UKBizDB.co.uk

BARLOWS CHILDCARE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barlows Childcare Properties Limited. The company was founded 19 years ago and was given the registration number 05188268. The firm's registered office is in MANCHESTER. You can find them at Po Box 267, Bcp Ltd, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARLOWS CHILDCARE PROPERTIES LIMITED
Company Number:05188268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Po Box 267, Bcp Ltd, Manchester, England, M24 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Secretary25 May 2018Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Director27 February 2020Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Director04 December 2008Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Director27 February 2020Active
The Copper Room, Deva City Office Park, Trinity Way, Manchester, United Kingdom, M3 7BG

Director27 February 2020Active
7 Chaplin Close, Salford, M6 8FW

Secretary04 December 2008Active
18 Hollin Lane, Styal, SK9 4JH

Secretary03 September 2004Active
Joshua House, Christie Way, Christie Fields Office Park, Manchester, M21 7QY

Secretary19 September 2013Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary23 July 2004Active
Chepstow House, Dee Hills Park, Chester, CH3 5AR

Corporate Secretary08 May 2006Active
7 Chaplin Close, Salford, M6 8FW

Director04 December 2008Active
The Old Parsonage, Stable Lane, Cotebrook, Tarporley, CW6 0JL

Director03 September 2004Active
Manley Knoll, Manley, WA6 9DX

Director03 September 2004Active
PO BOX 267, Bcp Ltd, Manchester, England, M24 0BZ

Director27 February 2020Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director03 September 2004Active
Joshua House, Christie Fields Office Park, Manchester, United Kingdom, M21 7QY

Director10 December 2012Active
Lynetta Crouchley Hall Mews, Lymm, WA13 0BX

Director23 December 2004Active
Oerley Hall, Llanforda, Oswestry, SY10 7HH

Director03 September 2004Active
C/O Royce Peeling Green, The Copper Room, Deva Centre, Trinity Way, Manchester, England, M3 7BG

Director09 September 2013Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director23 July 2004Active

People with Significant Control

Mr Oliver Andous Johnson
Notified on:07 December 2018
Status:Active
Date of birth:June 1968
Nationality:British
Address:Joshua House, Christie Way, Manchester, M21 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Ann Johnson
Notified on:22 October 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:The Copper Room, Deva City Office Park, Manchester, United Kingdom, M3 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Kids Allowed Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Joshua House, Christie Way, Manchester, England, M21 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Officers

Change person director company with change date.

Download
2024-03-09Persons with significant control

Change to a person with significant control.

Download
2024-03-09Address

Change registered office address company with date old address new address.

Download
2024-03-03Address

Change registered office address company with date old address new address.

Download
2023-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-09-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2020-03-02Resolution

Resolution.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.