This company is commonly known as Swindon Childcarers Ltd.. The company was founded 35 years ago and was given the registration number 02334607. The firm's registered office is in SWINDON. You can find them at Room 11 Bss House, Cheney Manor, Swindon, Wiltshire. This company's SIC code is 88910 - Child day-care activities.
Name | : | SWINDON CHILDCARERS LTD. |
---|---|---|
Company Number | : | 02334607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room 11 Bss House, Cheney Manor, Swindon, Wiltshire, SN2 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Perrys Lane, Wroughton, SN4 9AP | Director | 21 April 2001 | Active |
26b, Burden Close, Swindon, United Kingdom, SN3 4HE | Director | 01 October 2009 | Active |
44, Yiewsley Crescent, Swindon, England, SN3 4LX | Secretary | 24 September 2007 | Active |
36 Perrys Lane, Wroughton, Swindon, SN4 9AP | Secretary | 20 December 2002 | Active |
18 Walcot Road, Swindon, SN3 1BH | Secretary | 08 January 2005 | Active |
4 Bronte Close, Liden, Swindon, SN3 6JL | Secretary | 01 April 2000 | Active |
4 Bronte Close, Liden, Swindon, SN3 6JL | Secretary | 07 November 1997 | Active |
26b Burden Close, Stratton, Swindon, SN3 4HE | Secretary | 06 April 2006 | Active |
19 Deva Close, Stratton, Swindon, SN3 4BL | Secretary | - | Active |
The Barn, Stratton Orchard, Stratton St Margaret Swindon, SN3 4QZ | Secretary | 15 January 1996 | Active |
31 Magnolia Court, Swindon, SN2 1TN | Secretary | 20 January 1999 | Active |
11 Broomsbury Close, Freshbrook, Swindon, SN5 | Director | - | Active |
44, Yiewsley Crescent, Swindon, England, SN3 4LX | Director | 06 April 2006 | Active |
130 Wheeler Avenue, Swindon, SN2 7HN | Director | 20 June 2001 | Active |
Room 11, Bss House, Cheney Manor, Swindon, SN2 2PJ | Director | 10 October 2012 | Active |
The Cottage 43 Perrys Lane, Wroughton, Swindon, SN4 9AZ | Director | 21 April 2001 | Active |
36 Perrys Lane, Wroughton, Swindon, SN4 9AP | Director | 20 December 2002 | Active |
162 Moredon Road, Swindon, SN25 3EP | Director | 06 April 2006 | Active |
3 Thornbridge Avenue, Park South, Swindon, | Director | - | Active |
44, Liskeard Way, Freshbrook, Swindon, England, SN5 8NL | Director | 13 July 2011 | Active |
18 Walcot Road, Swindon, SN3 1BH | Director | - | Active |
463 Ferndale Road, Swindon, SN2 1DF | Director | 30 June 1997 | Active |
34 Perrys Lane, Wroughton, Swindon, SN4 9AP | Director | 20 May 2001 | Active |
18 High Street, Blunsdon, Swindon, SN2 4AF | Director | - | Active |
1, Irston Way, Freshbrook, Swindon, United Kingdom, SN5 8ND | Director | 01 October 2009 | Active |
72 Bayleaf Avenue, Woodhall Park, Swindon, SN2 2RX | Director | 06 April 2006 | Active |
7 Ransome Close, Shaw, Swindon, SN5 5SE | Director | 22 March 2000 | Active |
4 Bronte Close, Liden, Swindon, SN3 6JL | Director | 01 April 2000 | Active |
4 Bronte Close, Liden, Swindon, SN3 6JL | Director | 07 November 1997 | Active |
Ivy Cottage, 3 Devizes Road, Wroughton, SN4 0SA | Director | 21 April 2001 | Active |
76 Beverley, Toothill, Swindon, SN5 8BL | Director | 20 November 1995 | Active |
119-129 Cranmore Avenue, Swindon, SN3 2EW | Director | 21 April 2001 | Active |
355 Ferndale Road, Swindon, SN2 1DE | Director | 15 January 1996 | Active |
9, Alba Close, Middleleaze, Swindon, England, SN5 5TL | Director | 10 October 2012 | Active |
9, Alba Close, Middleleaze, Swindon, England, SN5 5TL | Director | 18 February 2020 | Active |
Mrs Shirley Yoke Tung Ng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Alba Close, Swindon, England, SN5 5TL |
Nature of control | : |
|
Mrs Sharon Jessica Hibberd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Alba Close, Swindon, England, SN5 5TL |
Nature of control | : |
|
Mrs Ceri Denise Keevil | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Alba Close, Swindon, England, SN5 5TL |
Nature of control | : |
|
Mrs Lin Heung Cheung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Room 11, Bss House, Swindon, SN2 2PJ |
Nature of control | : |
|
Mrs Vanessa Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Alba Close, Swindon, England, SN5 5TL |
Nature of control | : |
|
Mrs Kate Jean Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Alba Close, Swindon, England, SN5 5TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-17 | Dissolution | Dissolution application strike off company. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.