UKBizDB.co.uk

COMPANY CRECHE CARE LIMITED

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

This company is commonly known as Company Creche Care Limited. The company was founded 34 years ago and was given the registration number 02434041. The firm's registered office is in LONDON. You can find them at 1 Kingdom Street, C/o Storal Learning, London, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:COMPANY CRECHE CARE LIMITED
Company Number:02434041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 Kingdom Street, C/o Storal Learning, London, England, W2 6BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director06 July 2021Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director18 August 2017Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director18 August 2017Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director21 March 2022Active
Smartswell Willow Wents, Mereworth, Kent, ME18 5NF

Secretary13 February 2001Active
55 Parklawn Avenue, Epsom, KT18 7SJ

Secretary26 October 2003Active
Dunvegan, Pannier Lane, Carbis Bay, St. Ives, TR26 2RQ

Secretary-Active
Owl House, Trenley Farm, Trenley Lane, Gills Green, Cranbrook, England, TN18 5AH

Director13 February 2001Active
Smartswell, Willow Wents, Mereworth, ME18 5NF

Director02 March 2005Active
Smartswell, Willow Wents, Mereworth, ME18 5NF

Director13 February 2001Active
Dunvegan, Pannier Lane, Carbis Bay, St. Ives, TR26 2RQ

Director-Active
Dunvegan, Pannier Lane, Carbis Bay, St. Ives, TR26 2RQ

Director-Active
111, Baker Street, Mezzanine Level, London, England, W1U 6RR

Director23 September 2021Active

People with Significant Control

Chipmunks Limited
Notified on:09 June 2023
Status:Active
Country of residence:England
Address:111, Baker Street, London, England, W1U 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Storal Learning Ltd
Notified on:18 August 2017
Status:Active
Country of residence:United Kingdom
Address:1, Kingdom Street, C/O Storal Learning Ltd, Level 6, London, United Kingdom, W2 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Claire Patricia Bound
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Owl House, Trenley Lane, Cranbrook, United Kingdom, TN18 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Alan Bound
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Smartswell, Willow Wents, Maidstone, England, ME18 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Chipmunks Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Smartswell, Willow Wents, Maidstone, England, ME18 5NF
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-10-21Other

Legacy.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Incorporation

Memorandum articles.

Download
2022-10-28Resolution

Resolution.

Download
2022-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-24Accounts

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-09-24Other

Legacy.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Address

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

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.