Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARING DAYCARE LIMITED
Company Information for

CARING DAYCARE LIMITED

ST MATHEWS, SHAFTESBURY DRIVE, BURNTWOOD, STAFFORDSHIRE, WS7 9QP,
Company Registration Number
03298327
Private Limited Company
Active

Company Overview

About Caring Daycare Ltd
CARING DAYCARE LIMITED was founded on 1997-01-02 and has its registered office in Burntwood. The organisation's status is listed as "Active". Caring Daycare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARING DAYCARE LIMITED
 
Legal Registered Office
ST MATHEWS
SHAFTESBURY DRIVE
BURNTWOOD
STAFFORDSHIRE
WS7 9QP
Other companies in WS7
 
Filing Information
Company Number 03298327
Company ID Number 03298327
Date formed 1997-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:31:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARING DAYCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARING DAYCARE LIMITED
The following companies were found which have the same name as CARING DAYCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Caring Daycare LLC Connecticut Unknown

Company Officers of CARING DAYCARE LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW IRONS
Director 2014-05-30
MATTHEW PETER MULLER
Director 2017-10-06
CLARE PHIZACKLEA
Director 2014-06-30
MARGARET JOSEPHINE RANDLES
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRIAN WOODWARD
Director 2014-05-30 2017-12-31
CHRISTINE MARGARET CHURCHLEY
Company Secretary 2005-07-28 2014-05-30
PETER KNIGHT CHURCHLEY
Director 2001-08-16 2014-05-30
VERONICA SARAH CRAIG
Company Secretary 1997-01-06 2005-07-28
MARTIN STUART CRAIG
Director 1997-01-06 2005-07-28
VERONICA SARAH CRAIG
Director 1997-01-06 2005-07-28
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1997-01-02 1997-01-06
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1997-01-02 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW IRONS THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
SIMON ANDREW IRONS EAGLE TARGET 5 LIMITED Director 2017-06-26 CURRENT 2017-06-26 Active
SIMON ANDREW IRONS OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
SIMON ANDREW IRONS GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
SIMON ANDREW IRONS POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
SIMON ANDREW IRONS BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
SIMON ANDREW IRONS BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
SIMON ANDREW IRONS KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
SIMON ANDREW IRONS EAGLE TARGET 3 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
SIMON ANDREW IRONS EAGLE TARGET 2 LIMITED Director 2014-12-17 CURRENT 2014-10-22 Active
SIMON ANDREW IRONS EAGLE BIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE MIDCO LIMITED Director 2014-11-25 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
SIMON ANDREW IRONS MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
SIMON ANDREW IRONS KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
SIMON ANDREW IRONS LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
SIMON ANDREW IRONS LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
SIMON ANDREW IRONS PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
SIMON ANDREW IRONS EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
SIMON ANDREW IRONS EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS OLDBBH LIMITED Director 2013-06-28 CURRENT 2013-03-01 Active
SIMON ANDREW IRONS JUST LEARNING DEVELOPMENTS LIMITED Director 2012-08-17 CURRENT 1999-03-17 Dissolved 2016-01-12
SIMON ANDREW IRONS NU NU NURSERIES LIMITED Director 2012-08-17 CURRENT 1999-01-15 Dissolved 2016-01-12
SIMON ANDREW IRONS JUST LEARNING LTD. Director 2012-08-17 CURRENT 1993-04-15 Active
