Warning: file_put_contents(c/061f89d92d5b3fc7e0e0c02b03bcaf25.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Childcare And Transport Services Ltd, RH10 9SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHILDCARE AND TRANSPORT SERVICES LTD

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

This company is commonly known as Childcare And Transport Services Ltd. The company was founded 6 years ago and was given the registration number 10996574. The firm's registered office is in CRAWLEY. You can find them at Stanley House, Kelvin Way, Crawley, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CHILDCARE AND TRANSPORT SERVICES LTD
Company Number:10996574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2017
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director01 January 2019Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director10 July 2020Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director01 July 2020Active
32, The Grooms, Worth, Crawley, England, RH10 7YD

Director01 July 2018Active
Stanley House, Kelvin Way, Crawley, England, RH10 9SE

Director01 December 2019Active
74, Dickens Road, Crawley, England, RH10 5AP

Director04 October 2017Active

People with Significant Control

Ms Sanaah Zaynah Rasha Tabbasam
Notified on:01 December 2019
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kashif Hanif
Notified on:01 January 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shazad Khan
Notified on:01 October 2018
Status:Active
Date of birth:October 1985
Nationality:Afghan
Country of residence:England
Address:Stanley House, Kelvin Way, Crawley, England, RH10 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Irfan Tariq
Notified on:04 October 2017
Status:Active
Date of birth:June 1986
Nationality:Pakistani
Country of residence:England
Address:74, Dickens Road, Crawley, England, RH10 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Gazette

Gazette filings brought up to date.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Address

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

Download

Copyright © 2024. All rights reserved.