BARLOWS CHILDCARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BARLOWS CHILDCARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05188268

Incorporation date

23/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2004)
dot icon07/04/2026
Satisfaction of charge 051882680021 in full
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/11/2024
Termination of appointment of Dawn Rochelle Wright as a secretary on 2024-11-25
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon31/07/2024
Cessation of Oliver Andous Johnson as a person with significant control on 2024-07-23
dot icon31/07/2024
Cessation of Jennifer Ann Johnson as a person with significant control on 2024-07-23
dot icon31/07/2024
Notification of Barlows Childcare Properties Holdings Limited as a person with significant control on 2024-03-23
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/03/2024
Registered office address changed from Copper Room Deva Business Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2024-03-09
dot icon09/03/2024
Change of details for Mrs Jennifer Ann Johnson as a person with significant control on 2024-01-01
dot icon09/03/2024
Director's details changed for Mrs Jennifer Ann Johnson on 2024-01-01
dot icon03/03/2024
Registered office address changed from PO Box 267 Bcp Ltd Manchester M24 0BZ England to Copper Room Deva Business Centre Trinity Way Manchester M3 7BG on 2024-03-03
dot icon04/09/2023
Registration of charge 051882680021, created on 2023-09-01
dot icon02/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/09/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2022
Termination of appointment of Alison Haynes as a director on 2021-12-31
dot icon30/09/2021
Registration of charge 051882680020, created on 2021-09-29
dot icon23/09/2021
Satisfaction of charge 051882680019 in full
dot icon23/09/2021
Satisfaction of charge 051882680018 in full
dot icon23/09/2021
Satisfaction of charge 051882680017 in full
dot icon23/09/2021
Satisfaction of charge 051882680016 in full
dot icon23/09/2021
Satisfaction of charge 051882680014 in full
dot icon23/09/2021
Satisfaction of charge 051882680015 in full
dot icon23/09/2021
Satisfaction of charge 051882680013 in full
dot icon02/09/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/11/2020
Confirmation statement made on 2020-07-23 with updates
dot icon06/03/2020
Registered office address changed from C/O Royce Peeling Green, the Copper Room Deva Centre Trinity Way Manchester M3 7BG England to PO Box 267 Bcp Ltd Manchester M24 0BZ on 2020-03-06
dot icon02/03/2020
Resolutions
dot icon28/02/2020
Appointment of Jasmine Johnson as a director on 2020-02-27
dot icon28/02/2020
Appointment of Jessica Johnson as a director on 2020-02-27
dot icon28/02/2020
Appointment of Mr Oliver Andous Johnson as a director on 2020-02-27
dot icon28/02/2020
Appointment of Alison Haynes as a director on 2020-02-27
dot icon05/02/2020
Termination of appointment of Kate Elizabeth Whistance as a director on 2020-01-31
dot icon04/02/2020
Registered office address changed from Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY to C/O Royce Peeling Green, the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2020-02-04
dot icon30/12/2019
Accounts for a small company made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon08/05/2019
Accounts for a small company made up to 2018-09-30
dot icon15/03/2019
Second filing for the notification of Mr Oliver Andous Johnson as a person with significant control
dot icon27/02/2019
Notification of Oliver Andous Johnson as a person with significant control on 2018-10-22
dot icon27/02/2019
Notification of Jennifer Ann Johnson as a person with significant control on 2018-10-22
dot icon27/02/2019
Cessation of Kids Allowed Group Limited as a person with significant control on 2018-10-22
dot icon15/11/2018
Resolutions
dot icon02/11/2018
Memorandum and Articles of Association
dot icon02/11/2018
Resolutions
dot icon29/10/2018
Registration of charge 051882680017, created on 2018-10-22
dot icon29/10/2018
Registration of charge 051882680018, created on 2018-10-22
dot icon29/10/2018
Registration of charge 051882680019, created on 2018-10-22
dot icon01/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon04/06/2018
Termination of appointment of Kate Elizabeth Whistance as a secretary on 2018-05-25
dot icon25/05/2018
Appointment of Mrs Dawn Rochelle Wright as a secretary on 2018-05-25
dot icon15/05/2018
Accounts for a small company made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon22/06/2017
Registration of charge 051882680016, created on 2017-06-21
dot icon28/04/2017
Satisfaction of charge 12 in full
dot icon28/02/2017
Director's details changed for Mrs Jennifer Ann Johnson on 2017-02-28
dot icon21/02/2017
Full accounts made up to 2016-09-30
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon15/02/2016
Satisfaction of charge 8 in full
dot icon15/02/2016
Satisfaction of charge 9 in full
dot icon04/02/2016
Accounts for a small company made up to 2015-09-30
dot icon04/09/2015
Registration of charge 051882680015, created on 2015-09-02
dot icon04/09/2015
Registration of charge 051882680014, created on 2015-09-02
