UKBizDB.co.uk

CHILDSPLAY OF LIVERPOOL LIMITED

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

This company is commonly known as Childsplay Of Liverpool Limited. The company was founded 23 years ago and was given the registration number 04200122. The firm's registered office is in LYMM. You can find them at 231 Higher Lane, , Lymm, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CHILDSPLAY OF LIVERPOOL LIMITED
Company Number:04200122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:231 Higher Lane, Lymm, United Kingdom, WA13 0NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director18 September 2023Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director30 April 2018Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director30 April 2018Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director30 April 2018Active
11 Drenfell Road, Scholar Green, Stoke On Trent, ST7 3HW

Secretary13 April 2001Active
7, Linacre Lane, Widnes, WA8 9DN

Secretary24 September 2001Active
11 Drenfell Road, Scholar Green, Stoke On Trent, ST7 3HW

Director13 April 2001Active
7, Linacre Lane, Widnes, WA8 9DN

Director24 September 2001Active
7, Linacre Lane, Widnes, WA8 7DW

Director24 September 2001Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director17 December 2019Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director30 April 2018Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director30 April 2018Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director30 April 2018Active
231, Higher Lane, Lymm, United Kingdom, WA13 0NA

Director03 May 2019Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:231, Higher Lane, Lymm, United Kingdom, WA13 0NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Edwards
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:1, Linacre Lane, Widnes, United Kingdom, WA8 7DW
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.