UKBizDB.co.uk

CLOVER CHILDCARE SERVICES LIMITED

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

This company is commonly known as Clover Childcare Services Limited. The company was founded 17 years ago and was given the registration number 06030061. The firm's registered office is in NORWICH. You can find them at The Old Rectory Old Rectory Road, Brumstead, Norwich, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:CLOVER CHILDCARE SERVICES LIMITED
Company Number:06030061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:The Old Rectory Old Rectory Road, Brumstead, Norwich, England, NR12 9EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Old Rectory Road, Brumstead, Norwich, England, NR12 9EU

Secretary15 December 2006Active
The Old Rectory, Old Rectory Road, Brumstead, Norwich, England, NR12 9EU

Director15 December 2006Active
The Old Rectory, Old Rectory Road, Brumstead, Norwich, England, NR12 9EU

Director15 December 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary15 December 2006Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director15 December 2006Active

People with Significant Control

Mrs Kathleen Anne Laidlaw
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:The Old Rectory, Old Rectory Road, Norwich, England, NR12 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Knight
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:The Old Rectory, Old Rectory Road, Norwich, England, NR12 9EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person director company with change date.

Download
2024-01-09Officers

Change person director company with change date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-12-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Officers

Change person director company with change date.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Address

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

Download
2016-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-24Officers

Change person secretary company with change date.

Download
2015-09-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.