dot icon25/08/2015
Registration of charge 051882680013, created on 2015-08-06
dot icon17/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon17/08/2015
Appointment of Ms Kate Elizabeth Whistance as a director on 2013-09-09
dot icon29/06/2015
Termination of appointment of Anthony Charles Preston as a director on 2015-06-25
dot icon05/06/2015
Accounts for a small company made up to 2014-09-30
dot icon04/06/2015
Satisfaction of charge 10 in full
dot icon04/06/2015
Satisfaction of charge 11 in full
dot icon01/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon16/04/2014
Accounts for a small company made up to 2013-09-30
dot icon25/02/2014
Appointment of Mrs Kate Elizabeth Whistance as a secretary
dot icon14/02/2014
Termination of appointment of Maureen Bennett as a secretary
dot icon20/01/2014
Termination of appointment of Maureen Bennett as a director
dot icon05/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon15/02/2013
Accounts for a small company made up to 2012-09-30
dot icon10/01/2013
Appointment of Mr Anthony Charles Preston as a director
dot icon20/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon20/03/2012
Accounts for a small company made up to 2011-09-30
dot icon08/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon08/12/2010
Accounts for a small company made up to 2010-09-30
dot icon31/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 10
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon26/10/2009
Annual return made up to 2009-07-23 with full list of shareholders
dot icon26/10/2009
Termination of appointment of Charles Shepherd as a director
dot icon28/01/2009
Full accounts made up to 2008-06-30
dot icon26/01/2009
Accounting reference date extended from 30/06/2009 to 30/09/2009
dot icon22/12/2008
Director and secretary appointed maureen mary bennett
dot icon22/12/2008
Director appointed jennifer ann johnson
dot icon21/12/2008
Resolutions
dot icon15/12/2008
Registered office changed on 15/12/2008 from chepstow house dee hills park chester cheshire CH3 5AR
dot icon15/12/2008
Appointment terminated director andrew bird
dot icon15/12/2008
Appointment terminated secretary barlows secretarial services LIMITED
dot icon15/12/2008
Appointment terminated director richard waterworth
dot icon15/12/2008
Appointment terminated director michael owen
dot icon15/12/2008
Appointment terminated director richard fildes
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 9
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 8
dot icon16/10/2008
Director's change of particulars / richard waterworth / 06/10/2008
dot icon19/08/2008
Return made up to 23/07/08; full list of members
dot icon17/01/2008
Full accounts made up to 2007-06-30
dot icon28/08/2007
Return made up to 23/07/07; full list of members
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon20/02/2007
Full accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 23/07/06; full list of members
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon04/01/2006
Full accounts made up to 2005-06-30
dot icon08/09/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 23/07/05; full list of members
dot icon20/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Ad 25/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon21/04/2005
Resolutions
dot icon21/04/2005
Resolutions
dot icon11/04/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon22/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
New director appointed
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New secretary appointed
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Secretary resigned
dot icon18/10/2004
Registered office changed on 18/10/04 from: 100 barbirolli square manchester M2 3AB
dot icon10/09/2004
Certificate of change of name
dot icon23/07/2004
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
18/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7
10.33M
-
0.00
188.48K
-
2022
7
10.26M
-
0.00
164.09K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fildes, Richard
Director
02/09/2004 - 30/11/2008
42
INHOCO FORMATIONS LIMITED
Nominee Director
22/07/2004 - 02/09/2004
1430
A G SECRETARIAL LIMITED
Corporate Secretary
22/07/2004 - 02/09/2004
1337
Owen, Michael Barry
Director
02/09/2004 - 30/11/2008
159
Preston, Anthony Charles
Director
09/12/2012 - 24/06/2015
25

Persons with Significant Control

6
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 BARLOWS CHILDCARE PROPERTIES LIMITED

BARLOWS CHILDCARE PROPERTIES LIMITED is an(a) Active company incorporated on 23/07/2004 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. 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 BARLOWS CHILDCARE PROPERTIES LIMITED?

toggle

BARLOWS CHILDCARE PROPERTIES LIMITED is currently Active. It was registered on 23/07/2004 .

Where is BARLOWS CHILDCARE PROPERTIES LIMITED located?

toggle

BARLOWS CHILDCARE PROPERTIES LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does BARLOWS CHILDCARE PROPERTIES LIMITED do?

toggle

BARLOWS CHILDCARE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BARLOWS CHILDCARE PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 051882680021 in full.