UKBizDB.co.uk

TOWNHOUSE CHILDCARE LIMITED

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

This company is commonly known as Townhouse Childcare Limited. The company was founded 21 years ago and was given the registration number 04562951. The firm's registered office is in STAFFS. You can find them at 80 Lawton Road, Alsager, Stoke On Trent, Staffs, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:TOWNHOUSE CHILDCARE LIMITED
Company Number:04562951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:80 Lawton Road, Alsager, Stoke On Trent, Staffs, ST7 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Central Park, Ohio Avenue, Salford, United Kingdom, M50 2GT

Director17 February 2022Active
3, Central Park, Ohio Avenue, Salford, United Kingdom, M50 2GT

Director17 February 2022Active
80 Lawton Road, Alsager, Stoke On Trent, Staffs, ST7 2DB

Secretary05 October 2005Active
56 Station Road, Alsager, Stoke-On-Trent, ST7 2PD

Secretary15 October 2002Active
56 Station Road, Alsager, Stoke On Trent, ST7 2PD

Director15 October 2002Active
80 Lawton Road, Alsager, Stoke On Trent, Staffs, ST7 2DB

Director11 March 2020Active
80 Lawton Road, Alsager, Stoke On Trent, Staffs, ST7 2DB

Director05 October 2005Active
80 Lawton Road, Alsager, Stoke On Trent, Staffs, ST7 2DB

Director10 May 2005Active
56 Station Road, Alsager, Stoke-On-Trent, ST7 2PD

Director15 October 2002Active

People with Significant Control

Mr Ian Lightley
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:80 Lawton Road, Alsager, Staffs, ST7 2DB
Nature of control:
  • Significant influence or control
Mrs Julie Lightley
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:80 Lawton Road, Alsager, Staffs, ST7 2DB
Nature of control:
  • Significant influence or control
Windmill Childcare Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Lawton Road, Stoke On Trent, United Kingdom, ST7 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-05-18Resolution

Resolution.

Download
2023-04-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-18Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

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

Download
2022-03-18Accounts

Change account reference date company current extended.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Accounts

Change account reference date company current shortened.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination secretary company with name termination date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.