UKBizDB.co.uk

CRYSTAL CHILDCARE LIMITED

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

This company is commonly known as Crystal Childcare Limited. The company was founded 26 years ago and was given the registration number 03518977. The firm's registered office is in STONE. You can find them at 2 Springwood Drive, , Stone, Staffordshire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:CRYSTAL CHILDCARE LIMITED
Company Number:03518977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2 Springwood Drive, Stone, Staffordshire, England, ST15 8TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 October 2022Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 October 2022Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director23 February 2023Active
38, Lyndhurst Road, Bexleyheath, England, DA7 6DF

Secretary27 February 1998Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Secretary15 February 2017Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary27 February 1998Active
Highdown House, Yeoman Way, Worthing, England, BN99 3HH

Corporate Secretary31 October 2022Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director08 January 2020Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director27 February 1998Active
Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director27 February 1998Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director08 January 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director31 January 2020Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director27 February 1998Active
29 Milner Road, Seasalter, Whitstable, CT5 4SH

Director27 February 1998Active
22, Cross Keys Close, London, England, W1U 2DW

Director08 January 2020Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director08 January 2020Active
22, Cross Keys Close, London, England, W1U 2DW

Director08 January 2020Active
22, Cross Keys Close, London, England, W1U 2DW

Director08 January 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director08 January 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director08 January 2020Active
Queensland House, 393 Strand, London, England, WC2R 0LT

Director08 January 2020Active

People with Significant Control

Three Little Birds Nurseries Holdings Ltd
Notified on:08 January 2020
Status:Active
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Anthony Duffy
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:2, Springwood Drive, Stone, England, ST15 8TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lorraine Gail Duffy
Notified on:30 June 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:2, Springwood Drive, Stone, England, ST15 8TU
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 (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
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Change person director company with change date.

Download
2022-11-03Officers

Appoint corporate secretary company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-02Address

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

Download
2022-11-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-22Address

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

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.