This company is commonly known as Company Child Care Limited. The company was founded 36 years ago and was given the registration number 02221184. The firm's registered office is in EASTBOURNE. You can find them at 16 Gildredge Road, , Eastbourne, . This company's SIC code is 85100 - Pre-primary education.
Name | : | COMPANY CHILD CARE LIMITED |
---|---|---|
Company Number | : | 02221184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1988 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Gildredge Road, Eastbourne, England, BN21 4RL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43-45, Cornfield Road, Eastbourne, England, BN21 4QG | Secretary | 01 February 2018 | Active |
43-45, Cornfield Road, Eastbourne, England, BN21 4QG | Director | 01 February 2018 | Active |
9 Reynolds Road, Hove, BN3 5RJ | Secretary | - | Active |
4 Devonshire House, Devonshire Road, Bexhill, TN40 1AH | Director | - | Active |
9 Reynolds Road, Hove, BN3 5RJ | Director | - | Active |
50 Sackville Gardens, Hove, BN3 4GH | Director | - | Active |
Mr Roger Michael Cotton | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Gildredge Road, Eastbourne, England, BN21 4RL |
Nature of control | : |
|
Nursery Holdings Limited | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43-45 Cornfield Road, Cornfield Road, Eastbourne, England, BN21 4QG |
Nature of control | : |
|
Mrs Marilyn Randall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Gildredge Road, Eastbourne, England, BN21 4RL |
Nature of control | : |
|
Mrs Susan Anne Deeks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Devonshire House, Bexhill-On-Sea, England, TN40 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-19 | Officers | Change person secretary company with change date. | Download |
2021-08-19 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-13 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.