UKBizDB.co.uk

SHALAMAR CHILDREN LIMITED

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

This company is commonly known as Shalamar Children Limited. The company was founded 10 years ago and was given the registration number 08736882. The firm's registered office is in STANFORD LE HOPE. You can find them at 31b King Street, , Stanford Le Hope, Essex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SHALAMAR CHILDREN LIMITED
Company Number:08736882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:31b King Street, Stanford Le Hope, Essex, United Kingdom, SS17 0HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 63a, Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director17 October 2013Active
Unit 63a, Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director15 October 2014Active
Unit 63a, Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH

Director17 October 2013Active

People with Significant Control

Mrs Anita Connor
Notified on:18 March 2024
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 63a, Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Connor
Notified on:05 December 2023
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 63a, Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Wayne Connor
Notified on:17 October 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 63a, Thames Industrial Estate, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anita Rose Connor
Notified on:17 October 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Address

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

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

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

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Address

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

Download
2021-05-13Address

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

Download
2021-03-17Address

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

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Address

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

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.