UKBizDB.co.uk

HOME FROM HOME CHILDCARE LIMITED

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

This company is commonly known as Home From Home Childcare Limited. The company was founded 22 years ago and was given the registration number 04228548. The firm's registered office is in LEICESTER. You can find them at 5 Lambert Close, Melton Mowbray, Leicester, Leicestershire. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:HOME FROM HOME CHILDCARE LIMITED
Company Number:04228548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:5 Lambert Close, Melton Mowbray, Leicester, Leicestershire, LE13 1PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF

Director05 September 2022Active
Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF

Director05 September 2022Active
5 Lambert Close Melton Mowbray, Leicester, LE13 1PR

Secretary05 June 2001Active
5 Lambert Close, Melton Mowbray, Leicester, LE13 1PR

Director01 October 2015Active
Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF

Director29 April 2022Active
5 Lambert Close, Melton Mowbray, LE13 1PR

Director05 June 2001Active
5 Lambert Close Melton Mowbray, Leicester, LE13 1PR

Director05 June 2001Active
14 Russell Court, Chiltern Road, Wendover, HP22 6DB

Director01 July 2001Active

People with Significant Control

Mr Edward Gerald Smethurst
Notified on:05 September 2022
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Holt
Notified on:29 April 2022
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Vantage Point, 4 Hardman Street, Manchester, England, M3 3HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Nicola Anne Easton
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:5 Lambert Close, Leicester, LE13 1PR
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 (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
2024-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Change account reference date company previous shortened.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Address

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

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.