CHILD 1ST (STOKE) LTD
Status | ACTIVE |
Company No. | 06836171 |
Category | Private Limited Company |
Incorporated | 04 Mar 2009 |
Age | 15 years, 2 months, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068361710001
Documents
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
Accounts with accounts type unaudited abridged
Date: 04 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed maria bradbury
Documents
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
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
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
CHEW VALLEY PHYSIOTHERAPY LIMITED
HERB COTTAGE FELTON STREET,BRISTOL,BS40 9YL
Number: | 11182807 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11419082 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD WHEEL HOUSE,REIGATE,RH2 0AD
Number: | 06681513 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NO. 1,SKIPTON,BD23 1JD
Number: | 09414979 |
Status: | ACTIVE |
Category: | Private Limited Company |