DAYCARE (UK) LIMITED

Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom
StatusACTIVE
Company No.06074620
CategoryPrivate Limited Company
Incorporated30 Jan 2007
Age17 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

DAYCARE (UK) LIMITED is an active private limited company with number 06074620. It was incorporated 17 years, 4 months, 17 days ago, on 30 January 2007. The company address is Lumaneri House Blythe Gate Lumaneri House Blythe Gate, Solihull, B90 8AH, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2020

Action Date: 21 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060746200003

Charge creation date: 2020-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2020

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jerrom Secretarial Services Limited

Change date: 2019-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Mr Daniel Skitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Old address: The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL

New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH

Change date: 2020-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-13

Officer name: Daniel Skitt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: C/O Jerrom Llp, the Exchange Haslucks Green Road Solihull West Midlands B90 2EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Skitt

Change date: 2010-01-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-30

Officer name: Jerrom Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 10 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel skitt / 23/11/2007

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 30 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJAY ARORA CONSULTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11198461
Status:ACTIVE
Category:Private Limited Company

DANIEL SMITH ELECTRICAL SERVICES LIMITED

102 CANAL ROAD,CONGLETON,CW12 3AP

Number:10803966
Status:ACTIVE
Category:Private Limited Company

FRAZZY TRAVEL LTD

3 KEEDONWOOD ROAD,BROMLEY,BR1 4QJ

Number:08538280
Status:ACTIVE
Category:Private Limited Company

PARADIGM GLOBAL PARTNERS LLP

CHAMBERLAIN & CO,LEEDS,LS1 5DQ

Number:OC318072
Status:LIQUIDATION
Category:Limited Liability Partnership

PHARMA QA ASPECTS LIMITED

14 SHERBURN ROAD,PRESTON,PR1 9NN

Number:11452110
Status:ACTIVE
Category:Private Limited Company

PREMIER PHYSIO (NORTH EAST) LIMITED

2 - 5,EAST BOLDON,NE36 0LE

Number:07818031
Status:ACTIVE
Category:Private Limited Company

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