UKBizDB.co.uk

SAFARI CHILDCARE LIMITED

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

This company is commonly known as Safari Childcare Limited. The company was founded 10 years ago and was given the registration number 09000136. The firm's registered office is in EAST BERGHOLT. You can find them at Unit 3c The Gattinetts, Hadleigh Road, East Bergholt, Essex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:SAFARI CHILDCARE LIMITED
Company Number:09000136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Unit 3c The Gattinetts, Hadleigh Road, East Bergholt, Essex, England, CO7 6QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3c, The Gattinetts, Hadleigh Road, East Bergholt, England, CO7 6QT

Director16 April 2014Active
20-22 Broomfield House, Lanswoodpark, Broomfield Road, Elmstead, Colchester, United Kingdom, CO7 7FD

Director19 September 2014Active

People with Significant Control

Safari Group Limited
Notified on:29 November 2023
Status:Active
Country of residence:England
Address:Unit 3c, The Gattinetts, East Bergholt, England, CO7 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Chanel Lassman
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:Unit 3c, The Gattinetts, East Bergholt, England, CO7 6QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Dyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:20-22 Broomfield House, Lanswoodpark, Broomfield Road, Colchester, United Kingdom, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-16Address

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

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Persons with significant control

Change to a person with significant control.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Address

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

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.