Active - Proposal to Strike off
Company Information for CHILDSCOPE EARLY YEARS EDUCATION LIMITED
Tuscany House, White Hart Lane, Basingstoke, HAMPSHIRE, RG21 4AF,
|
Company Registration Number
04275793
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHILDSCOPE EARLY YEARS EDUCATION LIMITED | |
Legal Registered Office | |
Tuscany House White Hart Lane Basingstoke HAMPSHIRE RG21 4AF Other companies in W4 | |
Company Number | 04275793 | |
---|---|---|
Company ID Number | 04275793 | |
Date formed | 2001-08-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 31/12/2022 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-01-18 05:32:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PRISM COSEC LIMITED |
||
COLIN JAMES LAWSON |
||
ADRIAN RICHARD MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN PATRICIA REED |
Company Secretary | ||
THOMAS CHRISTIAN REED |
Director | ||
NIGEL PAUL SWABY |
Company Secretary | ||
NIGEL PAUL SWABY |
Director | ||
SELINA SWABY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SR TECHNICS UK LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1919-04-25 | Active | |
POSELANE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1987-05-08 | Active | |
LACTALIS (UK) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1981-08-04 | Active | |
CONVATEC LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-04-21 | Active | |
B.C.A. DIRECT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1996-08-30 | Active | |
ARCUS INVESTMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1998-06-11 | Active | |
CYCLADIC CAPITAL MANAGEMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2002-05-24 | Active | |
PUMA HERITAGE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2012-11-07 | Active | |
AIR PARTNER AVIATION SERVICES LIMITED | Company Secretary | 2018-07-31 | CURRENT | 1999-11-10 | Active | |
AVIATION COMPLIANCE LIMITED | Company Secretary | 2018-07-31 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
CROSSFORGE LIMITED | Company Secretary | 2018-07-27 | CURRENT | 1976-12-13 | Active | |
YOURFLOORS LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-04-05 | Active | |
TILECO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-09-27 | Liquidation | |
SURFACE TILES LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2012-09-25 | Liquidation | |
ASA INTERNATIONAL GROUP PLC | Company Secretary | 2018-05-30 | CURRENT | 2018-05-14 | Active | |
ISLINGTON WHARF MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2007-06-06 | Active | |
ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2014-08-01 | Active | |
ARISTA LABORATORIES EUROPE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-12-12 | Active | |
MPAC MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1973-09-06 | Active | |
MPAC TOBACCO MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1979-06-15 | Active | |
MPAC OVERSEAS HOLDINGS LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1969-10-30 | Active | |
MPAC MACHINE COMPANY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1963-12-20 | Active | |
THRISSELL LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1982-09-29 | Active | |
MOLMAC ENGINEERING LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1984-11-22 | Active | |
HARTSVALE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1966-01-17 | Active | |
MPAC ITCM LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-07-25 | Active | |
MPAC GROUP PLC | Company Secretary | 2017-12-21 | CURRENT | 1912-10-18 | Active | |
MPAC CORPORATE SERVICES LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1998-10-29 | Active | |
LEICESTERSHIRE NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
MAGIC NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
CHILDSPACE LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
MAGIC NURSERIES `A` LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
THE CHILDCARE CORPORATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2000-12-11 | Active | |
GRANDIR UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2016-12-12 | Active | |
CONTOURGLOBAL LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-09-26 | Active | |
MANAGEMENT CONSULTING GROUP PLC | Company Secretary | 2017-08-30 | CURRENT | 1971-01-22 | Active | |
SCANDIT LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
ALFA FINANCIAL SOFTWARE HOLDINGS PLC | Company Secretary | 2017-05-04 | CURRENT | 2017-04-06 | Active | |
COLARB CAPITAL PLC | Company Secretary | 2017-03-07 | CURRENT | 2015-03-13 | Liquidation | |
XPS PENSIONS GROUP PLC | Company Secretary | 2017-02-06 | CURRENT | 2012-11-02 | Active | |
HOLLYWOOD BOWL GROUP PLC | Company Secretary | 2016-09-29 | CURRENT | 2016-06-13 | Active | |
REGIUS GOLD LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
EVRAZ PLC | Company Secretary | 2016-02-01 | CURRENT | 2011-09-23 | Active | |
FEVERTREE DRINKS PLC | Company Secretary | 2015-05-07 | CURRENT | 2013-02-22 | Active | |
SANDSIV GROUP LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-06-03 | Active | |
CLEAN FUEL TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
REGIUS RESOURCES GROUP LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
REGIUS SYNFUELS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2012-11-12 | Active | |
