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.
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 | : |
|
Registered Address | : | 108 Battersea High Street, Battersea, London, SW11 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108, Battersea High Street, Battersea, London, SW11 3HP | Secretary | 19 March 2021 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 23 August 2017 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 01 March 2017 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 31 January 2017 | Active |
175 Boundaries Road, London, SW12 8HE | Director | 29 August 2000 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Secretary | 01 July 2019 | Active |
42 Aylward Road, Merton Park, London, SW20 9AF | Secretary | 29 August 2000 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Secretary | 27 June 2008 | Active |
76 Brathway Road, London, SW18 4BB | Director | 29 August 2000 | Active |
137 Earlsfield Road, London, SW18 3DD | Director | 29 August 2000 | Active |
10 Blegborough Road, London, SW16 6DZ | Director | 29 August 2000 | Active |
12, Woodcott House Ellisfield Drive, Roehampton, Sw15 4ds, SW15 4DS | Director | 14 June 2001 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Director | 09 September 2010 | Active |
87 Stormont Road, Battersea, London, SW11 5EJ | Director | 29 August 2000 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Director | 09 September 2010 | Active |
60 Deeside Road, Aboyne Estate Tooting, London, SW17 0PL | Director | 07 January 2004 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 25 September 2018 | Active |
22, 22 Reynolds Close, Carlshalton, Great Britain, SM5 2AY | Director | 29 August 2000 | Active |
86 Charlmont Road, London, SW17 9AB | Director | 14 June 2001 | Active |
113 Penwortham Road, Streatham, London, SW16 6RH | Director | 07 January 2004 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 31 January 2017 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Director | 09 September 2010 | Active |
55 Tonsley Place, Wandsworth, London, SW18 1BH | Director | 07 January 2004 | Active |
10 Melody Road, Wandsworth, London, SW18 2QF | Director | 26 June 2008 | Active |
26 Dresden House, Dagnall Street, London, SW11 5DP | Director | 29 August 2000 | Active |
108, Battersea High Street, Battersea, London, England, SW11 3HP | Director | 09 September 2010 | Active |
63, Avening Road, London, SW18 4PN | Director | 26 June 2008 | Active |
63 Avening Road, London, SW18 4PN | Director | 29 August 2000 | Active |
70 Caithness Road, Mitcham, CR4 2EU | Director | 29 August 2000 | Active |
105 Bennerley Road, London, SW11 6DT | Director | 29 August 2000 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 01 January 2017 | Active |
108, Battersea High Street, Battersea, London, SW11 3HP | Director | 11 October 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Officers | Appoint person secretary company with name date. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Termination secretary company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-16 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.