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

THE CHILDCARE CORPORATION LIMITED

TUSCANY HOUSE, WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, RG21 4AF,
Company Registration Number
04125844
Private Limited Company
Active

Company Overview

About The Childcare Corporation Ltd
THE CHILDCARE CORPORATION LIMITED was founded on 2000-12-11 and has its registered office in Basingstoke. The organisation's status is listed as "Active". The Childcare Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CHILDCARE CORPORATION LIMITED
 
Legal Registered Office
TUSCANY HOUSE
WHITE HART LANE
BASINGSTOKE
HAMPSHIRE
RG21 4AF
Other companies in KT10
 
Previous Names
THE CHILDCARE CORPORATION 4 PLC 09/11/2006
Filing Information
Company Number 04125844
Company ID Number 04125844
Date formed 2000-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 09:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHILDCARE CORPORATION 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.

Company Officers of THE CHILDCARE CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2017-11-01
COLIN JAMES LAWSON
Director 2017-09-14
ADRIAN RICHARD MOORE
Director 2003-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2004-08-23 2017-11-01
SUSAN LINDA MEEKINGS
Director 2007-07-03 2017-08-31
ALAN GEOFFREY BENTLEY
Director 2001-01-23 2017-07-21
JOHN SIMON THRALE MORRIS
Director 2012-10-29 2017-07-21
JOHN SIMON THRALE MORRIS
Director 2012-04-02 2012-10-26
MICHAEL GRAHAM
Director 2007-07-01 2009-03-13
MARTIN WILLIAM SHERWOOD
Director 2002-11-08 2004-12-08
MARTIN WILLIAM SHERWOOD
Company Secretary 2001-01-23 2004-08-23
MALCOLM GRAHAM BACCHUS
Director 2001-01-23 2002-12-03
JOHN BRIAN WOODWARD
Director 2001-01-23 2001-12-10
SONYA ANN RACHEL CLARKE
Company Secretary 2000-12-11 2001-01-23
JESPER MICHAEL CHRISTENSEN
Director 2000-12-11 2001-01-23
SONYA ANN RACHEL CLARKE
Director 2000-12-11 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
COLIN JAMES LAWSON GRANDIR UK LIMITED Director 2017-11-01 CURRENT 2016-12-12 Active
COLIN JAMES LAWSON LEICESTERSHIRE NURSERIES LIMITED Director 2017-09-18 CURRENT 2013-05-17 Active - Proposal to Strike off
COLIN JAMES LAWSON CHILDSCOPE EARLY YEARS EDUCATION LIMITED Director 2017-09-18 CURRENT 2001-08-23 Active - Proposal to Strike off
COLIN JAMES LAWSON MAGIC NURSERIES LIMITED Director 2017-09-18 CURRENT 2002-05-22 Active - Proposal to Strike off
COLIN JAMES LAWSON CHILDSPACE LIMITED Director 2017-09-18 CURRENT 2004-04-14 Active - Proposal to Strike off
COLIN JAMES LAWSON MAGIC NURSERIES `A` LIMITED Director 2017-09-18 CURRENT 2004-05-25 Active - Proposal to Strike off
ADRIAN RICHARD MOORE LEICESTERSHIRE NURSERIES LIMITED Director 2017-09-18 CURRENT 2013-05-17 Active - Proposal to Strike off
ADRIAN RICHARD MOORE CHILDSCOPE EARLY YEARS EDUCATION LIMITED Director 2017-09-18 CURRENT 2001-08-23 Active - Proposal to Strike off
ADRIAN RICHARD MOORE MAGIC NURSERIES LIMITED Director 2017-09-18 CURRENT 2002-05-22 Active - Proposal to Strike off
ADRIAN RICHARD MOORE CHILDSPACE LIMITED Director 2017-09-18 CURRENT 2004-04-14 Active - Proposal to Strike off
ADRIAN RICHARD MOORE MAGIC NURSERIES `A` LIMITED Director 2017-09-18 CURRENT 2004-05-25 Active - Proposal to Strike off
ADRIAN RICHARD MOORE GRANDIR UK LIMITED Director 2017-07-25 CURRENT 2016-12-12 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
2024-03-22Termination of appointment of Prism Cosec Limited on 2024-02-29
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-23DIRECTOR APPOINTED MR MATTHEW JON MOORE
2023-02-23DIRECTOR APPOINTED MS HEATHER YOUNG
2022-12-13CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-08PSC02Notification of Grandir Uk Limited as a person with significant control on 2017-07-20
2022-06-08PSC07CESSATION OF JEAN-EMMANUEL RODOCANACHI AS A PERSON OF SIGNIFICANT CONTROL
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041258440022
2022-03-25CH01Director's details changed for Ms Lydia Joy Hopper on 2022-03-08
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440024
2022-03-22MEM/ARTSARTICLES OF ASSOCIATION
2022-03-22RES01ADOPT ARTICLES 22/03/22
2022-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440023
2022-03-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041258440016
2022-01-04CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-10-02AAMDAmended full accounts made up to 2020-12-31
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD MOORE
2020-08-18AP01DIRECTOR APPOINTED LYDIA JOY HOPPER
2020-06-17CH01Director's details changed for Mr Adrian Richard Moore on 2020-06-17
2020-06-09CH01Director's details changed for Mr Colin James Lawson on 2020-05-15
2020-06-08CH01Director's details changed for Mr Colin James Lawson on 2020-05-15
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-07CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-12-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-EMMANUEL RODOCANACHI
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-12-21PSC07CESSATION OF ALAN GEOFFREY BENTLEY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN RICHARD MOORE
2018-12-21PSC09Withdrawal of a person with significant control statement on 2018-12-21
2018-10-04AD02Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13RP04CS01Second filing of Confirmation Statement dated 11/12/2017
2018-01-10AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440022
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1168836.8
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-22SH0120/07/17 STATEMENT OF CAPITAL GBP 1168836.8
2017-12-22LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1168836.8