IW NOMINEE LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | Active | |
WATERSIDE PLACES (NOMINEE ONE) LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
WATERSIDE PLACES (GENERAL PARTNER) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2002-01-29 | Active | |
WATERSIDE PLACES (GP NOMINEE) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2006-03-30 | Active | |
SILS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2001-09-19 | Active | |
CARL ZEISS VISION UK LIMITED | Company Secretary | 2009-03-02 | CURRENT | 1993-07-23 | Active | |
FRESNILLO MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-01-24 | Active | |
FRESNILLO PLC | Company Secretary | 2008-04-15 | CURRENT | 2007-08-15 | Active | |
BEST OF THE BEST PLC | Company Secretary | 2008-03-17 | CURRENT | 1999-04-20 | Active | |
GRANDIR UK LIMITED | Director | 2017-11-01 | CURRENT | 2016-12-12 | Active | |
LEICESTERSHIRE NURSERIES LIMITED | Director | 2017-09-18 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
MAGIC NURSERIES LIMITED | Director | 2017-09-18 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
CHILDSPACE LIMITED | Director | 2017-09-18 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
MAGIC NURSERIES `A` LIMITED | Director | 2017-09-18 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
THE CHILDCARE CORPORATION LIMITED | Director | 2017-09-14 | CURRENT | 2000-12-11 | Active | |
LEICESTERSHIRE NURSERIES LIMITED | Director | 2017-09-18 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
MAGIC NURSERIES LIMITED | Director | 2017-09-18 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
CHILDSPACE LIMITED | Director | 2017-09-18 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
MAGIC NURSERIES `A` LIMITED | Director | 2017-09-18 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
GRANDIR UK LIMITED | Director | 2017-07-25 | CURRENT | 2016-12-12 | Active | |
THE CHILDCARE CORPORATION LIMITED | Director | 2003-01-22 | CURRENT | 2000-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Lydia Joy Hopper on 2022-03-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AD02 | Register 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 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD MOORE | |
AP01 | DIRECTOR APPOINTED LYDIA JOY HOPPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adrian Richard Moore on 2020-06-17 | |
CH01 | Director's details changed for Mr Colin James Lawson on 2020-05-15 | |
CH01 | Director's details changed for Mr Colin James Lawson on 2020-05-15 | |
CH01 | Director's details changed for Mr Colin James Lawson on 2020-05-15 | |
CH01 | Director's details changed for Mr Colin James Lawson on 2020-05-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
PSC05 | Change of details for Magic Nurseries 'A' Ltd as a person with significant control on 2018-10-01 | |
AD02 | Register inspection address changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 03/08/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2017-11-01 | |
RES01 | ADOPT ARTICLES 06/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM 13 Esmond Road London W4 1JG | |
TM02 | Termination of appointment of Jean Patricia Reed on 2017-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTIAN REED | |
AP01 | DIRECTOR APPOINTED COLIN JAMES LAWSON | |
AP01 | DIRECTOR APPOINTED ADRIAN RICHARD MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042757930007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/07/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042757930007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTIAN REED / 16/05/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JEAN PATRICIA REED / 16/05/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 28/07/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTIAN REED / 07/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DR JEAN PATRICIA REED / 07/03/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 13 ESMOND ROAD LONDON W4 1JG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REED / 22/08/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REED / 24/11/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | RE DOCUMENTS 19/09/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
225 | CURREXT FROM 31/03/2009 TO 31/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288b | APPOINTMENT TERMINATED DIRECTOR SELINA SWABY | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL SWABY | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL SWABY | |
288a | SECRETARY APPOINTED DR JEAN PATRICIA REED | |
288a | DIRECTOR APPOINTED THOMAS CHRISTIAN REED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 380,823 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 380,823 |
Creditors and other liabilities
|
|
|
|
|
|
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 CHILDSCOPE EARLY YEARS EDUCATION LIMITED
Shareholder Funds | 2013-05-31 | £ 379,177 |
---|---|---|
Shareholder Funds | 2012-05-31 | £ 379,177 |
Tangible Fixed Assets | 2013-05-31 | £ 760,000 |
Tangible Fixed Assets | 2012-05-31 | £ 760,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as CHILDSCOPE EARLY YEARS EDUCATION LIMITED are:
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. |