SIMON ANDREW IRONS NU NU LIMITED Director 2012-08-17 CURRENT 2001-06-05 Active
SIMON ANDREW IRONS JUST LEARNING MALLING LIMITED Director 2012-08-17 CURRENT 2009-08-13 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-08-17 CURRENT 1989-06-28 Active
SIMON ANDREW IRONS CARESHARE HOLDINGS LIMITED Director 2012-08-17 CURRENT 2000-09-20 Active
SIMON ANDREW IRONS LEARNING JUST LIMITED Director 2012-08-17 CURRENT 2001-11-28 Active
SIMON ANDREW IRONS MARCHINGTON INVESTMENTS LIMITED Director 2012-02-09 CURRENT 2012-02-09 Active
SIMON ANDREW IRONS EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
SIMON ANDREW IRONS EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
SIMON ANDREW IRONS Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
SIMON ANDREW IRONS BUSY BEES HOLDINGS LIMITED Director 2009-06-05 CURRENT 2009-05-12 Active
SIMON ANDREW IRONS BRAVO BENEFITS LIMITED Director 2008-11-25 CURRENT 2008-11-25 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES LIMITED Director 2007-09-19 CURRENT 1965-10-15 Active
SIMON ANDREW IRONS BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2007-09-19 CURRENT 1996-07-25 Active
SIMON ANDREW IRONS BUSY BEES EDUCATION & TRAINING LIMITED Director 2004-01-16 CURRENT 1995-02-24 Active
SIMON ANDREW IRONS BUSY BEES NURSERIES GROUP LIMITED Director 2000-02-02 CURRENT 1999-12-13 Dissolved 2015-11-10
SIMON ANDREW IRONS BUSY BEES NURSERIES LIMITED Director 1998-01-13 CURRENT 1997-10-24 Active
MATTHEW PETER MULLER DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
MATTHEW PETER MULLER EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
MATTHEW PETER MULLER MACE MONTESSORI SCHOOLS LIMITED Director 2018-05-21 CURRENT 1999-04-09 Active
MATTHEW PETER MULLER GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-05-21 CURRENT 2003-04-14 Active
MATTHEW PETER MULLER GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-05-21 CURRENT 2011-12-05 Active
MATTHEW PETER MULLER LAUDER LEARNING LIMITED Director 2018-01-29 CURRENT 2004-01-15 Active
MATTHEW PETER MULLER TREETOPS CLIPSTONE LIMITED Director 2017-10-06 CURRENT 2010-03-30 Active
MATTHEW PETER MULLER TREETOPS BELPER LIMITED Director 2017-10-06 CURRENT 2010-03-30 Active
MATTHEW PETER MULLER THE EDINBURGH NURSERY LIMITED Director 2017-10-06 CURRENT 2013-12-24 Active
MATTHEW PETER MULLER EARLY YEARS CHILD CARE LIMITED Director 2017-10-06 CURRENT 1989-12-27 Active
MATTHEW PETER MULLER KINDERCARE (HARROGATE) LIMITED Director 2017-10-06 CURRENT 1992-08-17 Active
MATTHEW PETER MULLER LILLIPUT (BROMPTON) LIMITED Director 2017-10-06 CURRENT 2005-02-16 Active
MATTHEW PETER MULLER CR CHILDCARE LIMITED Director 2017-10-06 CURRENT 2006-03-30 Active
MATTHEW PETER MULLER CASHEW HOLDINGS LIMITED Director 2017-10-06 CURRENT 2007-04-26 Active
MATTHEW PETER MULLER HCL FINANCE LIMITED Director 2017-10-06 CURRENT 2007-06-08 Active
MATTHEW PETER MULLER HCL ACQUISITIONS LIMITED Director 2017-10-06 CURRENT 2007-06-08 Active
MATTHEW PETER MULLER HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-10-06 CURRENT 2008-05-08 Active - Proposal to Strike off
MATTHEW PETER MULLER TOYBOX DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 1998-04-17 Active
MATTHEW PETER MULLER THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-10-06 CURRENT 2005-02-14 Active
MATTHEW PETER MULLER ROSEVALE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2005-04-19 Active
MATTHEW PETER MULLER Q DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 2005-09-27 Active
MATTHEW PETER MULLER PLAYTIME NURSERY LIMITED Director 2017-10-06 CURRENT 2008-01-10 Active
MATTHEW PETER MULLER TOYBOX PROPERTIES LIMITED Director 2017-10-06 CURRENT 2008-07-29 Active
MATTHEW PETER MULLER TREETOPS NURSERIES (LONDON) LIMITED Director 2017-10-06 CURRENT 2009-01-20 Active
