This company is commonly known as Cambian Childcare Properties Limited. The company was founded 19 years ago and was given the registration number 05274924. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House, 3 Darkes Lane, Potters Bar, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAMBIAN CHILDCARE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05274924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
5th Floor Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 18 October 2018 | Active |
6 St James Drive, Sale, M33 7QX | Secretary | 09 June 2008 | Active |
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH | Secretary | 03 March 2017 | Active |
10 Pownall Road, Wilmslow, SK9 5DR | Secretary | 22 December 2004 | Active |
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU | Secretary | 15 September 2016 | Active |
12 Gledhow Grange Walk, Leeds, LS8 1PJ | Secretary | 16 November 2004 | Active |
Rosedene, Grimsditch Lane, Lower Whitley, Warrington, United Kingdom, WA4 4JB | Secretary | 26 November 2008 | Active |
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU | Secretary | 30 January 2015 | Active |
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ | Corporate Secretary | 17 March 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 November 2004 | Active |
1, Stuart Road, Bredbury, Uk, SK6 2SR | Director | 26 November 2008 | Active |
6 St James Drive, Sale, M33 7QX | Director | 09 June 2008 | Active |
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, England, W6 9RU | Director | 22 August 2014 | Active |
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH | Director | 09 May 2017 | Active |
22 Midland Road, Bramhall, Stockport, SK7 3DR | Director | 16 November 2004 | Active |
10 Pownall Road, Wilmslow, SK9 5DR | Director | 25 January 2005 | Active |
Duns, Hook House Lane, Dunsfold, United Kingdom, GU8 4LR | Director | 29 September 2006 | Active |
5th Floor 35, Portman Square, London, W1H 6LR | Director | 17 March 2011 | Active |
4th Floor Waterfront Building, Chancellor's Road, Hammersmith Embankment, London, United Kingdom, W6 9RU | Director | 22 August 2014 | Active |
58 Fold Crescent, Carrbrook, Stalybridge, SK15 3ND | Director | 08 December 2004 | Active |
Pinnacle House, 2 Oakwood Square, Cheadle Royal, Uk, SK8 3SB | Director | 12 January 2012 | Active |
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG | Director | 28 March 2019 | Active |
Pinnacle House, Oakwood Square, Cheadle Royal Business Park, Cheadle, England, SK8 3SB | Director | 17 June 2013 | Active |
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH | Director | 12 July 2017 | Active |
Pinnacle House, 2 Oakwood Square, Cheadle Royal, Uk, SK8 3SB | Director | 08 December 2004 | Active |
118 Wall Hill Road, Dobcross, Oldham, OL3 5BH | Director | 08 December 2004 | Active |
Grange, Farm, Cranford Road, Barton Seagrave, United Kingdom, NN15 5JL | Director | 08 December 2004 | Active |
1, Stuart Road, Bredbury, Uk, SK6 2SR | Director | 02 February 2009 | Active |
5th Floor 35, Portman Square, London, W1H 6LR | Director | 17 March 2011 | Active |
197 Park Road, Buxton, SK17 6SF | Director | 04 May 2007 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 November 2004 | Active |
Advanced Childcare Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-14 | Incorporation | Memorandum articles. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2023-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-30 | Change of constitution | Statement of companys objects. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Accounts | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-31 | Other | Legacy. | Download |
2022-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-30 | Accounts | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.