ADVANCED CHILDCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CHILDCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07559570

Incorporation date

10/03/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2011)
dot icon09/07/2025
Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09
dot icon09/07/2025
Director's details changed for Mr Haroon Rashid Sheikh on 2025-07-09
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon01/07/2025
Registered office address changed from Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England to 4th Floor, Parkview 82 Oxford Road Uxbridge UB8 1UX on 2025-07-01
dot icon17/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/11/2024
Registration of charge 075595700016, created on 2024-11-22
dot icon25/11/2024
Registration of charge 075595700015, created on 2024-11-22
dot icon03/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon03/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon03/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon03/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon30/09/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon30/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon13/02/2023
Memorandum and Articles of Association
dot icon08/01/2023
Resolutions
dot icon23/12/2022
Registration of charge 075595700014, created on 2022-12-21
dot icon22/12/2022
Registration of charge 075595700013, created on 2022-12-20
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon20/10/2022
Satisfaction of charge 075595700012 in full
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon20/09/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/09/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon03/08/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon03/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon22/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon23/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon23/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon23/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon23/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon07/01/2020
Termination of appointment of Anne Marie Carrie as a director on 2019-06-30
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon21/08/2019
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 2019-08-21
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon02/07/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon24/06/2019
Termination of appointment of Catherine Apthorpe as a secretary on 2019-06-24
dot icon09/04/2019
Appointment of Mr John Ivers as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Farouq Rashid Sheikh as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Haroon Rashid Sheikh as a director on 2019-03-28
dot icon28/03/2019
Appointment of Mr Christopher Keith Dickinson as a director on 2019-03-28
dot icon14/03/2019
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon27/11/2018
Registration of charge 075595700012, created on 2018-11-23
dot icon26/10/2018
Termination of appointment of a director
dot icon26/10/2018
Termination of appointment of a director
dot icon26/10/2018
Termination of appointment of Anoop Kang as a director on 2018-10-18
dot icon26/10/2018
Termination of appointment of Mohamed Saleem Asaria as a director on 2018-10-18
dot icon26/10/2018
Appointment of Mr Jeremy David Wiles as a director on 2018-10-18
dot icon31/07/2018
Registered office address changed from 4th Floor, the Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 2018-07-31
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr Anoop Kang as a director on 2017-07-12
dot icon09/05/2017
Appointment of Ms Anne Marie Carrie as a director on 2017-05-09
dot icon17/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/03/2017
Statement of capital following an allotment of shares on 2014-04-29
dot icon03/03/2017
Appointment of Ms Catherine Apthorpe as a secretary on 2017-03-03
dot icon03/03/2017
Termination of appointment of Francis Jardine as a secretary on 2017-03-03
dot icon04/01/2017
Satisfaction of charge 075595700009 in full
dot icon04/01/2017
Satisfaction of charge 075595700008 in full
dot icon04/01/2017
Satisfaction of charge 075595700011 in full
dot icon04/01/2017
Satisfaction of charge 075595700010 in full
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon15/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon25/05/2016
Registration of charge 075595700011, created on 2016-05-18
dot icon24/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon15/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registration of charge 075595700010, created on 2015-03-26
dot icon17/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon02/02/2015
Appointment of Paul Wright as a secretary on 2015-01-30
dot icon02/02/2015
Termination of appointment of T&H Secretarial Services Limited as a secretary on 2015-01-30
dot icon30/01/2015
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, the Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 2015-01-30
dot icon05/01/2015
Resolutions
dot icon10/12/2014
Registration of charge 075595700009, created on 2014-12-03
dot icon09/12/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon18/09/2014
Termination of appointment of Rizwan Khan as a director on 2014-09-10
dot icon10/09/2014
Appointment of Mohamed Saleem Asaria as a director on 2014-08-22
dot icon09/09/2014
Appointment of Mr Andrew Patrick Griffith as a director on 2014-08-22
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 6 in full
dot icon15/08/2014
Satisfaction of charge 075595700007 in full
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon15/08/2014
Satisfaction of charge 4 in full
dot icon15/08/2014
Satisfaction of charge 1 in full
dot icon15/08/2014
Satisfaction of charge 3 in full
dot icon15/08/2014
Satisfaction of charge 5 in full
dot icon17/06/2014
Termination of appointment of Mark Johnston as a director
dot icon08/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon25/04/2014
Termination of appointment of Forbes Stuart as a director
dot icon25/04/2014
Termination of appointment of Alfred Foglio Ii as a director
dot icon22/04/2014
Registration of charge 075595700008
dot icon18/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon18/03/2014
Director's details changed for Rizwan Khan on 2011-03-17
dot icon18/03/2014
Director's details changed for Mr Mark Johnston on 2013-06-17
dot icon22/02/2014
Registration of charge 075595700007
dot icon29/11/2013
Miscellaneous
dot icon29/11/2013
Miscellaneous
dot icon29/11/2013
Auditor's resignation
dot icon09/10/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Mr Mark Johnston as a director
dot icon13/05/2013
Termination of appointment of Stephen Herring as a director
dot icon19/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon18/03/2013
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-25
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon11/05/2012
Director's details changed for Rizwan Khan on 2012-05-02
dot icon11/05/2012
Director's details changed for Mr Stephen Geoffrey Herring on 2012-05-02
dot icon10/04/2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 2012-04-10
dot icon22/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon14/03/2012
Statement of capital following an allotment of shares on 2011-03-17
dot icon16/02/2012
Termination of appointment of Shelagh Rogan as a director
dot icon19/01/2012
Appointment of Stephen Geoffrey Herring as a director
dot icon31/10/2011
Termination of appointment of Kamran Abassi as a director
dot icon27/09/2011
Appointment of Kamran Iltaf Abassi as a director
dot icon22/09/2011
Appointment of Mrs Shelagh Margaret Rogan as a director
dot icon15/09/2011
Duplicate mortgage certificatecharge no:3
dot icon14/09/2011
Appointment of Rizwan Khan as a director
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon08/04/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon05/04/2011
Certificate of change of name
dot icon05/04/2011
Change of name notice
dot icon05/04/2011
Resolutions
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
Sheikh, Haroon Rashid
Director
28/03/2019 - Present
116
Sheikh, Farouq Rashid
Director
28/03/2019 - Present
174
Herring, Stephen Geoffrey
Director
12/01/2012 - 03/05/2013
50
Wiles, Jeremy David
Director
18/10/2018 - Present
52

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CHILDCARE SERVICES LIMITED

ADVANCED CHILDCARE SERVICES LIMITED is an(a) Active company incorporated on 10/03/2011 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CHILDCARE SERVICES LIMITED?

toggle

ADVANCED CHILDCARE SERVICES LIMITED is currently Active. It was registered on 10/03/2011 .

Where is ADVANCED CHILDCARE SERVICES LIMITED located?

toggle

ADVANCED CHILDCARE SERVICES LIMITED is registered at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX.

What does ADVANCED CHILDCARE SERVICES LIMITED do?

toggle

ADVANCED CHILDCARE SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ADVANCED CHILDCARE SERVICES LIMITED?

toggle

The latest filing was on 09/07/2025: Director's details changed for Mr Farouq Rashid Sheikh on 2025-07-09.