CHILDCARE MANAGEMENT COMPANY LTD

Westgate House Westgate House, Paisley, PA1 1JE, Renfrewshire, Scotland
StatusACTIVE
Company No.SC364022
CategoryPrivate Limited Company
Incorporated14 Aug 2009
Age14 years, 10 months, 7 days
JurisdictionScotland

SUMMARY

CHILDCARE MANAGEMENT COMPANY LTD is an active private limited company with number SC364022. It was incorporated 14 years, 10 months, 7 days ago, on 14 August 2009. The company address is Westgate House Westgate House, Paisley, PA1 1JE, Renfrewshire, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jun 2022

Category: Address

Type: AD02

Old address: 7 Robroyston Oval Glasgow G33 1AP Scotland

New address: 1455 Maryhill Road 2nd Floor Glasgow G20 9AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 29 Jun 2020

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 29 Jun 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Jul 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Resolution

Date: 05 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Mariessa Devlin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Bernard Alexander Devlin

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-28

Psc name: Sharon Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Devlin Corporation Ltd

Cessation date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Taylor

Appointment date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-01

Capital : 6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Resolution

Date: 18 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2016

Category: Address

Type: AD03

New address: 7 Robroyston Oval Glasgow G33 1AP

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2016

Category: Address

Type: AD02

New address: 7 Robroyston Oval Glasgow G33 1AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: C/O the Devlin Corporation Ltd Clyde View Riverside Business Park Pottery Steet Greenock Inverclyde PA15 2UZ

New address: Westgate House Seedhill Paisley Renfrewshire PA1 1JE

Change date: 2015-06-09

Documents

View document PDF

Resolution

Date: 02 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 3640220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mariessa Devlin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed childcare training solutions LIMITED\certificate issued on 26/07/12

Documents

View document PDF

Resolution

Date: 26 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 May 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-16

Old address: C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-17

Officer name: Mr Bernard Alexander Devlin

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-02

Old address: St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 14 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN GREEN PHD LIMITED

1 AVALON CLOSE,BURY,BL8 3LW

Number:09340259
Status:ACTIVE
Category:Private Limited Company

KDPS CONSULTING LTD

THE OLD BARN, 7 WEST END WEST END,SEVENOAKS,TN15 6PX

Number:07665895
Status:ACTIVE
Category:Private Limited Company

KHYBER LIMITED

44 NORTHAM ROAD,SOUTHAMPTON,SO14 0PA

Number:11029610
Status:ACTIVE
Category:Private Limited Company

NICHOLAS WINGFIELD DIGBY LIMITED

134 KENSINGTON PARK ROAD,LONDON,W11 2EP

Number:08279612
Status:ACTIVE
Category:Private Limited Company

SECSTON LIMITED

PLAZA BUILDING,LONDON,SE13 5PT

Number:08493050
Status:ACTIVE
Category:Private Limited Company

SURF 11 LTD

129 MOVERS LANE,BARKING,IG11 7UQ

Number:04982013
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