CAMBIAN CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

CAMBIAN CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04280519

Incorporation date

03/09/2001

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 03/09/2001)
dot icon04/11/2025
Confirmation statement made on 2025-10-28 with no updates
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 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 icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon27/11/2024
Registration of charge 042805190011, created on 2024-11-22
dot icon25/11/2024
Registration of charge 042805190010, created on 2024-11-22
dot icon01/11/2024
Withdrawal of a person with significant control statement on 2024-11-01
dot icon01/11/2024
Notification of Advanced Childcare Services Limited as a person with significant control on 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon07/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon07/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon07/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon30/10/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon30/09/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon30/09/2023
Audit exemption statement of guarantee by parent company 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 icon14/02/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon30/12/2022
Statement of company's objects
dot icon23/12/2022
Registration of charge 042805190009, created on 2022-12-21
dot icon22/12/2022
Registration of charge 042805190008, created on 2022-12-20
dot icon04/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon20/10/2022
Satisfaction of charge 042805190007 in full
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
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon20/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon11/08/2021
Termination of appointment of John Joseph Ivers as a director on 2021-08-11
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon22/06/2021
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 icon05/11/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon21/09/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon21/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon21/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon21/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon16/10/2019
Statement by Directors
dot icon16/10/2019
Statement of capital on 2019-10-16
dot icon16/10/2019
Solvency Statement dated 20/09/19
dot icon16/10/2019
Resolutions
dot icon02/09/2019
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 2019-09-02
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 icon30/05/2019
Termination of appointment of Anne Marie Carrie as a director on 2019-05-30
dot icon13/05/2019
Appointment of Mr Michael Ore as a director on 2019-05-10
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 icon28/12/2018
Second filing of Confirmation Statement dated 28/10/2018
dot icon27/11/2018
Registration of charge 042805190007, created on 2018-11-23
dot icon30/10/2018
28/10/18 Statement of Capital gbp 52161
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 icon31/07/2018
Registered office address changed from 4th Floor, 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 icon21/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon14/05/2018
Resolutions
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Appointment of Mr Jeremy David Wiles as a director on 2018-01-02
dot icon30/10/2017
Confirmation statement made on 2017-10-28 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 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 042805190003 in full
dot icon04/01/2017
Satisfaction of charge 042805190004 in full
dot icon04/01/2017
Satisfaction of charge 042805190005 in full
dot icon04/01/2017
Satisfaction of charge 042805190006 in full
dot icon28/10/2016
Confirmation statement made on 2016-10-28 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Paul Wright as a secretary on 2016-09-15
dot icon16/09/2016
Appointment of Mr Francis Jardine as a secretary on 2016-09-15
dot icon25/05/2016
Registration of charge 042805190006, created on 2016-05-18
dot icon04/05/2016
Termination of appointment of Andrew Patrick Griffith as a director on 2016-04-27
dot icon22/10/2015
Appointment of Anne Marie Carrie as a director on 2015-09-25
dot icon12/10/2015
Termination of appointment of Stephen Wallace Bradshaw as a director on 2015-09-25
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon01/04/2015
Registration of charge 042805190005, created on 2015-03-26
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, 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 042805190004, created on 2014-12-03
dot icon07/11/2014
Full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon18/09/2014
Termination of appointment of a director
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 icon12/09/2014
Resolutions
dot icon09/09/2014
Appointment of Mr Andrew Patrick Griffith as a director on 2014-08-22
dot icon08/09/2014
Appointment of Mohamed Saleem Asaria as a director on 2014-08-22
dot icon05/09/2014
Resolutions
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon17/06/2014
Termination of appointment of Mark Johnston as a director
dot icon03/06/2014
Certificate of change of name
dot icon03/06/2014
Change of name notice
dot icon01/05/2014
Appointment of Mr Stephen Wallace Bradshaw as a director
dot icon25/04/2014
Termination of appointment of Forbes Stuart as a director
dot icon22/04/2014
Registration of charge 042805190003
dot icon29/11/2013
Miscellaneous
dot icon29/11/2013
Miscellaneous
dot icon29/11/2013
Auditor's resignation
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
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 icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon17/09/2012
Secretary's details changed for T&H Secretarial Services Limited on 2012-06-14
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 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 icon22/12/2011
Auditor's resignation
dot icon14/11/2011
Miscellaneous
dot icon03/11/2011
Termination of appointment of Kamran Abassi as a director
