ATIME CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

ATIME CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04031717

Incorporation date

11/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, Park Road, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2000)
dot icon23/03/2026
Final Gazette dissolved following liquidation
dot icon23/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2025
Liquidators' statement of receipts and payments to 2024-11-22
dot icon29/05/2024
Resignation of a liquidator
dot icon28/11/2023
Statement of affairs
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Appointment of a voluntary liquidator
dot icon28/11/2023
Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Langley House Park Road London N2 8EY on 2023-11-28
dot icon29/06/2023
Termination of appointment of Ariya Smith as a director on 2023-06-29
dot icon29/06/2023
Termination of appointment of Sally Mortimer as a director on 2023-06-29
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon11/10/2022
Director's details changed for Miss Ariya Sinthudet on 2022-10-11
dot icon04/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/07/2022
Satisfaction of charge 1 in full
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Director's details changed for Mrs Sally Mortimer on 2020-06-01
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon28/02/2020
Appointment of Miss Ariya Sinthudet as a director on 2020-02-20
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon20/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon22/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon08/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Appointment of Mrs Sally Mortimer as a director
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon21/07/2011
Director's details changed for Mr Stephen Geoffrey Smith on 2011-07-11
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon20/08/2010
Secretary's details changed for Stephen Geoffrey Smith on 2010-07-11
dot icon20/08/2010
Secretary's details changed for Nash Harvey Secretarial Services Limited on 2010-07-11
dot icon20/08/2010
Director's details changed for Stephen Geoffrey Smith on 2010-07-11
dot icon20/08/2010
Registered office address changed from the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT on 2010-08-20
dot icon07/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 11/07/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 11/07/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2006
Return made up to 11/07/06; full list of members
dot icon15/09/2006
New secretary appointed
dot icon27/07/2006
Registered office changed on 27/07/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 11/07/05; full list of members
dot icon28/01/2005
Particulars of mortgage/charge
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/07/2004
Return made up to 11/07/04; full list of members
dot icon25/01/2004
Secretary's particulars changed
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/12/2003
Return made up to 11/07/03; full list of members
dot icon28/10/2003
New director appointed
dot icon18/10/2003
Director resigned
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 11/07/02; full list of members
dot icon01/08/2002
Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon01/08/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon06/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon27/09/2001
Return made up to 11/07/01; full list of members
dot icon27/03/2001
Director resigned
dot icon27/03/2001
Director resigned
dot icon09/11/2000
Certificate of change of name
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New secretary appointed
dot icon06/11/2000
Registered office changed on 06/11/00 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon30/10/2000
Secretary resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Registered office changed on 30/10/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
dot icon11/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon-23.74 % *

* during past year

Cash in Bank

£32,059.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/06/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
6.39K
-
0.00
42.04K
-
2022
13
2.98K
-
0.00
32.06K
-
2022
13
2.98K
-
0.00
32.06K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

2.98K £Descended-53.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.06K £Descended-23.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen Geoffrey
Director
01/03/2003 - Present
3
Graeme, Dorothy May
Nominee Secretary
11/07/2000 - 27/09/2000
5580
Graeme, Lesley Joyce
Nominee Director
11/07/2000 - 27/09/2000
9756
Cutting, Lilian Margaret
Director
27/09/2000 - 05/03/2001
5
Mortimer, Derek John
Director
27/09/2000 - 01/03/2003
5

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About ATIME CHILDCARE LIMITED

ATIME CHILDCARE LIMITED is an(a) Dissolved company incorporated on 11/07/2000 with the registered office located at Langley House, Park Road, London N2 8EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ATIME CHILDCARE LIMITED?

toggle

ATIME CHILDCARE LIMITED is currently Dissolved. It was registered on 11/07/2000 and dissolved on 23/03/2026.

Where is ATIME CHILDCARE LIMITED located?

toggle

ATIME CHILDCARE LIMITED is registered at Langley House, Park Road, London N2 8EY.

What does ATIME CHILDCARE LIMITED do?

toggle

ATIME 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 ATIME CHILDCARE LIMITED have?

toggle

ATIME CHILDCARE LIMITED had 13 employees in 2022.

What is the latest filing for ATIME CHILDCARE LIMITED?

toggle

The latest filing was on 23/03/2026: Final Gazette dissolved following liquidation.