CARING DAYCARE LIMITED

Register to unlock more data on OkredoRegister

CARING DAYCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03298327

Incorporation date

02/01/1997

Size

Dormant

Contacts

Registered address

Registered address

St Mathews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1997)
dot icon27/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon04/09/2023
Termination of appointment of Clare Phizacklea as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon12/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2021
Satisfaction of charge 032983270030 in full
dot icon19/07/2021
Satisfaction of charge 032983270029 in full
dot icon19/07/2021
Satisfaction of charge 032983270028 in full
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-01 with updates
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Resolutions
dot icon12/06/2019
Confirmation statement made on 2019-05-01 with updates
dot icon11/06/2019
Statement by Directors
dot icon11/06/2019
Solvency Statement dated 01/01/18
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Resolutions
dot icon05/11/2018
Registration of charge 032983270030, created on 2018-10-25
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon03/01/2018
Termination of appointment of John Brian Woodward as a director on 2017-12-31
dot icon12/10/2017
Appointment of Mr Matthew Peter Muller as a director on 2017-10-06
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Registration of charge 032983270029, created on 2017-06-06
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 032983270027 in full
dot icon11/05/2015
Registration of charge 032983270028, created on 2015-05-07
dot icon05/08/2014
Resolutions
dot icon01/08/2014
Registration of charge 032983270027
dot icon10/07/2014
Appointment of Mrs Clare Phizacklea as a director on 2014-06-30
dot icon10/07/2014
Appointment of Ms Margaret Randles as a director on 2014-05-30
dot icon10/07/2014
Appointment of Mr John Brian Woodward as a director on 2014-05-30
dot icon10/07/2014
Appointment of Mr Simon Andrew Irons as a director on 2014-05-30
dot icon10/07/2014
Termination of appointment of Peter Knight Churchley as a director on 2014-05-30
dot icon10/07/2014
Termination of appointment of Christine Margaret Churchley as a secretary on 2014-05-30
dot icon10/07/2014
Registered office address changed from Pitfold House Woolmer Hill Road Haslemere Surrey GU27 1QA on 2014-07-10
dot icon24/06/2014
Satisfaction of charge 17 in full
dot icon13/06/2014
Satisfaction of charge 23 in full
dot icon13/06/2014
Satisfaction of charge 22 in full
dot icon13/06/2014
Satisfaction of charge 25 in full
dot icon13/06/2014
Satisfaction of charge 26 in full
dot icon13/06/2014
Satisfaction of charge 21 in full
dot icon13/06/2014
Satisfaction of charge 20 in full
dot icon13/06/2014
Satisfaction of charge 19 in full
dot icon13/06/2014
Satisfaction of charge 18 in full
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon25/03/2014
Full accounts made up to 2014-01-31
dot icon10/10/2013
Full accounts made up to 2013-01-31
dot icon21/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2012-01-31
dot icon14/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon11/10/2011
Full accounts made up to 2011-01-31
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 26
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 25
dot icon15/10/2010
Full accounts made up to 2010-01-31
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 22
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 21
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 23
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 19
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2009-01-31
dot icon07/01/2009
Return made up to 02/01/09; full list of members
dot icon06/01/2009
Location of register of members
dot icon12/11/2008
Full accounts made up to 2008-01-31
dot icon06/02/2008
Return made up to 02/01/08; full list of members
dot icon06/11/2007
Full accounts made up to 2007-01-31
dot icon06/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/09/2007
Declaration of mortgage charge released/ceased
dot icon27/04/2007
Particulars of mortgage/charge
dot icon29/01/2007
Return made up to 02/01/07; no change of members
dot icon14/11/2006
Full accounts made up to 2006-01-31
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon28/02/2006
Particulars of mortgage/charge
dot icon10/01/2006
Return made up to 02/01/06; full list of members
dot icon03/10/2005
Full accounts made up to 2005-01-31
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of mortgage charge released/ceased
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Auditor's resignation
dot icon10/08/2005
Director resigned
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Memorandum and Articles of Association
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Declaration of assistance for shares acquisition
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon03/08/2005
Particulars of mortgage/charge
dot icon11/02/2005
Return made up to 02/01/05; no change of members
dot icon02/12/2004
Accounts for a small company made up to 2004-01-31
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon16/01/2004
Return made up to 02/01/04; full list of members
dot icon17/11/2003
Particulars of mortgage/charge
dot icon26/09/2003
Accounts for a small company made up to 2003-01-31
dot icon05/02/2003
Miscellaneous
dot icon05/02/2003
Return made up to 02/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon11/07/2002
Return made up to 02/01/02; full list of members; amend
dot icon19/06/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Return made up to 02/01/02; full list of members
dot icon19/10/2001
Particulars of mortgage/charge
dot icon13/09/2001
Particulars of mortgage/charge
dot icon23/08/2001
Particulars of mortgage/charge
dot icon23/08/2001
New director appointed
dot icon23/08/2001
Ad 16/08/01--------- £ si [email protected]=12 £ ic 2/14
dot icon23/08/2001
S-div 16/08/01
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon31/07/2001
Registered office changed on 31/07/01 from: fairacre ballinger great missenden buckinghamshire HP16 9LJ
dot icon12/03/2001
Accounts for a dormant company made up to 2001-01-31
dot icon19/02/2001
Return made up to 02/01/01; full list of members
dot icon03/01/2001
Accounts for a dormant company made up to 2000-01-31
dot icon11/01/2000
Return made up to 02/01/00; full list of members
dot icon14/10/1999
Accounts for a dormant company made up to 1999-01-31
dot icon25/01/1999
Return made up to 02/01/99; no change of members
dot icon12/05/1998
Accounts for a dormant company made up to 1998-01-31
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Resolutions
dot icon27/01/1998
Return made up to 02/01/98; full list of members
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New secretary appointed;new director appointed
dot icon06/02/1997
Registered office changed on 06/02/97 from: fairacre chiltern road ballinger great missenden buckinghamshire HP16 9LJ
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Registered office changed on 08/01/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon02/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Davies, Matthew Gordon Philip
Director
04/09/2023 - Present
96
Muller, Matthew Peter
Director
06/10/2017 - Present
89
Randles, Margaret Josephine
Director
30/05/2014 - 04/09/2023
87
Irons, Simon Andrew
Director
30/05/2014 - 04/09/2023
101
Phizacklea, Clare
Director
30/06/2014 - 04/09/2023
52

Persons with Significant Control

0

No PSC data available.

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 CARING DAYCARE LIMITED

CARING DAYCARE LIMITED is an(a) Active company incorporated on 02/01/1997 with the registered office located at St Mathews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP. There are currently 2 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 CARING DAYCARE LIMITED?

toggle

CARING DAYCARE LIMITED is currently Active. It was registered on 02/01/1997 .

Where is CARING DAYCARE LIMITED located?

toggle

CARING DAYCARE LIMITED is registered at St Mathews, Shaftesbury Drive, Burntwood, Staffordshire WS7 9QP.

What does CARING DAYCARE LIMITED do?

toggle

CARING DAYCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CARING DAYCARE LIMITED?

toggle

The latest filing was on 27/05/2025: Accounts for a dormant company made up to 2024-12-31.