This company is commonly known as Buttercups Care Limited. The company was founded 16 years ago and was given the registration number 06327453. The firm's registered office is in KENT. You can find them at 361a Walderslade Road,, Walderslade, Chatham, Kent, . This company's SIC code is 85100 - Pre-primary education.
Name | : | BUTTERCUPS CARE LIMITED |
---|---|---|
Company Number | : | 06327453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 361a Walderslade Road,, Walderslade, Chatham, Kent, ME5 9LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, The Rise, Gravesend, England, DA12 4BX | Secretary | 22 April 2022 | Active |
34, Old Road West, Gravesend, England, DA11 0LJ | Director | 22 April 2022 | Active |
1, Holder Close, Chatham, United Kingdom, ME5 8LW | Secretary | 08 September 2007 | Active |
64 Boxley Road, Walderslade, Chatham, ME5 9LJ | Secretary | 30 July 2007 | Active |
1, Holder Close, Chatham, United Kingdom, ME5 8LW | Director | 08 September 2007 | Active |
64 Boxley Road, Walderslade, Chatham, ME5 9LJ | Director | 23 October 2007 | Active |
6, Goldstone Walk, Walderslade, Chatham, ME5 9QB | Director | 30 July 2007 | Active |
Little Teddies Nursery Basildon Limited | ||
Notified on | : | 20 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Old Road West, Gravesend, England, DA11 0LJ |
Nature of control | : |
|
Mr Davinder Singh Manu | ||
Notified on | : | 22 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Old Road West, Gravesend, England, DA11 0LJ |
Nature of control | : |
|
Mrs Bobbie Harman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | 361a Walderslade Road,, Kent, ME5 9LW |
Nature of control | : |
|
Mrs Claire Walsh Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Address | : | 361a Walderslade Road,, Kent, ME5 9LW |
Nature of control | : |
|
Mrs Janet Elizabeth Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 361a Walderslade Road,, Kent, ME5 9LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Change of name | Certificate change of name company. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Appoint person secretary company with name date. | Download |
2022-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.