Warning: file_put_contents(c/1c49cfe982ccb79e27dcd5695de5a9a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Best Friends Childcare Centre Limited, EN6 2RF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEST FRIENDS CHILDCARE CENTRE LIMITED

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

This company is commonly known as Best Friends Childcare Centre Limited. The company was founded 19 years ago and was given the registration number 05195339. The firm's registered office is in HERTFORDSHIRE. You can find them at 30 St Vincents Way, Potters Bar, Hertfordshire, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:BEST FRIENDS CHILDCARE CENTRE LIMITED
Company Number:05195339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:30 St Vincents Way, Potters Bar, Hertfordshire, EN6 2RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 St Vincents Way, Potters Bar, EN6 2RF

Secretary14 August 2007Active
29, Beechmere Rise, Rugeley, England, WS15 2XR

Director02 August 2004Active
2 Ash Green Cottages, St Albans, AL4 9HP

Secretary21 June 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary02 August 2004Active
29, Beechmere Rise, Rugeley, England, WS15 2XR

Director11 March 2010Active
2 Chantry Lane, London Colney, AL2 1JU

Director02 August 2004Active
2 Ash Green Cottages, St Albans, AL4 9HP

Director02 August 2004Active

People with Significant Control

Mr Adrian Graham Gittins
Notified on:01 August 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:29, Beechmere Rise, Rugeley, England, WS15 2XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gemma Ellen Gittins
Notified on:01 August 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:29, Beechmere Rise, Rugeley, England, WS15 2XR
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2024-05-21Gazette

Gazette notice voluntary.

Download
2024-05-14Dissolution

Dissolution application strike off company.

Download
2024-05-03Officers

Termination secretary company with name termination date.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-04Persons with significant control

Change to a person with significant control.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-19Confirmation statement

Confirmation statement with updates.

Download
2017-08-19Persons with significant control

Change to a person with significant control.

Download
2017-08-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.