C & S CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

C & S CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07725674

Incorporation date

02/08/2011

Size

Dormant

Contacts

Registered address

Registered address

Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2011)
dot icon18/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/09/2025
Termination of appointment of Varun Chanrai as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Ashwin Grover as a director on 2025-09-01
dot icon02/09/2025
First Gazette notice for voluntary strike-off
dot icon22/08/2025
Application to strike the company off the register
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon20/06/2025
Registered office address changed from 111 Baker Street Mezzanine Level London W1U 6RR England to Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ on 2025-06-20
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon08/11/2023
Registration of charge 077256740002, created on 2023-11-02
dot icon28/10/2023
Satisfaction of charge 077256740001 in full
dot icon27/10/2023
Appointment of Ms Sarah Cosette Vera Mackenzie as a director on 2023-10-13
dot icon21/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon09/06/2023
Registered office address changed from 1 Kingdom Street C/O Storal Learning London W2 6BD England to 111 Baker Street Mezzanine Level London W1U 6RR on 2023-06-09
dot icon31/10/2022
Resolutions
dot icon28/10/2022
Memorandum and Articles of Association
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon05/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon02/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon02/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Registration of charge 077256740001, created on 2021-08-25
dot icon01/10/2020
Current accounting period extended from 2020-08-31 to 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon07/05/2020
Termination of appointment of Carole Ann Lee as a director on 2020-04-16
dot icon03/03/2020
Appointment of Mr Varun Chanrai as a director on 2020-02-28
dot icon03/03/2020
Registered office address changed from 18 Redlands Way Streetly Sutton Coldfield B74 3ET England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 2020-03-03
dot icon03/03/2020
Cessation of Carole Ann Lee as a person with significant control on 2020-02-28
dot icon03/03/2020
Appointment of Mr Ashwin Grover as a director on 2020-02-28
dot icon03/03/2020
Notification of Storal Learning Ltd as a person with significant control on 2020-02-28
dot icon03/03/2020
Termination of appointment of Stephen Edward Lee as a director on 2020-02-28
dot icon03/03/2020
Cessation of Stephen Edward Lee as a person with significant control on 2020-02-28
dot icon22/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon13/09/2019
Registered office address changed from C/O Edgbaston Nursery School 41 Calthorpe Road Edgbaston Birmingham B15 1TS to 18 Redlands Way Streetly Sutton Coldfield B74 3ET on 2019-09-13
dot icon04/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon15/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/03/2018
Change of details for Mr Stephen Edward Lee as a person with significant control on 2018-03-30
dot icon30/03/2018
Change of details for Mrs Carole Ann Lee as a person with significant control on 2018-03-30
dot icon03/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon12/07/2014
Registered office address changed from 161 Goosemoor Lane Birmingham B23 5QG United Kingdom on 2014-07-12
dot icon06/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon28/10/2012
Termination of appointment of Susan Jones as a director
dot icon11/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon10/07/2012
Appointment of Mrs Susan Jane Jones as a director
dot icon02/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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
Grover, Ashwin
Director
28/02/2020 - 01/09/2025
51
Chanrai, Varun
Director
28/02/2020 - 01/09/2025
45
Lee, Carole Ann
Director
02/08/2011 - 16/04/2020
2
Lee, Stephen Edward
Director
02/08/2011 - 28/02/2020
2
Jones, Susan Jane
Director
10/07/2012 - 24/10/2012
37

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & S CHILDCARE LIMITED

C & S CHILDCARE LIMITED is an(a) Active company incorporated on 02/08/2011 with the registered office located at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & S CHILDCARE LIMITED?

toggle

C & S CHILDCARE LIMITED is currently Active. It was registered on 02/08/2011 .

Where is C & S CHILDCARE LIMITED located?

toggle

C & S CHILDCARE LIMITED is registered at Mayfield House Nottingham Road, Long Eaton, Nottingham NG10 1HQ.

What does C & S CHILDCARE LIMITED do?

toggle

C & S CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for C & S CHILDCARE LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via voluntary strike-off.