UKBizDB.co.uk

CROWN CHILDCARE LTD

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

This company is commonly known as Crown Childcare Ltd. The company was founded 18 years ago and was given the registration number 05529831. The firm's registered office is in LONDON. You can find them at 20a Cambridge Road, Bromley, London, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:CROWN CHILDCARE LTD
Company Number:05529831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:20a Cambridge Road, Bromley, London, BR1 4EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Cambridge Road, Bromley, London, BR1 4EA

Director19 December 2023Active
11 Matrix Business Centre, Victoria Road, Dartford, DA1 5AJ

Corporate Secretary15 November 2006Active
10 Royal Opera Arcade, Haymarket, London, SW1Y 4UY

Corporate Secretary08 August 2005Active
167 Earls Court Road, London, SW5 9RF

Corporate Secretary06 August 2009Active
20a, Cambridge Road, Bromley, London, BR1 4EA

Director19 December 2023Active
20a Cambridge Road, Bromley, BR1 4EA

Director08 August 2005Active
20a, Cambridge Road, Bromley, London, BR1 4EA

Director20 June 2018Active

People with Significant Control

Mr Robert Alan Davis
Notified on:19 December 2023
Status:Active
Date of birth:August 1968
Nationality:British
Address:20a, Cambridge Road, London, BR1 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Victoria Davis
Notified on:19 December 2023
Status:Active
Date of birth:October 1974
Nationality:British
Address:20a, Cambridge Road, London, BR1 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Victoria Davis
Notified on:20 June 2018
Status:Active
Date of birth:October 1974
Nationality:British
Address:20a, Cambridge Road, London, BR1 4EA
Nature of control:
  • Significant influence or control
Mr Robert Alan Davis
Notified on:18 December 2016
Status:Active
Date of birth:August 1968
Nationality:British
Address:20a, Cambridge Road, London, BR1 4EA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Persons with significant control

Cessation of a person with significant control.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.