MATTHEW PETER MULLER TREETOPS CHEAM LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS EPSOM LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS TEDDINGTON LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS SUTTON LIMITED Director 2017-10-06 CURRENT 2009-10-29 Active
MATTHEW PETER MULLER TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-10-06 CURRENT 2009-11-21 Active
MATTHEW PETER MULLER OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2012-01-13 Active
MATTHEW PETER MULLER TOYBOX GREAT DENHAM LIMITED Director 2017-10-06 CURRENT 2012-11-16 Active
MATTHEW PETER MULLER GATFORD LIMITED Director 2017-10-06 CURRENT 1997-10-16 Active
MATTHEW PETER MULLER BUSY BEES DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 1965-10-15 Active
MATTHEW PETER MULLER JUST LEARNING LTD. Director 2017-10-06 CURRENT 1993-04-15 Active
MATTHEW PETER MULLER BUSY BEES EDUCATION & TRAINING LIMITED Director 2017-10-06 CURRENT 1995-02-24 Active
MATTHEW PETER MULLER QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-10-06 CURRENT 1995-05-12 Active
MATTHEW PETER MULLER BUSY BEES NURSERIES LIMITED Director 2017-10-06 CURRENT 1997-10-24 Active
MATTHEW PETER MULLER BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2017-10-06 CURRENT 1999-09-30 Active
MATTHEW PETER MULLER FOREST NURSERY INVESTMENTS LIMITED Director 2017-10-06 CURRENT 2000-06-23 Active
MATTHEW PETER MULLER MAJOR MINORS LIMITED Director 2017-10-06 CURRENT 2000-12-01 Active
MATTHEW PETER MULLER NU NU LIMITED Director 2017-10-06 CURRENT 2001-06-05 Active
MATTHEW PETER MULLER KIDS FIRST DAY NURSERIES LIMITED Director 2017-10-06 CURRENT 2002-01-25 Active
MATTHEW PETER MULLER POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2017-10-06 CURRENT 2002-04-29 Active
MATTHEW PETER MULLER BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2017-10-06 CURRENT 2006-10-04 Active
MATTHEW PETER MULLER EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2017-10-06 CURRENT 2007-08-16 Active
MATTHEW PETER MULLER PAINTKEY LIMITED Director 2017-10-06 CURRENT 2007-10-02 Active
MATTHEW PETER MULLER JUST LEARNING MALLING LIMITED Director 2017-10-06 CURRENT 2009-08-13 Active
MATTHEW PETER MULLER BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2017-10-06 CURRENT 1989-06-28 Active
MATTHEW PETER MULLER CARESHARE HOLDINGS LIMITED Director 2017-10-06 CURRENT 2000-09-20 Active
MATTHEW PETER MULLER CLAREMONT CHILDCARE LIMITED Director 2017-10-06 CURRENT 2003-05-07 Active
MATTHEW PETER MULLER TREETOPS NURSERIES LIMITED Director 2017-10-06 CURRENT 1990-09-06 Active
MATTHEW PETER MULLER BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2017-10-06 CURRENT 1996-07-25 Active
MATTHEW PETER MULLER HAPPY CHILD LIMITED Director 2017-10-06 CURRENT 1997-01-14 Active
MATTHEW PETER MULLER LEARNING JUST LIMITED Director 2017-10-06 CURRENT 2001-11-28 Active
CLARE PHIZACKLEA KINDER NURSERIES LTD Director 2014-06-30 CURRENT 1990-02-07 Active
CLARE PHIZACKLEA MAJOR MINORS LIMITED Director 2014-06-30 CURRENT 2000-12-01 Active
CLARE PHIZACKLEA EARLY YEARS CHILD CARE LIMITED Director 2012-12-01 CURRENT 1989-12-27 Active
CLARE PHIZACKLEA Q DAY NURSERIES LIMITED Director 2012-12-01 CURRENT 2005-09-27 Active
CLARE PHIZACKLEA BUSY BEES DAY NURSERIES LIMITED Director 2012-12-01 CURRENT 1965-10-15 Active
CLARE PHIZACKLEA JUST LEARNING LTD. Director 2012-12-01 CURRENT 1993-04-15 Active
CLARE PHIZACKLEA BUSY BEES EDUCATION & TRAINING LIMITED Director 2012-12-01 CURRENT 1995-02-24 Active
CLARE PHIZACKLEA BUSY BEES NURSERIES LIMITED Director 2012-12-01 CURRENT 1997-10-24 Active
CLARE PHIZACKLEA NU NU LIMITED Director 2012-12-01 CURRENT 2001-06-05 Active
CLARE PHIZACKLEA BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-12-01 CURRENT 1989-06-28 Active
