This company is commonly known as Childcare Training Services Limited. The company was founded 20 years ago and was given the registration number 04909134. The firm's registered office is in MANSFIELD WOODHOUSE. You can find them at Welbeck Road, , Mansfield Woodhouse, Nottinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CHILDCARE TRAINING SERVICES LIMITED |
---|---|---|
Company Number | : | 04909134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Welbeck Road, Mansfield Woodhouse, Nottinghamshire, United Kingdom, NG19 9LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Cooper Close, Nottingham, NG6 7BS | Secretary | 23 September 2003 | Active |
Cherubs Day Nursery, Longdale Lane, Ravenshead, United Kingdom, NG15 9AH | Director | 23 September 2003 | Active |
3 Pembrey Close, Trowell Park, Nottingham, NG9 3RW | Secretary | 23 September 2003 | Active |
34 Vernon Avenue, Wilford, Nottingham, NG11 7AE | Director | 23 September 2003 | Active |
Mrs Susan Emma Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Officers | Change person director company with change date. | Download |
2019-06-26 | Accounts | Change account reference date company current shortened. | Download |
2018-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.