dot icon27/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for T&H Secretarial Services Limited on 2011-09-03
dot icon26/09/2011
Director's details changed for Forbes Kerr Stuart on 2011-09-03
dot icon26/09/2011
Director's details changed for Kamran Iltaf Abassi on 2011-09-03
dot icon26/09/2011
Director's details changed for Rizwan Khan on 2011-09-03
dot icon26/09/2011
Director's details changed for Mrs Shelagh Margaret Rogan on 2011-09-03
dot icon15/08/2011
Director's details changed for Kamran Iltaf Abassi on 2011-03-16
dot icon15/08/2011
Director's details changed for Rizwan Khan on 2011-03-16
dot icon18/04/2011
Termination of appointment of Alfred Foglio Ii as a director
dot icon11/04/2011
Appointment of Alfred Louis Foglio Ii as a director
dot icon11/04/2011
Appointment of Forbes Kerr Stuart as a director
dot icon01/04/2011
Resolutions
dot icon01/04/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon01/04/2011
Registered office address changed from 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR on 2011-04-01
dot icon01/04/2011
Appointment of T&H Secretarial Services Limited as a secretary
dot icon01/04/2011
Termination of appointment of Shelagh Rogan as a secretary
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2010
Group of companies' accounts made up to 2010-09-30
dot icon21/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon20/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon08/09/2009
Return made up to 03/09/09; full list of members
dot icon09/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon02/02/2009
Director appointed mrs shelagh margaret rogan
dot icon05/01/2009
Auditor's resignation
dot icon01/12/2008
Appointment terminated director and secretary anthony allen
dot icon01/12/2008
Director appointed kamran iltaf abassi
dot icon01/12/2008
Secretary appointed shelagh margaret rogan
dot icon13/10/2008
Return made up to 03/09/08; full list of members
dot icon31/07/2008
Appointment terminate, director and secretary robert cressey logged form
dot icon31/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/07/2008
Director and secretary appointed anthony allen
dot icon26/03/2008
Appointment terminated director pamela woods
dot icon19/12/2007
Return made up to 03/09/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon01/11/2007
Director resigned
dot icon01/11/2007
Director resigned
dot icon01/11/2007
New director appointed
dot icon01/11/2007
New director appointed
dot icon10/08/2007
Group of companies' accounts made up to 2006-09-30
dot icon08/06/2007
New director appointed
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon21/09/2006
Return made up to 03/09/06; full list of members
dot icon19/07/2006
Group of companies' accounts made up to 2005-09-30
dot icon06/10/2005
Return made up to 03/09/05; full list of members
dot icon06/10/2005
Director's particulars changed
dot icon29/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/03/2005
New director appointed
dot icon13/01/2005
Secretary resigned
dot icon07/01/2005
New secretary appointed
dot icon06/01/2005
New secretary appointed
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
Resolutions
dot icon24/12/2004
Declaration of assistance for shares acquisition
dot icon24/12/2004
Declaration of assistance for shares acquisition
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon24/12/2004
Resolutions
dot icon22/12/2004
Auditor's resignation
dot icon14/12/2004
Resolutions
dot icon30/11/2004
£ ic 64000/52160 01/11/04 £ sr 11840@1=11840
dot icon27/10/2004
Group of companies' accounts made up to 2003-09-30
dot icon28/09/2004
Return made up to 03/09/04; full list of members
dot icon29/03/2004
Registered office changed on 29/03/04 from: 136 saint werburghs road chorlton cum hardy manchester M21 8UQ
dot icon25/09/2003
Return made up to 03/09/03; full list of members
dot icon27/06/2003
Director resigned
dot icon16/05/2003
Group of companies' accounts made up to 2002-09-30
dot icon18/04/2003
New director appointed
dot icon09/10/2002
Return made up to 03/09/02; full list of members
dot icon12/07/2002
Particulars of contract relating to shares
dot icon12/07/2002
Ad 11/12/01--------- £ si 48317@1
dot icon12/07/2002
Ad 11/12/01--------- £ si 15681@1
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Ad 19/11/01--------- £ si 63998@1=63998 £ ic 2/64000
dot icon20/12/2001
Particulars of mortgage/charge
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New secretary appointed;new director appointed
dot icon30/11/2001
New director appointed
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Registered office changed on 21/11/01 from: 168 kingsway road gatley cheshire SK8 4NT
dot icon21/11/2001
Nc inc already adjusted 19/11/01
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon23/10/2001
Secretary resigned
dot icon23/10/2001
Director resigned
dot icon05/09/2001
Registered office changed on 05/09/01 from: 61 wilmslow road didsbury manchester M20 6AD
dot icon03/09/2001
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
28/10/2026
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ore, Michael
Director
10/05/2019 - Present
3
Allen, Anthony
Director
09/06/2008 - 23/10/2008
20
Dickinson, Christopher Keith
Director
28/03/2019 - Present
148
Khan, Rizwan
Director
19/11/2001 - 10/09/2014
53
T&H SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/03/2011 - 30/01/2015
175

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+
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 CAMBIAN CHILDCARE LIMITED

CAMBIAN CHILDCARE LIMITED is an(a) Active company incorporated on 03/09/2001 with the registered office located at 4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX. There are currently 5 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 CAMBIAN CHILDCARE LIMITED?

toggle

CAMBIAN CHILDCARE LIMITED is currently Active. It was registered on 03/09/2001 .

Where is CAMBIAN CHILDCARE LIMITED located?

toggle

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

What does CAMBIAN CHILDCARE LIMITED do?

toggle

CAMBIAN CHILDCARE LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for CAMBIAN CHILDCARE LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-28 with no updates.