CAREY CHILDCARE CENTRE

Register to unlock more data on OkredoRegister

CAREY CHILDCARE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08207587

Incorporation date

10/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carey Baptist Church, Pole Street, Preston PR1 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2012)
dot icon27/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/11/2024
Cessation of James Samuel Watterson as a person with significant control on 2022-02-22
dot icon21/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/10/2022
Termination of appointment of James Samuel Watterson as a director on 2022-05-31
dot icon14/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/10/2021
Notification of Jean Pickles as a person with significant control on 2021-10-27
dot icon28/10/2021
Notification of Gwynfor Rhun Lewis as a person with significant control on 2021-10-27
dot icon28/10/2021
Notification of Richard John Spalding as a person with significant control on 2021-10-27
dot icon28/10/2021
Notification of Ian Wilmore Argile as a person with significant control on 2021-10-27
dot icon28/10/2021
Cessation of Moses Kobla Nutekpor as a person with significant control on 2021-10-27
dot icon28/10/2021
Termination of appointment of Moses Kobla Nutekpor as a director on 2021-10-27
dot icon28/10/2021
Appointment of Mr Gwynfor Rhun Lewis as a director on 2021-10-27
dot icon28/10/2021
Appointment of Mr Ian Wilmore Argile as a director on 2021-10-27
dot icon28/10/2021
Appointment of Miss Jean Pickles as a director on 2021-10-27
dot icon27/10/2021
Appointment of Mr Richard John Spalding as a director on 2021-10-27
dot icon26/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon23/01/2020
Termination of appointment of Richard John Spalding as a director on 2020-01-23
dot icon23/01/2020
Cessation of Richard John Spalding as a person with significant control on 2020-01-23
dot icon23/01/2020
Termination of appointment of Kenneth John Cole as a director on 2020-01-23
dot icon23/01/2020
Cessation of Kenneth John Cole as a person with significant control on 2020-01-23
dot icon30/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon30/09/2019
Notification of Moses Kobla Nutekpor as a person with significant control on 2019-09-20
dot icon30/09/2019
Notification of Kenneth John Cole as a person with significant control on 2019-09-20
dot icon30/09/2019
Cessation of Jean Pickles as a person with significant control on 2019-09-20
dot icon30/09/2019
Termination of appointment of Jean Pickles as a director on 2019-09-20
dot icon30/09/2019
Appointment of Mr Moses Kobla Nutekpor as a director on 2019-09-20
dot icon30/09/2019
Appointment of Mr Kenneth John Cole as a director on 2019-09-20
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon02/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/10/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon11/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-09-10 no member list
dot icon19/06/2015
Micro company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-10 no member list
dot icon22/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon14/04/2014
Statement of company's objects
dot icon14/04/2014
Resolutions
dot icon02/10/2013
Annual return made up to 2013-09-10 no member list
dot icon02/10/2013
Termination of appointment of Ian Argile as a director
dot icon10/09/2012
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
13/10/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickles, Jean
Director
27/10/2021 - Present
-
Mr Gwynfor Rhun Lewis
Director
27/10/2021 - Present
4
Spalding, Richard John
Director
27/10/2021 - Present
-
Argile, Ian Wilmore
Director
27/10/2021 - Present
-
Nutekpor, Moses Kobla
Director
20/09/2019 - 27/10/2021
4

Persons with Significant Control

10
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 CAREY CHILDCARE CENTRE

CAREY CHILDCARE CENTRE is an(a) Active company incorporated on 10/09/2012 with the registered office located at Carey Baptist Church, Pole Street, Preston PR1 1DX. 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 CAREY CHILDCARE CENTRE?

toggle

CAREY CHILDCARE CENTRE is currently Active. It was registered on 10/09/2012 .

Where is CAREY CHILDCARE CENTRE located?

toggle

CAREY CHILDCARE CENTRE is registered at Carey Baptist Church, Pole Street, Preston PR1 1DX.

What does CAREY CHILDCARE CENTRE do?

toggle

CAREY CHILDCARE CENTRE operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CAREY CHILDCARE CENTRE?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-13 with no updates.