THE NATURAL CHILDCARE COMPANY LIMITED

1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England
StatusACTIVE
Company No.06485633
CategoryPrivate Limited Company
Incorporated28 Jan 2008
Age16 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE NATURAL CHILDCARE COMPANY LIMITED is an active private limited company with number 06485633. It was incorporated 16 years, 4 months, 8 days ago, on 28 January 2008. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: David Jenkins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064856330008

Charge creation date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-08

Officer name: David Jenkins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Legacy

Date: 24 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22

Documents

View document PDF

Legacy

Date: 13 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-25

Charge number: 064856330007

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cresswell Nurseries Limited

Change date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Dominic Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Feb 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 064856330006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21

Documents

View document PDF

Legacy

Date: 07 Feb 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Dr Dominic Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilda Miller

Termination date: 2021-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2021

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: The Natural Childcare Company Limited Box Trees Road Dorridge Solihull B93 8NP England

Change date: 2021-11-29

New address: 1 Pride Point Drive Pride Park Derby DE24 8BX

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-27

Charge number: 064856330006

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Dr Dominic Harrison

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clare Elizabeth Wilson

Change date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Harrison

Appointment date: 2021-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Elizabeth Wilson

Appointment date: 2021-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064856330005

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064856330003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064856330004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064856330005

Charge creation date: 2020-12-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-23

Officer name: Mr Stephen Martin Booty

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: The Natural Childcare Company Limited Box Trees Road Dorridge Solihull B93 8NP

Old address: The Old School House 69 High Street Stetchworth Newmarket CB8 9th England

Change date: 2019-12-19

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 30 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-30

Charge number: 064856330004

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Horton Peter David

Termination date: 2019-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 12 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2019

Action Date: 12 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-12

Made up date: 2018-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: 85 Melrose Avenue London SW19 8BU England

Change date: 2018-12-12

New address: The Old School House 69 High Street Stetchworth Newmarket CB8 9th

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2018

Action Date: 15 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2018-07-15

Documents

View document PDF

Capital name of class of shares

Date: 30 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Jul 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064856330001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 064856330002

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy James Landreth

Cessation date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-13

Psc name: Katie Louise Landreth

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-13

Psc name: Cresswell Nurseries Limited

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jul 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-13

Charge number: 064856330003

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jul 2018

Category: Address

Type: AD03

New address: Stevens & Bolton Llp, Wey House Farnham Road Guildford GU1 4YD

Documents

View document PDF

Change sail address company with new address

Date: 17 Jul 2018

Category: Address

Type: AD02

New address: Stevens & Bolton Llp, Wey House Farnham Road Guildford GU1 4YD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

New address: 85 Melrose Avenue London SW19 8BU

Old address: Stowegate House, 37 Lombard Street, Lichfield Staffordshire WS13 6DP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-13

Officer name: Timothy James Landreth

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Louise Landreth

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hilda Miller

Appointment date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Horton Peter David

Appointment date: 2018-07-13

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 24 May 2018

Action Date: 23 Feb 2017

Category: Capital

Type: SH01

Capital : 610 GBP

Date: 2017-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2015

Action Date: 24 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-24

Capital : 210 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064856330002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064856330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Landreth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2011-03-01

Documents

View document PDF

Resolution

Date: 20 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katie Landreth

Change date: 2011-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 28 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-28

Officer name: Katie Landreth

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clearvision Consulting (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSORTIO RECRUITMENT LIMITED

LEWIS ALEXANDER & CONNAUGHTON BOULTON HOUSE,MANCHESTER,M1 3HY

Number:08418191
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUSK TILL DAWN ENTERPRISES LIMITED

EGERTON HOUSE,CHESTER,CH2 3NJ

Number:11211564
Status:ACTIVE
Category:Private Limited Company

FIELDEND ENTERPRISES LP

71 BRUNSWICK STREET,EDINBURGH,EH7 5HS

Number:SL011410
Status:ACTIVE
Category:Limited Partnership

FTC ASSET TRACKING LTD

1168/1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:09263357
Status:ACTIVE
Category:Private Limited Company

SIM TRAVA COFFEE LIMITED

SUITE B 2ND FLOOR GARDEN PLACE,ALTRINCHAM,WA14 1ET

Number:06425846
Status:ACTIVE
Category:Private Limited Company

SMART SERVICEZ LTD

117A WITHINGTON ROAD,MANCHESTER,M16 8EE

Number:11373774
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