2017-12-22CS0111/12/17 STATEMENT OF CAPITAL GBP 1168836.80
2017-11-16TM02Termination of appointment of Slc Registrars Limited on 2017-11-01
2017-11-16AP04Appointment of Prism Cosec Limited as company secretary on 2017-11-01
2017-10-11AP01DIRECTOR APPOINTED COLIN JAMES LAWSON
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD MOORE / 17/09/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD MOORE / 25/09/2017
2017-09-22CH01Director's details changed for Adrian Richard Moore on 2013-12-11
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MEEKINGS
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BENTLEY
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2017-07-26OCSCHEME OF ARRANGEMENT
2017-07-26MEM/ARTSARTICLES OF ASSOCIATION
2017-07-26RES01ALTER ARTICLES 14/07/2017
2017-07-26RES13SCHEME OF ARRANGEMENT 14/07/2017
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-02-01RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 11/12/2016
2017-02-01ANNOTATIONClarification
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY BENTLEY / 10/02/2016
2016-02-22AR0111/12/15 BULK LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440020
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440021
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-25MARREREGISTRATION MEMORANDUM AND ARTICLES
2015-03-25RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2015-03-25RES02REREG PLC TO PRI; RES02 PASS DATE:25/03/2015
2015-03-25CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1106386.8
2015-01-26AR0111/12/14 BULK LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1106386.8
2014-09-08SH0615/08/14 STATEMENT OF CAPITAL GBP 1106386.80
2014-09-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-09AR0111/12/13 FULL LIST
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440017
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440018
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440019
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440015
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 041258440016
2013-01-24AR0111/12/12 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD MOORE / 11/12/2012
2013-01-22SH0106/03/12 STATEMENT OF CAPITAL GBP 1165958.60
2012-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-01AP01DIRECTOR APPOINTED JOHN SIMON THRALE MORRIS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2012-10-15AP01DIRECTOR APPOINTED JOHN SIMON THRALE MORRIS
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-26MEM/ARTSARTICLES OF ASSOCIATION
2012-03-23SH1923/03/12 STATEMENT OF CAPITAL GBP 1057608.60
2012-03-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-03-23CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2012-03-06SH02SUB-DIVISION 13/02/12
2012-03-06MEM/ARTSARTICLES OF ASSOCIATION
2012-03-06RES12VARYING SHARE RIGHTS AND NAMES
2012-03-06RES13SUBDIVISION 13/02/2012
2012-01-11AR0111/12/11 FULL LIST
2011-10-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-31RES13CREATION OF SHARE OPTION PLANS 21/10/2011
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-01-07AR0111/12/10 BULK LIST
2010-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-05AR0111/12/09 BULK LIST
2009-10-30RES13ALLOT SHARES
2009-10-30RES01ALTER ARTICLES
2009-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-17MEM/ARTSARTICLES OF ASSOCIATION
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-13288bAPPOINTMENT TERMINATE, DIRECTOR MICHAEL GRAHAM LOGGED FORM
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAHAM
2008-12-22363aRETURN MADE UP TO 11/12/08; BULK LIST AVAILABLE SEPARATELY
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-09-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-03123GBP NC 10000000/11875000 16/07/08
2008-09-03RES01ALTER ARTICLES 16/07/2008
2008-08-21MISCCERTIFICATE - REDUCTION OF SHARE CAPITAL AND REDUCTION OF SHARE PREMIUM ACCOUNT
2008-08-21MISCCOURT ORDER - REDUCTION OF SHARE CAPITAL AND REDUCTION OF SHARE PREMIUM ACCOUNT
2008-08-21RES06REDUCE ISSUED CAPITAL 16/07/2008
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE CHILDCARE CORPORATION 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 THE CHILDCARE CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding SOCIETE GENERALE AS SECURITY AGENT
2015-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-06-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-02-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
A DEPOSIT AS SECURITY 2003-04-30 Satisfied HENRY DAVIDSON DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CHILDCARE CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of THE CHILDCARE CORPORATION LIMITED registering or being granted any patents
Domain Names

THE CHILDCARE CORPORATION LIMITED owns 1 domain names.

kiddicaru.co.uk  

Trademarks
We have not found any records of THE CHILDCARE CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE CHILDCARE CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-07-31 GBP £525
Essex County Council 2014-05-06 GBP £581
Essex County Council 2014-04-24 GBP £581
Essex County Council 2014-04-24 GBP £436
Essex County Council 2014-01-20 GBP £524

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE CHILDCARE CORPORATION LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council DAY NURSERY AND PREMISES 22/24 FARM ROAD NORTHEN WAY WELLINGBOROUGH NORTHANTS NN8 4UF 38,500

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 THE CHILDCARE CORPORATION 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 THE CHILDCARE CORPORATION 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.