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

LONGACRE CHILDCARE LIMITED

Marlborough House, 38 Marlborough Place, London, NW8 0PJ,
Company Registration Number
04633593
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Longacre Childcare Ltd
LONGACRE CHILDCARE LIMITED was founded on 2003-01-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Longacre Childcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONGACRE CHILDCARE LIMITED
 
Legal Registered Office
Marlborough House
38 Marlborough Place
London
NW8 0PJ
Other companies in W1K
 
Filing Information
Company Number 04633593
Company ID Number 04633593
Date formed 2003-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-08-31
Account next due 2023-05-31
Latest return 2021-07-25
Return next due 2022-08-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-12 13:42:56
Primary Source:Companies House
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 LONGACRE CHILDCARE LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY CECILIA STEWART
Company Secretary 2016-04-26
KEVIN RICHARD COYNE
Director 2015-01-05
ANDREW JOHN LING
Director 2015-10-15
LEONOR STJEPIC
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID TOMMIS
Director 2015-01-05 2018-03-15
ROBIN PETER COLLINS
Company Secretary 2015-07-27 2016-04-26
CHRISTOPHER PHILIP LEVELIS MARKE
Director 2014-06-23 2015-08-31
CHRISTOPHER PHILIP LEVELIS MARKE
Company Secretary 2013-07-18 2015-07-27
JOHN CLIFFORD GOUGH
Director 2013-04-26 2015-01-05
PHILIP EDWIN BUJAK
Director 2013-04-26 2014-06-23
SALLY ANNE PARSON
Director 2003-01-10 2013-04-26
STELLA MARILYN BARNES
Company Secretary 2006-11-03 2013-01-07
REBECCA STAMMERS
Company Secretary 2005-01-25 2006-11-03
ANDREW PARSON
Company Secretary 2003-01-10 2005-01-25
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-01-10 2003-01-14
BRIGHTON DIRECTOR LTD
Nominated Director 2003-01-10 2003-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RICHARD COYNE ST. NICHOLAS MONTESSORI TRAINING LIMITED Director 2014-03-20 CURRENT 2007-11-16 Active
KEVIN RICHARD COYNE THE MARYLEBONE FORUM LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
ANDREW JOHN LING ST NICHOLAS MONTESSORI (SUFFOLK) LIMITED Director 2015-01-05 CURRENT 2012-06-22 Dissolved 2016-12-06
ANDREW JOHN LING ST. NICHOLAS MONTESSORI TRAINING LIMITED Director 2015-01-05 CURRENT 2007-11-16 Active
ANDREW JOHN LING MONTESSORI ST NICHOLAS LTD Director 2015-01-05 CURRENT 1954-03-29 Active
ANDREW JOHN LING THE HEALTH AND EUROPE CENTRE Director 2012-06-13 CURRENT 2007-06-12 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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-09-13Voluntary dissolution strike-off suspended
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-25Application to strike the company off the register
2022-07-25DS01Application to strike the company off the register
2022-07-21AP03Appointment of Mr Derek Anthony Germon as company secretary on 2022-07-21
2022-05-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LEONOR STJEPIC
2021-06-08AP01DIRECTOR APPOINTED MRS LEONOR STJEPIC
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LING
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LING
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-05TM02Termination of appointment of Blaise Alert on 2018-10-05
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RICHARD COYNE
2018-09-17AP03Appointment of Miss Blaise Alert as company secretary on 2018-09-14
2018-09-17TM02Termination of appointment of Beverley Cecilia Stewart on 2018-09-14
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-06-13AP01DIRECTOR APPOINTED MRS LEONOR STJEPIC
2018-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/18 FROM 18 Balderton Street London W1K 6TG
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID TOMMIS
2018-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-27AP03Appointment of Ms Beverley Cecilia Stewart as company secretary on 2016-04-26
2016-04-27TM02Termination of appointment of Robin Peter Collins on 2016-04-26
2015-10-15AP01DIRECTOR APPOINTED MR ANDREW JOHN LING
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILIP LEVELIS MARKE
2015-07-27AP03Appointment of Mr Robin Peter Collins as company secretary on 2015-07-27
2015-07-27TM02Termination of appointment of Christopher Philip Levelis Marke on 2015-07-27
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-28AP01DIRECTOR APPOINTED MR STEPHEN DAVID TOMMIS
2015-01-28AP01DIRECTOR APPOINTED MR KEVIN RICHARD COYNE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFFORD GOUGH
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0116/07/14 FULL LIST
2014-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS PHILIP MARKE / 28/07/2014
2014-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PHILIP LEVELIS MARKE
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BUJAK
2014-06-20AA01PREVSHO FROM 31/03/2014 TO 31/08/2013
2014-05-21AA31/03/13 TOTAL EXEMPTION FULL
2014-05-08AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GOUGH / 18/07/2013
2013-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS PHILIP MARKE / 20/07/2013
2013-07-30AP03SECRETARY APPOINTED MR CHRIS PHILIP MARKE
2013-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-17AA01CURREXT FROM 31/03/2013 TO 31/08/2013
2013-07-17AR0116/07/13 FULL LIST
2013-07-16AP01DIRECTOR APPOINTED MR JOHN GOUGH
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM COMMERCIAL HOUSE HIGH STREET HADLOW KENT TN11 0EE ENGLAND
2013-04-30AP01DIRECTOR APPOINTED MR PHILIP EDWIN BUJAK
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY PARSON
2013-01-10AR0110/01/13 FULL LIST
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY STELLA BARNES
2012-06-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0110/01/12 FULL LIST
2011-08-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG
2011-01-28AR0110/01/11 FULL LIST
2010-06-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-02AR0110/01/10 FULL LIST
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / STELLA MARILYN BARNES / 01/10/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE PARSON / 01/10/2009
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19287REGISTERED OFFICE CHANGED ON 19/08/2009 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD WEST SUSSEX RH17 6AS
2009-03-03363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / SALLY PARSON / 01/06/2008
2008-10-09AA31/03/08 TOTAL EXEMPTION FULL
2008-08-26363sRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-03363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30288bSECRETARY RESIGNED
2006-10-30288aNEW SECRETARY APPOINTED
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-03-03288aNEW SECRETARY APPOINTED
2005-03-03288bSECRETARY RESIGNED
2004-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/04
2004-05-27363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-11-11225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/03/04
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-05-11287REGISTERED OFFICE CHANGED ON 11/05/03 FROM: BROUGHTON COTTAGE LONDON ROAD DUNTON GREEN SEVENOAKS KENT TN13 2TD
2003-03-17225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08288aNEW DIRECTOR APPOINTED
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 36 HILLYDEAL ROAD, OTFORD SEVENOAKS KENT TN14 5RU
2003-01-15288bDIRECTOR RESIGNED
2003-01-15288bSECRETARY RESIGNED
2003-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to LONGACRE CHILDCARE 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 LONGACRE CHILDCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LONGACRE CHILDCARE LIMITED

Intangible Assets
Patents
We have not found any records of LONGACRE CHILDCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONGACRE CHILDCARE LIMITED
Trademarks
We have not found any records of LONGACRE CHILDCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONGACRE CHILDCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88910 - Child day-care activities) as LONGACRE CHILDCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONGACRE CHILDCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONGACRE CHILDCARE 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 LONGACRE CHILDCARE 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.