UKBizDB.co.uk

CLOCKWORK CHILDCARE HOLDINGS LTD

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

This company is commonly known as Clockwork Childcare Holdings Ltd. The company was founded 8 years ago and was given the registration number 09822957. The firm's registered office is in ASHTON UNDER LYNE. You can find them at Clockwork Day Nursery, Queen Street, Ashton Under Lyne, Lancashire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CLOCKWORK CHILDCARE HOLDINGS LTD
Company Number:09822957
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Clockwork Day Nursery, Queen Street, Ashton Under Lyne, Lancashire, United Kingdom, OL6 6NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director18 September 2023Active
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director08 August 2022Active
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director08 August 2022Active
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director08 August 2022Active
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director08 August 2022Active
231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ

Director08 August 2022Active
Clockwork Day Nursery, Queen Street, Ashton Under Lyne, United Kingdom, OL6 6NW

Director14 October 2015Active
Clockwork Day Nursery, Queen Street, Ashton Under Lyne, United Kingdom, OL6 6NW

Director14 October 2015Active

People with Significant Control

Kids Planet Day Nurseries Limited
Notified on:08 August 2022
Status:Active
Country of residence:England
Address:231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lorna Mary Meredith
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Meredith
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:231 Higher Lane, Lymm, Cheshire, England, WA13 0RZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-24Officers

Appoint person director company with name date.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Incorporation

Memorandum articles.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Address

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

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.