UKBizDB.co.uk

ST. ROCH'S CHILDCARE SERVICE

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

This company is commonly known as St. Roch's Childcare Service. The company was founded 21 years ago and was given the registration number SC238421. The firm's registered office is in GLASGOW. You can find them at Unit W14, 141 Charles Street, Glasgow, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:ST. ROCH'S CHILDCARE SERVICE
Company Number:SC238421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2002
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Unit W14, 141 Charles Street, Glasgow, G21 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Rosemount Street, Roystonhill, Glasgow, G21 2JX

Director21 October 2002Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director11 February 2012Active
14, Hercules Street, London, England, N7 6AS

Director07 November 2016Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director31 May 2022Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director11 February 2012Active
C/O Naylor, 99 Acredyke Road, Balornock, Glasgow, G21 3QG

Secretary21 October 2002Active
39, Chestnut Avenue, Abronhill, Cumbernauld, G67 3NT

Secretary22 July 2009Active
50 Galloway Street, Flat 2/1, Springburn, G2 35X

Secretary01 October 2005Active
233 Roystonhill, Royston, G21 2EH

Director01 October 2005Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director11 February 2012Active
C/O Naylor, 99 Acredyke Road, Balornock, Glasgow, G21 3QG

Director21 October 2002Active
33 Forge Street, Germiston, Glasgow, G21

Director21 October 2002Active
33 College Street, Germiston, Glasgow, G21 2BH

Director21 October 2002Active
41 Coll Street, Germiston, Glasgow, G21 2BH

Director21 October 2002Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director26 October 2010Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director11 February 2012Active
90, Foresthall Drive, Glasgow, G21 4EL

Director29 October 2007Active
Main Door Flat, 278 Crow Road, Glasgow, Scotland, G11 7LB

Director07 November 2016Active
35, Tharsis Street, Glasgow, G21 2JF

Director17 October 2008Active
101 James Nisbet Street, Roystonhill, Glasgow, G21 2LJ

Director21 October 2002Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director11 February 2012Active
102, Broadholm Street, Glasgow, Scotland, G22 6SN

Director07 November 2016Active
Flat 2/1, 78 Rosemount Street, Glasgow, G21 2JY

Director29 October 2007Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director18 October 2011Active
102 Drumover Road, Tollcross, Glasgow, G51 4BA

Director21 October 2002Active
55, Eriboll Street, Glasgow, G22 6PB

Director17 October 2008Active
70 Rosemount Street, Royston, G21 2JY

Director01 October 2005Active
22, Briarcroft Place, Glasgow, Scotland, G33 1RG

Director11 December 2012Active
105 Coll Street, Germiston, Glasgow, G21 2BF

Director21 October 2002Active
29 Springbank Crescent, Carfin, Motherwell, ML1 4FW

Director21 October 2002Active
102 Drumover Road, Tollcross, Glasgow, G51 4BA

Director01 October 2003Active
50 Galloway Street, Flat 2/1, Springburn, G2 35X

Director01 October 2005Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director29 September 2010Active
Unit W14, 141 Charles Street, Glasgow, G21 2QA

Director29 September 2010Active

People with Significant Control

Diana Mundy
Notified on:30 April 2016
Status:Active
Country of residence:Scotland
Address:141, Charles Street, Glasgow, Scotland, G21 2QA
Nature of control:
  • Significant influence or control as trust
Mrs Diana Mundy
Notified on:30 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Unit W14, 141 Charles Street, Glasgow, G21 2QA
Nature of control:
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Persons with significant control

Change to a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-01Officers

Termination director company with name termination date.

Download
2017-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.