CLARE PHIZACKLEA BUSY BEES DAY NURSERIES (TRADING) LIMITED Director 2012-12-01 CURRENT 1996-07-25 Active
MARGARET JOSEPHINE RANDLES DAISY AND JAKE DAY NURSERY LIMITED Director 2018-07-04 CURRENT 2004-07-09 Active
MARGARET JOSEPHINE RANDLES EDEN HOMES (WIRRAL) LIMITED Director 2018-07-04 CURRENT 2000-11-13 Active
MARGARET JOSEPHINE RANDLES MACE MONTESSORI SCHOOLS LIMITED Director 2018-06-01 CURRENT 1999-04-09 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES MONTESSORI SCHOOL LIMITED Director 2018-06-01 CURRENT 2003-04-14 Active
MARGARET JOSEPHINE RANDLES GREEN GABLES PRIMARY SCHOOL LIMITED Director 2018-06-01 CURRENT 2011-12-05 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 3 LIMITED Director 2017-12-31 CURRENT 2015-09-03 Active
MARGARET JOSEPHINE RANDLES PLAYTIME NURSERY LIMITED Director 2017-08-14 CURRENT 2008-01-10 Active
MARGARET JOSEPHINE RANDLES TOYBOX PROPERTIES LIMITED Director 2017-08-01 CURRENT 2008-07-29 Active
MARGARET JOSEPHINE RANDLES TOYBOX GREAT DENHAM LIMITED Director 2017-08-01 CURRENT 2012-11-16 Active
MARGARET JOSEPHINE RANDLES CLAREMONT CHILDCARE LIMITED Director 2017-07-21 CURRENT 2003-05-07 Active
MARGARET JOSEPHINE RANDLES THE EDINBURGH NURSERY LIMITED Director 2017-06-30 CURRENT 2013-12-24 Active
MARGARET JOSEPHINE RANDLES EAGLE LEASING LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (MOTTINGHAM) LIMITED Director 2017-05-02 CURRENT 2008-01-21 Active
MARGARET JOSEPHINE RANDLES TREETOPS CLIPSTONE LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES TREETOPS BELPER LIMITED Director 2017-05-02 CURRENT 2010-03-30 Active
MARGARET JOSEPHINE RANDLES KINDERCARE (HARROGATE) LIMITED Director 2017-05-02 CURRENT 1992-08-17 Active
MARGARET JOSEPHINE RANDLES CR CHILDCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
MARGARET JOSEPHINE RANDLES CASHEW HOLDINGS LIMITED Director 2017-05-02 CURRENT 2007-04-26 Active
MARGARET JOSEPHINE RANDLES HCL FINANCE LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HCL ACQUISITIONS LIMITED Director 2017-05-02 CURRENT 2007-06-08 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD (SOUTHWARK) LIMITED Director 2017-05-02 CURRENT 2008-05-08 Active - Proposal to Strike off
MARGARET JOSEPHINE RANDLES TOYBOX DAY NURSERIES LIMITED Director 2017-05-02 CURRENT 1998-04-17 Active
MARGARET JOSEPHINE RANDLES THE GREEN UMBRELLA DAY NURSERY LIMITED Director 2017-05-02 CURRENT 2005-02-14 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES (LONDON) LIMITED Director 2017-05-02 CURRENT 2009-01-20 Active
MARGARET JOSEPHINE RANDLES TREETOPS CHEAM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS EPSOM LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS TEDDINGTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS SUTTON LIMITED Director 2017-05-02 CURRENT 2009-10-29 Active
MARGARET JOSEPHINE RANDLES TREETOPS GLOUCESTERSHIRE LIMITED Director 2017-05-02 CURRENT 2009-11-21 Active
MARGARET JOSEPHINE RANDLES QUEEN OF HEARTS NURSERY SCHOOL LIMITED Director 2017-05-02 CURRENT 1995-05-12 Active
MARGARET JOSEPHINE RANDLES FOREST NURSERY INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2000-06-23 Active
MARGARET JOSEPHINE RANDLES TREETOPS NURSERIES LIMITED Director 2017-05-02 CURRENT 1990-09-06 Active
MARGARET JOSEPHINE RANDLES HAPPY CHILD LIMITED Director 2017-05-02 CURRENT 1997-01-14 Active
MARGARET JOSEPHINE RANDLES OAK TREE NURSERY INVESTMENTS LIMITED Director 2017-04-06 CURRENT 2012-01-13 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET 4 LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
MARGARET JOSEPHINE RANDLES GATFORD LIMITED Director 2016-09-01 CURRENT 1997-10-16 Active
MARGARET JOSEPHINE RANDLES POSITIVE STEPS CHILDRENS DAY NURSERY LIMITED Director 2016-07-29 CURRENT 2002-04-29 Active
