ABACUS CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

ABACUS CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927401

Incorporation date

10/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Bowden Business Village, Harborough Road, Market Harborough LE16 7SACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon19/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon12/11/2025
Director's details changed for Mr Jonathan Mark Fox on 2025-11-11
dot icon12/11/2025
Director's details changed for Mr John Maxwell Waite on 2025-11-12
dot icon12/11/2025
Secretary's details changed for Mrs Jane Simone Waite on 2025-11-12
dot icon18/05/2025
Change of details for Mr John Maxwell Waite as a person with significant control on 2025-05-18
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon20/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/10/2019
Registered office address changed from Unit 3 Bowden Business Village Harborough Road Kings Norton Leicestershire Leicestershire LE16 7SA United Kingdom to Unit 2 Bowden Business Village Harborough Road Market Harborough LE16 7SA on 2019-10-29
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/05/2019
Registered office address changed from Rushwind Gaulby Road Kings Norton Leicester LE7 9BA England to Unit 3 Bowden Business Village Harborough Road Kings Norton Leicestershire Leicestershire LE16 7SA on 2019-05-16
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon20/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/07/2015
Registered office address changed from The Oval 14 West Walk Leicester Leicestershire LE1 7NA to Rushwind Gaulby Road Kings Norton Leicester LE7 9BA on 2015-07-28
dot icon03/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon06/05/2015
Appointment of Mrs Jane Simone Waite as a secretary on 2015-05-06
dot icon06/05/2015
Termination of appointment of Millstone Secretaries Limited as a secretary on 2015-05-06
dot icon23/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon28/05/2014
Director's details changed for Mr John Maxwell Waite on 2014-05-08
dot icon28/05/2014
Director's details changed for Jonathan Mark Fox on 2014-05-08
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/06/2011
Appointment of Millstone Secretaries Limited as a secretary
dot icon20/06/2011
Termination of appointment of John Waite as a secretary
dot icon20/06/2011
Registered office address changed from Rushwind Gaulby Road Kings Norton Leicester LE7 9BA United Kingdom on 2011-06-20
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/05/2011
Registered office address changed from 41 Friar Lane Leicester LE1 5RB on 2011-05-20
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon27/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon22/03/2010
Termination of appointment of Garry Hughes as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/05/2009
Return made up to 10/05/09; full list of members
dot icon20/02/2009
Return made up to 10/05/08; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from 41 friar lane leicester LE1 5RB
dot icon20/02/2009
Location of register of members
dot icon20/02/2009
Location of debenture register
dot icon05/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon01/06/2007
Return made up to 10/05/07; no change of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/06/2006
Return made up to 10/05/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/06/2005
Return made up to 10/05/05; full list of members
dot icon15/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 10/05/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon12/06/2003
Return made up to 10/05/03; full list of members
dot icon11/04/2003
Particulars of mortgage/charge
dot icon22/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon30/05/2002
Return made up to 10/05/02; full list of members
dot icon01/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/05/2001
Return made up to 10/05/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon19/06/2000
Return made up to 10/05/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon21/07/1999
Return made up to 10/05/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon04/02/1999
New director appointed
dot icon15/12/1998
Director resigned
dot icon15/12/1998
New director appointed
dot icon10/06/1998
Return made up to 10/05/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon06/07/1997
Return made up to 10/05/97; no change of members
dot icon28/02/1997
Full accounts made up to 1996-04-30
dot icon04/09/1996
Return made up to 10/05/96; no change of members
dot icon01/03/1996
Full accounts made up to 1995-04-30
dot icon29/08/1995
Return made up to 10/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
New director appointed
dot icon16/06/1994
New secretary appointed
dot icon09/06/1994
New director appointed
dot icon25/05/1994
Secretary resigned;new secretary appointed
dot icon25/05/1994
Director resigned;new director appointed
dot icon25/05/1994
Registered office changed on 25/05/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon25/05/1994
Ad 17/05/94--------- £ si 100@1=100 £ ic 2/102
dot icon25/05/1994
Accounting reference date notified as 30/04
dot icon10/05/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-8.01 % *

* during past year

Cash in Bank

£13,025.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
158.13K
-
0.00
40.39K
-
2022
0
128.95K
-
0.00
14.16K
-
2023
2
127.82K
-
0.00
13.03K
-
2023
2
127.82K
-
0.00
13.03K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

127.82K £Descended-0.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.03K £Descended-8.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waite, John Maxwell
Director
01/09/1998 - Present
15
Fox, Jonathan Mark
Director
13/05/1994 - Present
8
Waite, Jane Simone
Secretary
06/05/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABACUS CHILDCARE LIMITED

ABACUS CHILDCARE LIMITED is an(a) Active company incorporated on 10/05/1994 with the registered office located at Unit 2 Bowden Business Village, Harborough Road, Market Harborough LE16 7SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABACUS CHILDCARE LIMITED?

toggle

ABACUS CHILDCARE LIMITED is currently Active. It was registered on 10/05/1994 .

Where is ABACUS CHILDCARE LIMITED located?

toggle

ABACUS CHILDCARE LIMITED is registered at Unit 2 Bowden Business Village, Harborough Road, Market Harborough LE16 7SA.

What does ABACUS CHILDCARE LIMITED do?

toggle

ABACUS CHILDCARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ABACUS CHILDCARE LIMITED have?

toggle

ABACUS CHILDCARE LIMITED had 2 employees in 2023.

What is the latest filing for ABACUS CHILDCARE LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-04-30.