UKBizDB.co.uk

OSCA CHILDCARE LTD

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Hollow Lane, Hayling Island, England, PO11 9EY

Secretary23 July 2018Active
75, Hollow Lane, Hayling Island, England, PO11 9EY

Director20 July 2018Active
The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

Director28 June 2018Active
3 Exeter Court, Stamford Avenue, Hayling Island, PO11 0BL

Secretary20 September 2005Active
3 Exeter Court, Stamford Avenue, Hayling Island, PO11 0BL

Secretary22 September 2004Active
Marazion Northwood Lane, Hayling Island, PO11 0LR

Secretary09 November 2006Active
52 Sandy Point Road, Hayling Island, PO11 9RR

Secretary01 July 2003Active
2 South Road, Hayling Island, PO11 9AE

Secretary28 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 June 2003Active
The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT

Corporate Secretary20 July 2018Active
3 Exeter Court, Stamford Avenue, Hayling Island, PO11 0BL

Director22 September 2004Active
7 Southleigh Grove, Hayling Island, PO11 0SH

Director09 November 2006Active
Marazion Northwood Lane, Hayling Island, PO11 0LR

Director09 November 2006Active
384c Sea Front, Hayling Island, PO11 0BD

Director09 November 2006Active
2 Hillside Avenue, Waterlooville, PO7 5BB

Director01 July 2003Active
35 Fathoms Reach, Hayling Island, PO11 0RA

Director15 July 2005Active
52 Sandy Point Road, Hayling Island, PO11 9RR

Director01 July 2003Active
2 South Road, Hayling Island, PO11 9AE

Director01 July 2003Active
6 Sandy Beach Estate, Hayling Island, PO11 9RG

Director22 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 June 2003Active

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
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Officers

Appoint person secretary company with name date.

Download
2018-07-31Officers

Termination secretary company with name termination date.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2018-07-20Officers

Appoint person secretary company with name date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.