MARGARET JOSEPHINE RANDLES BUSH BABIES CHILDRENS NURSERIES LIMITED Director 2016-04-29 CURRENT 1999-09-30 Active
MARGARET JOSEPHINE RANDLES BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED Director 2016-04-29 CURRENT 2006-10-04 Active
MARGARET JOSEPHINE RANDLES EAGLE BIDCO LIMITED Director 2016-02-15 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES KIDS FIRST DAY NURSERIES LIMITED Director 2015-12-16 CURRENT 2002-01-25 Active
MARGARET JOSEPHINE RANDLES ROSEVALE HOLDINGS LIMITED Director 2014-05-30 CURRENT 2005-04-19 Active
MARGARET JOSEPHINE RANDLES MAJOR MINORS LIMITED Director 2014-05-30 CURRENT 2000-12-01 Active
MARGARET JOSEPHINE RANDLES KINDER NURSERIES LTD Director 2014-03-03 CURRENT 1990-02-07 Active
MARGARET JOSEPHINE RANDLES LILLIPUT CHILDCARE SERVICES LIMITED Director 2014-03-03 CURRENT 2002-09-09 Active
MARGARET JOSEPHINE RANDLES LILLIPUT (BROMPTON) LIMITED Director 2014-03-03 CURRENT 2005-02-16 Active
MARGARET JOSEPHINE RANDLES PAINTKEY LIMITED Director 2014-03-03 CURRENT 2007-10-02 Active
MARGARET JOSEPHINE RANDLES EAGLE TOPCO LIMITED Director 2013-10-30 CURRENT 2013-10-18 Active
MARGARET JOSEPHINE RANDLES EAGLE TARGET LIMITED Director 2013-10-30 CURRENT 2009-05-12 Active
MARGARET JOSEPHINE RANDLES BUSY BEES HOLDINGS LIMITED Director 2012-12-01 CURRENT 2009-05-12 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING LTD. Director 2012-09-01 CURRENT 1993-04-15 Active
MARGARET JOSEPHINE RANDLES BUSY BEES EDUCATION & TRAINING LIMITED Director 2012-09-01 CURRENT 1995-02-24 Active
MARGARET JOSEPHINE RANDLES NU NU LIMITED Director 2012-09-01 CURRENT 2001-06-05 Active
MARGARET JOSEPHINE RANDLES JUST LEARNING MALLING LIMITED Director 2012-09-01 CURRENT 2009-08-13 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES (SCOTLAND) LIMITED Director 2012-09-01 CURRENT 1989-06-28 Active
MARGARET JOSEPHINE RANDLES CARESHARE HOLDINGS LIMITED Director 2012-09-01 CURRENT 2000-09-20 Active
MARGARET JOSEPHINE RANDLES LEARNING JUST LIMITED Director 2012-09-01 CURRENT 2001-11-28 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILD CARE LIMITED Director 2011-12-30 CURRENT 1989-12-27 Active
MARGARET JOSEPHINE RANDLES EARLY YEARS CHILDCARE (SOUTHEAST) LIMITED Director 2011-12-30 CURRENT 2007-08-16 Active
MARGARET JOSEPHINE RANDLES Q DAY NURSERIES LIMITED Director 2011-06-30 CURRENT 2005-09-27 Active
MARGARET JOSEPHINE RANDLES BUSY BEES NURSERIES LIMITED Director 2010-09-22 CURRENT 1997-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04APPOINTMENT TERMINATED, DIRECTOR CLARE PHIZACKLEA
2023-09-04APPOINTMENT TERMINATED, DIRECTOR MARGARET JOSEPHINE RANDLES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW IRONS
2023-09-04DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES
2023-08-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032983270029
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-06-11SH20Statement by Directors
2019-06-11CAP-SSSolvency Statement dated 01/01/18
2019-06-11RES13Resolutions passed:
  • Dividend 28/02/2019
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 032983270030
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN WOODWARD
2017-10-12AP01DIRECTOR APPOINTED MR MATTHEW PETER MULLER
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032983270029
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2.128
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2.128
2016-05-06AR0101/05/16 ANNUAL RETURN FULL LIST
2015-06-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2.128
2015-05-18AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032983270027
2015-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032983270028
2014-08-05RES01ADOPT ARTICLES 05/08/14
2014-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 032983270027
