UKBizDB.co.uk

CHILD 1ST (STOKE) LTD

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

This company is commonly known as Child 1st (stoke) Ltd. The company was founded 15 years ago and was given the registration number 06836171. The firm's registered office is in DERNGATE. You can find them at Derngate Mews Mjb Accountants, Derngate Mews, Derngate, Northampton. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CHILD 1ST (STOKE) LTD
Company Number:06836171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Derngate Mews Mjb Accountants, Derngate Mews, Derngate, Northampton, England, NN1 1UE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derngate Mews, Derngate, Northampton, England, NN1 1UE

Director11 June 2019Active
Apex Court, Bracewell Avenue, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JF

Secretary19 September 2017Active
Apex Court, Bracewell Avenue, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JF

Director14 July 2017Active
65, Heathfield North, Twickenham, England, TW2 7QN

Director17 March 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director04 March 2009Active

People with Significant Control

Child 1st Day Nursery (Stoke) Limited
Notified on:11 June 2019
Status:Active
Country of residence:England
Address:Derngate Mews Mjb Accountants, Derngate, Northampton, England, NN1 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Poppy&Jacks Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:1 New Media House, 8 Hardhorn Road, Poulton-Le-Fylde, England, FY6 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Maria Dolores Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:1 New Media House, 8 Hardhorn Road, Poulton-Le-Fylde, United Kingdom, FY6 7SR
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Accounts

Change account reference date company previous shortened.

Download
2021-06-14Address

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

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-20Resolution

Resolution.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Address

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

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-21Accounts

Change account reference date company previous extended.

Download
2018-06-06Address

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

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.