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.
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 | : |
|
Registered Address | : | 1 Vicarage Lane, Stratford, London, England, E15 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vicarage Lane, Stratford, London, England, E15 4HF | Director | 03 September 2020 | Active |
1, Vicarage Lane, Stratford, England, E15 4HF | Director | 03 September 2020 | Active |
Number 1, Vicarage Lane, Stratford, United Kingdom, E15 4HF | Director | 06 June 2023 | Active |
14 Lincoln Close, Ashton-Under-Lyne, OL6 8BS | Secretary | 27 August 2004 | Active |
2, Huddersfield Road, Stalybridge, England, SK15 2QA | Secretary | 03 October 2018 | Active |
14 Lincoln Close, Ashton-Under-Lyne, OL6 8BS | Director | 27 August 2004 | Active |
14 Lincoln Close, Ashton-Under-Lyne, OL6 8BS | Director | 27 August 2004 | Active |
1, Vicarage Lane, Stratford, England, E15 4HF | Director | 30 August 2019 | Active |
Phoenix House, 2 Huddersfield Road, Stalybridge, England, SK15 2QA | Director | 03 October 2018 | Active |
Phoenix House, Huddersfield Road, Stalybridge, England, SK15 2QA | Director | 02 October 2018 | Active |
Phoenix House, 2 Huddersfield Road, Stalybridge, England, SK15 2QA | Director | 03 October 2018 | Active |
Phoenix House, 2 Huddersfield Road, Stalybridge, England, SK15 2QA | Director | 03 October 2018 | Active |
61/63, Queens Road, Oldham, England, OL8 2BA | Director | 03 October 2018 | Active |
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 | : |
|
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 | : |
|
Wood Childcare Limited | ||
Notified on | : | 02 October 2018 |
---|---|---|
Status | : | Active |
Address | : | Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.