This company is commonly known as Egg Childcare Limited. The company was founded 15 years ago and was given the registration number 06808080. The firm's registered office is in ANDOVER. You can find them at North Wing, Ground Floor Kingsgate House, Newbury Road, Andover, Hampshire. This company's SIC code is 85100 - Pre-primary education.
Name | : | EGG CHILDCARE LIMITED |
---|---|---|
Company Number | : | 06808080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2009 |
End of financial year | : | 22 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Wing, Ground Floor Kingsgate House, Newbury Road, Andover, Hampshire, England, SP10 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mathews, Shaftesbury Drive, Burntwood, England, WS7 9QP | Director | 22 August 2022 | Active |
St Mathews, Shaftesbury Drive, Burntwood, England, WS7 9QP | Director | 22 August 2022 | Active |
St Mathews, Shaftesbury Drive, Burntwood, England, WS7 9QP | Director | 22 August 2022 | Active |
Egg Day Nursery, Stockbridge Road, Sutton Scotney, Winchester, England, SO21 3JW | Secretary | 03 February 2009 | Active |
Egg Day Nursery, Stockbridge Road, Sutton Scotney, Winchester, England, SO21 3JW | Director | 03 February 2009 | Active |
Egg Day Nursery, Stockbridge Road, Sutton Scotney, Winchester, England, SO21 3JW | Director | 03 February 2009 | Active |
Egg Childcare Holdings Ltd | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Langdowns D F K Ltd, Kingsgate House,, Newbury Road, Andover, England, SP10 4DU |
Nature of control | : |
|
White Bull Assets Ltd | ||
Notified on | : | 16 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | North Wing, Ground Floor Kingsgate House, Newbury Road, Andover, England, SP10 4DU |
Nature of control | : |
|
White Asset Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | North Wing, Ground Floor, Kingsgate House, Andover, England, SP10 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Change account reference date company current extended. | Download |
2023-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Officers | Termination secretary company with name termination date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Officers | Appoint person director company with name date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.