UKBizDB.co.uk

CHILDCARE VOUCHERS LIMITED

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

This company is commonly known as Childcare Vouchers Limited. The company was founded 34 years ago and was given the registration number 02420196. The firm's registered office is in . You can find them at 50 Vauxhall Bridge Road, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHILDCARE VOUCHERS LIMITED
Company Number:02420196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:50 Vauxhall Bridge Road, London, SW1V 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Vauxhall Bridge Road, London, SW1V 2RS

Secretary01 August 2023Active
50 Vauxhall Bridge Road, London, SW1V 2RS

Director01 August 2023Active
50 Vauxhall Bridge Road, London, SW1V 2RS

Director01 August 2023Active
Edenred Sa, 166/180 Boulevard Gabriel Peri, Malakoff, France,

Director01 August 2022Active
25 Haygarth Place, Wimbledon, London, SW19 5BX

Secretary-Active
30, Fernhurst Road, Fulham, London, SW6 7JW

Secretary03 September 2004Active
54 Fitzjames Avenue, London, W14 0RR

Secretary01 January 2004Active
12 Halley House, 46 Vauxhall Bridge Road, London, SW1V 2RU

Secretary20 November 1995Active
103, Fernlea Road, Balham, United Kingdom, SW12 9RP

Secretary03 October 2007Active
70 Kenley Lane, Kenley, CR8 5DD

Secretary01 October 1996Active
Birchwood, Lake Road, Virginia Water, GU25 4PP

Secretary07 October 1993Active
50, Vauxhall Bridge Road, London, England, SW1V 2RS

Secretary01 August 2022Active
50 Vauxhall Bridge Road, London, SW1V 2RS

Secretary01 February 2022Active
39 Rue Jean-Jacques Rousseau, Suresnes,

Director01 August 2003Active
25 Haygarth Place, Wimbledon, London, SW19 5BX

Director-Active
30, Fernhurst Road, Fulham, London, SW6 7JW

Director03 September 2004Active
9 Rue Victor Hugo, Jouy-En-Josas, France,

Director-Active
8, Chaussee De La Muette, Paris, France,

Director21 October 2016Active
54 Fitzjames Avenue, London, W14 0RR

Director01 January 2000Active
12 Halley House, 46 Vauxhall Bridge Road, London, SW1V 2RU

Director20 November 1995Active
65, Fairdene Road, Coulsdon, United Kingdom, CR5 1RJ

Director22 February 2017Active
81 Amity Grove, London, SW20 0LQ

Director-Active
Edenred Belgium, Bte 9 165 Boulevard Du Souverain, Brussels, Belgium,

Director03 October 2007Active
The Farm House, Curtisden Green Goudhurst, Cranbrook, TN17 1LL

Director15 December 2000Active
70 Kenley Lane, Kenley, CR8 5DD

Director01 January 2000Active
20, Wontner Road, Balham, London, Uk, SW17 7QT

Director28 May 2010Active
Avenue Des Creneaux 23, Brussels, Belgium,

Director01 October 2010Active
Birchwood, Lake Road, Virginia Water, GU25 4PP

Director07 October 1993Active
50 Vauxhall Bridge Road, London, SW1V 2RS

Director31 March 2020Active
73, Crescent Lane, London, England, SW4 9PT

Director11 December 2014Active
5 Avenue Villepreux, Vaucresson, France,

Director09 March 2006Active
50, Vauxhall Bridge Road, London, England, SW1V 2RS

Director28 June 2018Active
50 Vauxhall Bridge Road, London, SW1V 2RS

Director29 September 2020Active

People with Significant Control

Reward Gateway (Uk) Ltd
Notified on:01 January 2024
Status:Active
Country of residence:England
Address:265, Tottenham Court Road, London, England, W1T 7RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edenred (Uk Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Vauxhall Bridge Road, London, England, SW1V 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Appoint person secretary company with name date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination secretary company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Officers

Appoint person secretary company with name date.

Download
2022-02-11Officers

Termination secretary company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.