ALLSORTS CHILDCARE CENTRE LIMITED

Register to unlock more data on OkredoRegister

ALLSORTS CHILDCARE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC290225

Incorporation date

12/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Duns Primary School, Langtongate, Duns, Borders TD11 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2005)
dot icon13/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon18/02/2025
Termination of appointment of Laura Burns as a director on 2025-02-16
dot icon22/10/2024
Termination of appointment of Laura Feeney as a director on 2024-05-08
dot icon22/10/2024
Appointment of Kate Balgowan as a director on 2024-05-08
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon08/12/2022
Termination of appointment of Clare Diane Stewart as a director on 2021-04-01
dot icon08/12/2022
Appointment of Laura Burns as a director on 2022-03-14
dot icon08/12/2022
Appointment of Charlotte Tait as a director on 2022-03-14
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon17/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon18/07/2021
Micro company accounts made up to 2020-09-30
dot icon16/06/2021
Termination of appointment of Nikki Redpath as a director on 2021-03-31
dot icon16/06/2021
Termination of appointment of Emma Lowans as a secretary on 2021-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon23/09/2020
Appointment of Miss Nikki Redpath as a director on 2019-10-01
dot icon23/09/2020
Termination of appointment of Pauline Heron as a director on 2019-10-01
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon24/09/2019
Termination of appointment of Stewart Myers as a director on 2019-04-18
dot icon24/09/2019
Appointment of Ms Clare Diane Stewart as a director on 2019-04-18
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon04/09/2018
Appointment of Ms Laura Feeney as a director on 2018-05-24
dot icon04/09/2018
Appointment of Ms Emma Lowans as a secretary on 2018-05-24
dot icon04/09/2018
Termination of appointment of Shona Turnbull as a director on 2018-05-24
dot icon04/09/2018
Termination of appointment of Sheena Armatage as a director on 2018-05-24
dot icon04/09/2018
Termination of appointment of Nicola Don as a director on 2018-05-24
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon19/09/2017
Registered office address changed from Gall Robertson Ca Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE to Duns Primary School Langtongate Duns Borders TD11 3QG on 2017-09-19
dot icon03/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon23/11/2016
Termination of appointment of Joyce Nelson as a director on 2016-04-01
dot icon23/11/2016
Appointment of Mrs Sheena Armatage as a director on 2016-04-01
dot icon14/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon28/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-12 no member list
dot icon18/09/2015
Termination of appointment of Vanessa Zimmerman as a director on 2014-09-15
dot icon18/09/2015
Termination of appointment of Carol Lindsay as a director on 2014-09-15
dot icon08/06/2015
Termination of appointment of Sheena Armatage as a director on 2014-04-01
dot icon06/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon20/04/2015
Appointment of Pauline Heron as a director on 2014-09-24
dot icon17/09/2014
Annual return made up to 2014-09-12 no member list
dot icon27/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-12 no member list
dot icon16/09/2013
Director's details changed for Mrs Nicola Dow on 2013-09-12
dot icon18/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon24/04/2013
Termination of appointment of Alison Marchant as a director
dot icon24/04/2013
Termination of appointment of Susan Barker as a director
dot icon24/04/2013
Termination of appointment of Aileen Gilholm as a secretary
dot icon07/03/2013
Annual return made up to 2012-09-12 no member list
dot icon07/03/2013
Registered office address changed from Sunnyside Duns Berwickshire TD11 3AG on 2013-03-07
dot icon11/02/2013
Appointment of Mrs Vanessa Zimmerman as a director
dot icon11/02/2013
Appointment of Miss Shona Turnbull as a director
dot icon11/02/2013
Appointment of Mrs Carol Lindsay as a director
dot icon11/02/2013
Appointment of Miss Joyce Nelson as a director
dot icon11/02/2013
Appointment of Mrs Sheena Armatage as a director
dot icon11/02/2013
Appointment of Mr Stewart Myers as a director
dot icon11/02/2013
Appointment of Mrs Nicola Dow as a director
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Annual return made up to 2011-09-12 no member list
dot icon03/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon08/11/2010
Resolutions
dot icon12/10/2010
Annual return made up to 2010-09-12 no member list
dot icon12/10/2010
Director's details changed for Alison Jane Marchant on 2010-09-12
dot icon12/10/2010
Director's details changed for Dr Susan Jane Barker on 2010-09-12
dot icon23/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/07/2010
Appointment of Aileen Lodge Gilholm as a secretary
dot icon02/07/2010
Termination of appointment of Denise Forrest as a secretary
dot icon26/03/2010
Termination of appointment of Lynn Robson as a director
dot icon19/10/2009
Annual return made up to 2009-09-12 no member list
dot icon07/07/2009
Appointment terminated director patricia urquhart
dot icon03/07/2009
Director appointed dr susan jane barker
dot icon03/07/2009
Director appointed lynn robson
dot icon03/07/2009
Director appointed alison jane marchant
dot icon03/07/2009
Appointment terminated director jennifer mitchison
dot icon03/07/2009
Appointment terminated director shirley redpath
dot icon10/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon16/09/2008
Annual return made up to 12/09/08
dot icon13/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon13/12/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/12/2007
Annual return made up to 12/09/07
dot icon12/09/2007
Compulsory strike-off action has been discontinued
dot icon12/03/2007
Annual return made up to 12/09/06
dot icon26/01/2007
First Gazette notice for compulsory strike-off
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New secretary appointed
dot icon09/12/2005
Registered office changed on 09/12/05 from: 24 great king street edinburgh EH3 6QN
dot icon12/09/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
43.80K
-
0.00
-
-
2022
11
26.92K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Clare Diane
Director
18/04/2019 - 01/04/2021
-
Burns, Laura
Director
14/03/2022 - 16/02/2025
-
Tait, Charlotte
Director
14/03/2022 - Present
-
Feeney, Laura
Director
24/05/2018 - 08/05/2024
-
Balgowan, Kate
Director
08/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 ALLSORTS CHILDCARE CENTRE LIMITED

ALLSORTS CHILDCARE CENTRE LIMITED is an(a) Active company incorporated on 12/09/2005 with the registered office located at Duns Primary School, Langtongate, Duns, Borders TD11 3QG. There are currently 2 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 ALLSORTS CHILDCARE CENTRE LIMITED?

toggle

ALLSORTS CHILDCARE CENTRE LIMITED is currently Active. It was registered on 12/09/2005 .

Where is ALLSORTS CHILDCARE CENTRE LIMITED located?

toggle

ALLSORTS CHILDCARE CENTRE LIMITED is registered at Duns Primary School, Langtongate, Duns, Borders TD11 3QG.

What does ALLSORTS CHILDCARE CENTRE LIMITED do?

toggle

ALLSORTS CHILDCARE CENTRE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ALLSORTS CHILDCARE CENTRE LIMITED?

toggle

The latest filing was on 13/09/2025: Confirmation statement made on 2025-09-12 with no updates.