UKBizDB.co.uk

CHILDCARE AND BUSINESS CONSULTANCY SERVICES

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

This company is commonly known as Childcare And Business Consultancy Services. The company was founded 23 years ago and was given the registration number 04060959. The firm's registered office is in LONDON. You can find them at 108 Battersea High Street, Battersea, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CHILDCARE AND BUSINESS CONSULTANCY SERVICES
Company Number:04060959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:108 Battersea High Street, Battersea, London, SW11 3HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108, Battersea High Street, Battersea, London, SW11 3HP

Secretary19 March 2021Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director23 August 2017Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director01 March 2017Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director31 January 2017Active
175 Boundaries Road, London, SW12 8HE

Director29 August 2000Active
108, Battersea High Street, Battersea, London, SW11 3HP

Secretary01 July 2019Active
42 Aylward Road, Merton Park, London, SW20 9AF

Secretary29 August 2000Active
108, Battersea High Street, Battersea, London, SW11 3HP

Secretary27 June 2008Active
76 Brathway Road, London, SW18 4BB

Director29 August 2000Active
137 Earlsfield Road, London, SW18 3DD

Director29 August 2000Active
10 Blegborough Road, London, SW16 6DZ

Director29 August 2000Active
12, Woodcott House Ellisfield Drive, Roehampton, Sw15 4ds, SW15 4DS

Director14 June 2001Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Director09 September 2010Active
87 Stormont Road, Battersea, London, SW11 5EJ

Director29 August 2000Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Director09 September 2010Active
60 Deeside Road, Aboyne Estate Tooting, London, SW17 0PL

Director07 January 2004Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director25 September 2018Active
22, 22 Reynolds Close, Carlshalton, Great Britain, SM5 2AY

Director29 August 2000Active
86 Charlmont Road, London, SW17 9AB

Director14 June 2001Active
113 Penwortham Road, Streatham, London, SW16 6RH

Director07 January 2004Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director31 January 2017Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Director09 September 2010Active
55 Tonsley Place, Wandsworth, London, SW18 1BH

Director07 January 2004Active
10 Melody Road, Wandsworth, London, SW18 2QF

Director26 June 2008Active
26 Dresden House, Dagnall Street, London, SW11 5DP

Director29 August 2000Active
108, Battersea High Street, Battersea, London, England, SW11 3HP

Director09 September 2010Active
63, Avening Road, London, SW18 4PN

Director26 June 2008Active
63 Avening Road, London, SW18 4PN

Director29 August 2000Active
70 Caithness Road, Mitcham, CR4 2EU

Director29 August 2000Active
105 Bennerley Road, London, SW11 6DT

Director29 August 2000Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director01 January 2017Active
108, Battersea High Street, Battersea, London, SW11 3HP

Director11 October 2019Active

People with Significant Control

Mrs Robina Khalid
Notified on:19 March 2021
Status:Active
Date of birth:January 1963
Nationality:British
Address:108, Battersea High Street, London, SW11 3HP
Nature of control:
  • Significant influence or control as trust
Mrs Jacquline Coward
Notified on:20 July 2019
Status:Active
Date of birth:August 1955
Nationality:British
Address:108, Battersea High Street, London, SW11 3HP
Nature of control:
  • Significant influence or control as trust
Mrs Sue Farley
Notified on:01 August 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:108, Battersea High Street, London, SW11 3HP
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Officers

Appoint person secretary company with name date.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.