UKBizDB.co.uk

CAMBIAN CHILDCARE PROPERTIES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor, Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
5th Floor Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director18 October 2018Active
6 St James Drive, Sale, M33 7QX

Secretary09 June 2008Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Secretary03 March 2017Active
10 Pownall Road, Wilmslow, SK9 5DR

Secretary22 December 2004Active
4th Floor Waterfront Building, Chancellors Road Hammersmith Embankment, London, United Kingdom, W6 9RU

Secretary15 September 2016Active
12 Gledhow Grange Walk, Leeds, LS8 1PJ

Secretary16 November 2004Active
Rosedene, Grimsditch Lane, Lower Whitley, Warrington, United Kingdom, WA4 4JB

Secretary26 November 2008Active
4th Floor, Waterfront Building, Hammersmith Embankment, Chancellors Road, London, England, W6 9RU

Secretary30 January 2015Active
3, Bunhill Row, London, United Kingdom, EC1Y 8YZ

Corporate Secretary17 March 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 November 2004Active
1, Stuart Road, Bredbury, Uk, SK6 2SR

Director26 November 2008Active
6 St James Drive, Sale, M33 7QX

Director09 June 2008Active
4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, England, W6 9RU

Director22 August 2014Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director09 May 2017Active
22 Midland Road, Bramhall, Stockport, SK7 3DR

Director16 November 2004Active
10 Pownall Road, Wilmslow, SK9 5DR

Director25 January 2005Active
Duns, Hook House Lane, Dunsfold, United Kingdom, GU8 4LR

Director29 September 2006Active
5th Floor 35, Portman Square, London, W1H 6LR

Director17 March 2011Active
4th Floor Waterfront Building, Chancellor's Road, Hammersmith Embankment, London, United Kingdom, W6 9RU

Director22 August 2014Active
58 Fold Crescent, Carrbrook, Stalybridge, SK15 3ND

Director08 December 2004Active
Pinnacle House, 2 Oakwood Square, Cheadle Royal, Uk, SK8 3SB

Director12 January 2012Active
Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG

Director28 March 2019Active
Pinnacle House, Oakwood Square, Cheadle Royal Business Park, Cheadle, England, SK8 3SB

Director17 June 2013Active
4th Floor, Waterfront,, Manbre Wharf, Manbre Road, Hammersmith, England, W6 9RH

Director12 July 2017Active
Pinnacle House, 2 Oakwood Square, Cheadle Royal, Uk, SK8 3SB

Director08 December 2004Active
118 Wall Hill Road, Dobcross, Oldham, OL3 5BH

Director08 December 2004Active
Grange, Farm, Cranford Road, Barton Seagrave, United Kingdom, NN15 5JL

Director08 December 2004Active
1, Stuart Road, Bredbury, Uk, SK6 2SR

Director02 February 2009Active
5th Floor 35, Portman Square, London, W1H 6LR

Director17 March 2011Active
197 Park Road, Buxton, SK17 6SF

Director04 May 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-01-08Resolution

Resolution.

Download
2023-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Change of constitution

Statement of companys objects.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Accounts

Legacy.

Download
2022-08-30Other

Legacy.

Download
2022-08-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.