SAFARI CHILDCARE LIMITED

Unit 3c The Gattinetts Unit 3c The Gattinetts, East Bergholt, CO7 6QT, Essex, England
StatusACTIVE
Company No.09000136
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

SAFARI CHILDCARE LIMITED is an active private limited company with number 09000136. It was incorporated 10 years, 2 months, 3 days ago, on 16 April 2014. The company address is Unit 3c The Gattinetts Unit 3c The Gattinetts, East Bergholt, CO7 6QT, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chanel Lassman

Cessation date: 2023-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 29 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Safari Group Limited

Notification date: 2023-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-17

Psc name: Miss Chanel Lassman

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-17

Officer name: Miss Chanel Lassman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Address

Type: AD01

New address: Unit 3C the Gattinetts Hadleigh Road East Bergholt Essex CO7 6QT

Change date: 2020-07-16

Old address: 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-20

Psc name: Miss Chanel Lassman

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: James Dyer

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Dyer

Cessation date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD

Old address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chanel Lassman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2016

Action Date: 23 Dec 2016

Category: Address

Type: AD01

Old address: 11 East Hill Colchester CO1 2QX

New address: C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Colchester Essex CO7 7FD

Change date: 2016-12-23

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-03

Officer name: James Dyer

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: 11 East Hill Colchester CO1 2QX

Change date: 2015-07-31

Old address: 79 79 Halstead Road Lexden Colchester Essex CO3 9AD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-31

New address: 11 East Hill Colchester CO1 2QX

Old address: 11 East Hill Colchester CO1 2QX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 207 Church Street Billericay Essex CM11 2TP

New address: 11 East Hill Colchester CO1 2QX

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-23

Charge number: 090001360001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Old address: 46 46 Chase Road Southend-on-Sea Essex SS1 2RE England

Change date: 2014-09-30

New address: 207 Church Street Billericay Essex CM11 2TP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Dyer

Appointment date: 2014-09-19

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJALA EDWARDS LTD

14 HEATON GROVE,BRADFORD,BD9 4DZ

Number:07782906
Status:ACTIVE
Category:Private Limited Company

ARO ELECTRICAL LTD

1 PRETORIA VILLAS 44 MAIN ROAD,WINCHESTER,SO21 1RR

Number:11247562
Status:ACTIVE
Category:Private Limited Company

C.S.1988 LTD

FLAT 1,ERDINGTON,B24 9AB

Number:10708497
Status:ACTIVE
Category:Private Limited Company

HOWARTH BUILDING SERVICES LIMITED

UNIT 6 LOCKSIDE OFFICE PARK,PRESTON,PR2 2YS

Number:11273473
Status:ACTIVE
Category:Private Limited Company

MARK DIAZ LIMITED

62 BARMOUTH ROAD,CARDIFF,CF3 3LA

Number:11695667
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL WILL WRITERS LIMITED

170 PARK LANE,MANCHESTER,M45 7PX

Number:11534013
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