Warning: file_put_contents(c/7a1c70582c5d5ceb8c8b2fac52081324.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rosebuds Childcare Limited, E15 4HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSEBUDS CHILDCARE LIMITED

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

This company is commonly known as Rosebuds Childcare Limited. The company was founded 19 years ago and was given the registration number 05217107. The firm's registered office is in STRATFORD. You can find them at 1 Vicarage Lane, , Stratford, London. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:ROSEBUDS CHILDCARE LIMITED
Company Number:05217107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, London, England, E15 4HF

Director03 September 2020Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director03 September 2020Active
Number 1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director06 June 2023Active
14 Lincoln Close, Ashton-Under-Lyne, OL6 8BS

Secretary27 August 2004Active
2, Huddersfield Road, Stalybridge, England, SK15 2QA

Secretary03 October 2018Active
14 Lincoln Close, Ashton-Under-Lyne, OL6 8BS

Director27 August 2004Active
14 Lincoln Close, Ashton-Under-Lyne, OL6 8BS

Director27 August 2004Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director30 August 2019Active
Phoenix House, 2 Huddersfield Road, Stalybridge, England, SK15 2QA

Director03 October 2018Active
Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA

Director02 October 2018Active
Phoenix House, 2 Huddersfield Road, Stalybridge, England, SK15 2QA

Director03 October 2018Active
Phoenix House, 2 Huddersfield Road, Stalybridge, England, SK15 2QA

Director03 October 2018Active
61/63, Queens Road, Oldham, England, OL8 2BA

Director03 October 2018Active

People with Significant Control

Michild Midco Limited
Notified on:04 February 2022
Status:Active
Country of residence:England
Address:1 Vicarage Lane, Stratford, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joel Rajasegara Selvadurai
Notified on:30 August 2019
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wood Childcare Limited
Notified on:02 October 2018
Status:Active
Address:Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nigel Mark Selby
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:14, Lincoln Close, Ashton-Under-Lyne, England, OL6 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clover May Selby
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:14 Lincoln Close, Lancashire, OL6 8BS
Nature of control:
  • Ownership of shares 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 (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
2024-04-16Address

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

Download
2023-12-19Accounts

Accounts with accounts type small.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-01-22Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.