CHILD 1ST (STOKE) LTD

Derngate Mews Derngate Mews, Northampton, NN1 1UE, Northamptonshire, England
StatusACTIVE
Company No.06836171
CategoryPrivate Limited Company
Incorporated04 Mar 2009
Age15 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHILD 1ST (STOKE) LTD is an active private limited company with number 06836171. It was incorporated 15 years, 2 months, 25 days ago, on 04 March 2009. The company address is Derngate Mews Derngate Mews, Northampton, NN1 1UE, Northamptonshire, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: AD01

Old address: Derngate Mews Mjb Accountants Derngate Mews Derngate Northampton NN1 1UE England

New address: Derngate Mews Derngate Northampton Northamptonshire NN1 1UE

Change date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: Derngate Mews Mjb Accountants Derngate Mews Derngate Northampton NN1 1UE

Old address: Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: Sarah Jane Bellamy

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-11

Officer name: James Benjamin Pellowe

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Stuart Gardner Harding

Appointment date: 2019-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Child 1St Day Nursery (Stoke) Limited

Notification date: 2019-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-11

Psc name: Poppy&Jacks Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068361710001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

New address: Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF

Old address: Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU England

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

New address: Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU

Old address: 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Benjamin Pellowe

Appointment date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poppy&Jacks Limited

Notification date: 2017-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-14

Psc name: Maria Dolores Bradbury

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2017

Action Date: 14 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-14

Charge number: 068361710001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Dolores Bradbury

Termination date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-18

Old address: Metasi House 523 West Street Crewe CW1 3PA England

New address: 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mrs Sarah Jane Bellamy

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Address

Type: AD01

New address: Metasi House 523 West Street Crewe CW1 3PA

Change date: 2016-06-30

Old address: 41 Broom Street Hanley Staffordshire ST1 2EW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mrs Maria Dolores Bradbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Old address: 31 Wellington Road Nantwich Cheshire CW5 7ED

Change date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Resolution

Date: 08 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed maria bradbury

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed suntrax LIMITED\certificate issued on 25/03/09

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 04 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEW VALLEY PHYSIOTHERAPY LIMITED

HERB COTTAGE FELTON STREET,BRISTOL,BS40 9YL

Number:11182807
Status:ACTIVE
Category:Private Limited Company

FTB ACCOUNTING LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11419082
Status:ACTIVE
Category:Private Limited Company

HUTCHPETER LIMITED

THE OLD WHEEL HOUSE,REIGATE,RH2 0AD

Number:06681513
Status:ACTIVE
Category:Private Limited Company

IONS WRAITH LIMITED

UNIT 4 WILLOWS GATE,BICESTER,OX27 9AU

Number:06611682
Status:ACTIVE
Category:Private Limited Company

PROTEC FIRE DETECTION PUBLIC LIMITED COMPANY

PROTEC HOUSE,LOMESHAYE IND EST,BB9 6RT

Number:01170489
Status:ACTIVE
Category:Public Limited Company

THE BEER ENGINE MICROPUB LTD

NO. 1,SKIPTON,BD23 1JD

Number:09414979
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