 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Reregistration public to private company

Date: 25 Mar 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 26 Jan 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Sep 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Sep 2014

Action Date: 15 Aug 2014

Category: Capital

Type: SH06

Capital : 1,106,386.80 GBP

Date: 2014-08-15

Documents

View document PDF

Resolution

Date: 08 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Resolution

Date: 13 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COLLEGE VALLEY ESTATES LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:00527041
Status:ACTIVE
Category:Private Limited Company

CRESCENT PROJECTS LIMITED

40 THE CRESCENT,SUTTON,SM2 6BJ

Number:05168043
Status:ACTIVE
Category:Private Limited Company

MERITCAPE LIMITED

HADLEY HURST,BARNET,EN5 5QG

Number:02256286
Status:ACTIVE
Category:Private Limited Company

NATHAN PROPERTY SERVICES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:10287180
Status:ACTIVE
Category:Private Limited Company

RAIZEN TRADING LLP

3RD FLOOR,LONDON,EC3N 3AE

Number:OC364546
Status:ACTIVE
Category:Limited Liability Partnership

THE PALLANT MANAGEMENT COMPANY LIMITED

MURRILLS HOUSE 48 EAST STREET,FAREHAM,PO16 9XS

Number:08375737
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source