UKBizDB.co.uk

SWINDON CHILDCARERS LTD.

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

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Room 11 Bss House, Cheney Manor, Swindon, Wiltshire, SN2 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Perrys Lane, Wroughton, SN4 9AP

Director21 April 2001Active
26b, Burden Close, Swindon, United Kingdom, SN3 4HE

Director01 October 2009Active
44, Yiewsley Crescent, Swindon, England, SN3 4LX

Secretary24 September 2007Active
36 Perrys Lane, Wroughton, Swindon, SN4 9AP

Secretary20 December 2002Active
18 Walcot Road, Swindon, SN3 1BH

Secretary08 January 2005Active
4 Bronte Close, Liden, Swindon, SN3 6JL

Secretary01 April 2000Active
4 Bronte Close, Liden, Swindon, SN3 6JL

Secretary07 November 1997Active
26b Burden Close, Stratton, Swindon, SN3 4HE

Secretary06 April 2006Active
19 Deva Close, Stratton, Swindon, SN3 4BL

Secretary-Active
The Barn, Stratton Orchard, Stratton St Margaret Swindon, SN3 4QZ

Secretary15 January 1996Active
31 Magnolia Court, Swindon, SN2 1TN

Secretary20 January 1999Active
11 Broomsbury Close, Freshbrook, Swindon, SN5

Director-Active
44, Yiewsley Crescent, Swindon, England, SN3 4LX

Director06 April 2006Active
130 Wheeler Avenue, Swindon, SN2 7HN

Director20 June 2001Active
Room 11, Bss House, Cheney Manor, Swindon, SN2 2PJ

Director10 October 2012Active
The Cottage 43 Perrys Lane, Wroughton, Swindon, SN4 9AZ

Director21 April 2001Active
36 Perrys Lane, Wroughton, Swindon, SN4 9AP

Director20 December 2002Active
162 Moredon Road, Swindon, SN25 3EP

Director06 April 2006Active
3 Thornbridge Avenue, Park South, Swindon,

Director-Active
44, Liskeard Way, Freshbrook, Swindon, England, SN5 8NL

Director13 July 2011Active
18 Walcot Road, Swindon, SN3 1BH

Director-Active
463 Ferndale Road, Swindon, SN2 1DF

Director30 June 1997Active
34 Perrys Lane, Wroughton, Swindon, SN4 9AP

Director20 May 2001Active
18 High Street, Blunsdon, Swindon, SN2 4AF

Director-Active
1, Irston Way, Freshbrook, Swindon, United Kingdom, SN5 8ND

Director01 October 2009Active
72 Bayleaf Avenue, Woodhall Park, Swindon, SN2 2RX

Director06 April 2006Active
7 Ransome Close, Shaw, Swindon, SN5 5SE

Director22 March 2000Active
4 Bronte Close, Liden, Swindon, SN3 6JL

Director01 April 2000Active
4 Bronte Close, Liden, Swindon, SN3 6JL

Director07 November 1997Active
Ivy Cottage, 3 Devizes Road, Wroughton, SN4 0SA

Director21 April 2001Active
76 Beverley, Toothill, Swindon, SN5 8BL

Director20 November 1995Active
119-129 Cranmore Avenue, Swindon, SN3 2EW

Director21 April 2001Active
355 Ferndale Road, Swindon, SN2 1DE

Director15 January 1996Active
9, Alba Close, Middleleaze, Swindon, England, SN5 5TL

Director10 October 2012Active
9, Alba Close, Middleleaze, Swindon, England, SN5 5TL

Director18 February 2020Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 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
2023-12-08Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Address

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

Download
2021-11-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.