UKBizDB.co.uk

PEARL OF AFRICA CHILD CARE LIMITED

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

This company is commonly known as Pearl Of Africa Child Care Limited. The company was founded 18 years ago and was given the registration number 05717237. The firm's registered office is in LONDON. You can find them at 40 St. Dunstans Road, , London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PEARL OF AFRICA CHILD CARE LIMITED
Company Number:05717237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:40 St. Dunstans Road, London, England, W7 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director01 June 2020Active
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director24 May 2014Active
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director18 June 2020Active
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director24 July 2018Active
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director24 July 2018Active
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director19 June 2008Active
52, Fore Street, Callington, England, PL17 7AJ

Secretary09 February 2010Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Secretary05 January 2008Active
The Ponts Court, High Street, South Moreton, Didcot, OX11 9AG

Secretary01 September 2008Active
52, Fore Street, Callington, England, PL17 7AJ

Secretary18 August 2011Active
3 Overton Villas Windmill, Launceston, PL15 9AR

Secretary24 June 2007Active
PO BOX 31309, Kampala, UGANDA

Secretary21 February 2006Active
Victoria House, St Catherines Hill, Launceston, PL15 7EJ

Director24 June 2007Active
66, Lindisfarne Lane, Morpeth, England, NE61 2UL

Director12 February 2011Active
43, Low Stobhill, Morpeth, England, NE61 2SG

Director12 February 2011Active
The Ponts Cottage, South Moreton, Didcot, OX11 9AG

Director05 January 2008Active
52, Fore Street, Callington, PL17 7AJ

Director24 May 2014Active
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director31 August 2019Active
20, Sussex Drive, Shrewsbury, England, SY3 7NG

Director31 October 2016Active
2, Mill Cottages, Llangynidr, Crickhowell, NP8 1NW

Director18 June 2020Active
20, Sussex Drive, Belle Vue, Shrewsbury, England, SY3 7NG

Director04 November 2016Active
12, Roydon Road, Launceston, United Kingdom, PL15 8JT

Director25 February 2008Active
Crossways, Plumpton Green, Lewes, BN7 3DF

Director19 June 2008Active
20, Rosebarn Close, Burgess Hill, RH15 0HN

Director05 January 2008Active
75, Tilstock Crescent, Sutton Farm, Shrewsbury, England, SY2 6HJ

Director27 September 2016Active
3, Overton Villas, Windmill Hill, Launceston, United Kingdom, PL15 9AR

Director12 February 2011Active
Flat 2, 52 Stratford Road, London, W8 6QA

Director11 November 2008Active
PO BOX 31309, Kampala, UGANDA

Director21 February 2006Active

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
2024-04-04Address

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

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Address

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

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-06-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.