This company is commonly known as Osca Childcare Ltd. The company was founded 20 years ago and was given the registration number 04810443. The firm's registered office is in HAMPSHIRE. You can find them at The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, . This company's SIC code is 88910 - Child day-care activities.
Name | : | OSCA CHILDCARE LTD |
---|---|---|
Company Number | : | 04810443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75, Hollow Lane, Hayling Island, England, PO11 9EY | Secretary | 23 July 2018 | Active |
75, Hollow Lane, Hayling Island, England, PO11 9EY | Director | 20 July 2018 | Active |
The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT | Director | 28 June 2018 | Active |
3 Exeter Court, Stamford Avenue, Hayling Island, PO11 0BL | Secretary | 20 September 2005 | Active |
3 Exeter Court, Stamford Avenue, Hayling Island, PO11 0BL | Secretary | 22 September 2004 | Active |
Marazion Northwood Lane, Hayling Island, PO11 0LR | Secretary | 09 November 2006 | Active |
52 Sandy Point Road, Hayling Island, PO11 9RR | Secretary | 01 July 2003 | Active |
2 South Road, Hayling Island, PO11 9AE | Secretary | 28 January 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 25 June 2003 | Active |
The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT | Corporate Secretary | 20 July 2018 | Active |
3 Exeter Court, Stamford Avenue, Hayling Island, PO11 0BL | Director | 22 September 2004 | Active |
7 Southleigh Grove, Hayling Island, PO11 0SH | Director | 09 November 2006 | Active |
Marazion Northwood Lane, Hayling Island, PO11 0LR | Director | 09 November 2006 | Active |
384c Sea Front, Hayling Island, PO11 0BD | Director | 09 November 2006 | Active |
2 Hillside Avenue, Waterlooville, PO7 5BB | Director | 01 July 2003 | Active |
35 Fathoms Reach, Hayling Island, PO11 0RA | Director | 15 July 2005 | Active |
52 Sandy Point Road, Hayling Island, PO11 9RR | Director | 01 July 2003 | Active |
2 South Road, Hayling Island, PO11 9AE | Director | 01 July 2003 | Active |
6 Sandy Beach Estate, Hayling Island, PO11 9RG | Director | 22 September 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Officers | Appoint person secretary company with name date. | Download |
2018-07-31 | Officers | Termination secretary company with name termination date. | Download |
2018-07-20 | Officers | Termination secretary company with name termination date. | Download |
2018-07-20 | Officers | Appoint person secretary company with name date. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.