2014-07-10AP01DIRECTOR APPOINTED MRS CLARE PHIZACKLEA
2014-07-10AP01DIRECTOR APPOINTED MS MARGARET RANDLES
2014-07-10AP01DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD
2014-07-10AP01DIRECTOR APPOINTED MR SIMON ANDREW IRONS
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT CHURCHLEY
2014-07-10TM02Termination of appointment of Christine Margaret Churchley on 2014-05-30
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/14 FROM Pitfold House Woolmer Hill Road Haslemere Surrey GU27 1QA
2014-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2.128
2014-05-08AR0101/05/14 FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-05-21AR0101/05/13 FULL LIST
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-05-14AR0101/05/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-17AR0101/05/11 FULL LIST
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-05-04AR0101/05/10 FULL LIST
2010-03-17AR0102/01/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-01-07363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-06363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-04-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29363sRETURN MADE UP TO 02/01/07; NO CHANGE OF MEMBERS
2006-11-14AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to CARING DAYCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARING DAYCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2015-05-07 Outstanding GE CORPORATE FINANCE BANK SCA, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-07-22 Satisfied GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT
LEGAL CHARGE 2011-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-07-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2010-07-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2007-04-23 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-02-27 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-07-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT AND CHARGE 2004-02-02 Satisfied WOKING BOROUGH COUNCIL
LEGAL CHARGE 2003-11-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CARING DAYCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARING DAYCARE LIMITED
Trademarks
We have not found any records of CARING DAYCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARING DAYCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £40,903 3rd Party Payments - Other Agencies (new code)
Surrey County Council 2015-2 GBP £1,494 Agency Placement Nursery Exp
Surrey County Council 2015-1 GBP £12,288 3rd Party Payments - Other Agencies (new code)
Surrey County Council 2014-12 GBP £104,432 Venue Costs (including Hire of Rooms)
Surrey County Council 2014-11 GBP £51,320 3rd Party Payments - Other Agencies (new code)
Surrey County Council 2014-10 GBP £6,620 Public Health Contract Payments
Surrey County Council 2014-6 GBP £234,281
Hampshire County Council 2014-5 GBP £710 Payments to Other Establishments
Surrey County Council 2013-6 GBP £221,220

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Surrey County Council health and social work services

The key objective of the project is to to find a provider that will continue to deliver the children centre services in this specific area of Surrey. The building will be leased to a new provider and part of this lease agreement will be the continued running of the children centre from the site.

Outgoings
Business Rates/Property Tax
Business rates information was found for CARING DAYCARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council Caring Daycare Nursery Gill Avenue Guildford Surrey GU2 7WW 42,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARING DAYCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARING DAYCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.