UKBizDB.co.uk

THE CHILDCARE COMPANY HOLDINGS LIMITED

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

This company is commonly known as The Childcare Company Holdings Limited. The company was founded 24 years ago and was given the registration number 03931913. The firm's registered office is in LEICESTER. You can find them at Grace House, 2 Grace Road, Leicester, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE CHILDCARE COMPANY HOLDINGS LIMITED
Company Number:03931913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Grace House, 2 Grace Road, Leicester, LE2 8AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grace House, 2 Grace Road, Leicester, England, LE2 8AD

Secretary01 November 2002Active
Grace House, 2 Grace Road, Leicester, England, LE2 8AD

Director15 June 2000Active
Grace House, 2 Grace Road, Leicester, England, LE2 8AD

Director20 December 2006Active
Grace House, 2 Grace Road, Leicester, LE2 8AD

Director06 April 2022Active
Grace House, 2 Grace Road, Leicester, United Kingdom, LE2 8AD

Director01 April 2015Active
St George's House, William Street, Leicester, LE1 1RW

Secretary15 June 2000Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Secretary23 February 2000Active
Orchard End 19 Milton Fields, Chalfont St. Giles, HP8 4ES

Director15 June 2000Active
Willoughby House, 20 Low Pavement, Nottingham, NG1 7EA

Nominee Director23 February 2000Active

People with Significant Control

Birju Ghelani
Notified on:23 February 2017
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Grace House, 2 Grace Road, Leicester, England, LE2 8AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jaimina Birju Ghelani
Notified on:23 February 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Grace House, 2 Grace Road, Leicester, England, LE2 8AD
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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.