UKBizDB.co.uk

FUTUREPATH CHILDCARE (ROMSEY) LIMITED

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

This company is commonly known as Futurepath Childcare (romsey) Limited. The company was founded 8 years ago and was given the registration number 09854175. The firm's registered office is in BASINGSTOKE. You can find them at Tuscany House, White Hart Lane, Basingstoke, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FUTUREPATH CHILDCARE (ROMSEY) LIMITED
Company Number:09854175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary14 August 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director17 July 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director10 March 2020Active
12, Croftlands Avenue, Fareham, United Kingdom, PO14 2JR

Director03 November 2015Active
12 Croftlands Avenue, Fareham, England, PO14 2JR

Director03 July 2017Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director22 May 2020Active
Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF

Director10 March 2020Active

People with Significant Control

Grandir Uk Limited
Notified on:10 March 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
Mrs Jacky Barnett
Notified on:07 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter David Barnett
Notified on:07 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Tuscany House, White Hart Lane, Basingstoke, England, RG21 4AF
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 (7 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-03-25Officers

Change person director company with change date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-06-01Officers

Change corporate secretary company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint corporate secretary company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-11Accounts

Change account reference date company current extended.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.