CATERPILLARS CHILDCARE LTD

Register to unlock more data on OkredoRegister

CATERPILLARS CHILDCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09980819

Incorporation date

01/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

9 Dillmount Drive, Walton-On-Thames KT12 2FJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2016)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon04/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon27/03/2025
Previous accounting period shortened from 2024-09-13 to 2024-03-31
dot icon31/01/2025
Micro company accounts made up to 2023-09-13
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon31/10/2024
Current accounting period shortened from 2024-01-31 to 2023-09-13
dot icon02/02/2024
Director's details changed for Mrs Hollie Louise Crane on 2024-02-01
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/09/2023
Appointment of Mrs Olivia Jane Sheikh as a director on 2023-09-13
dot icon14/09/2023
Appointment of Mrs Hollie Louise Crane as a director on 2023-09-13
dot icon14/09/2023
Termination of appointment of Emilien Arnold as a director on 2023-09-13
dot icon14/09/2023
Termination of appointment of Vishal Luhana as a director on 2023-09-13
dot icon14/09/2023
Cessation of Avery Row Holdings Limited as a person with significant control on 2023-09-13
dot icon14/09/2023
Notification of Future Childcare Ltd as a person with significant control on 2023-09-13
dot icon14/09/2023
Registered office address changed from Wynnstay High Road Eastcote Pinner HA5 2HJ England to 9 Dillmount Drive Walton-on-Thames KT12 2FJ on 2023-09-14
dot icon11/09/2023
Termination of appointment of Verity Johanna Julia Ross as a director on 2023-08-20
dot icon02/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon26/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/03/2022
Appointment of Verity Johanna Julia Ross as a director on 2022-02-02
dot icon16/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/02/2022
Registered office address changed from 2-4 Wellington Lane Farnham Surrey GU9 9BA England to Wynnstay High Road Eastcote Pinner HA5 2HJ on 2022-02-04
dot icon04/02/2022
Notification of Avery Row Holdings Limited as a person with significant control on 2022-02-04
dot icon04/02/2022
Termination of appointment of Rebecca Maxine Harraway as a director on 2022-02-02
dot icon04/02/2022
Cessation of Rebecca Maxine Harraway as a person with significant control on 2022-02-02
dot icon04/02/2022
Appointment of Mr Vishal Luhana as a director on 2022-02-02
dot icon04/02/2022
Appointment of Mr Emilien Arnold as a director on 2022-02-02
dot icon09/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon19/05/2019
Micro company accounts made up to 2019-01-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon07/02/2019
Cessation of Helen Cole as a person with significant control on 2017-04-30
dot icon15/09/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon08/07/2017
Micro company accounts made up to 2017-01-31
dot icon08/05/2017
Termination of appointment of Helen Cole as a director on 2017-04-30
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/07/2016
Appointment of Mrs Helen Cole as a director on 2016-07-13
dot icon13/07/2016
Registered office address changed from 44 Lakeside Gardens Farnborough Hampshire GU14 9JG United Kingdom to 2-4 Wellington Lane Farnham Surrey GU9 9BA on 2016-07-13
dot icon17/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon16/02/2016
Current accounting period shortened from 2017-02-28 to 2017-01-31
dot icon01/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon-22.43 % *

* during past year

Cash in Bank

£27,944.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
47.91K
-
0.00
29.51K
-
2022
15
1.26K
-
0.00
36.02K
-
2023
14
8.15K
-
0.00
27.94K
-
2023
14
8.15K
-
0.00
27.94K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

8.15K £Ascended544.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.94K £Descended-22.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luhana, Vishal
Director
02/02/2022 - 13/09/2023
16
Arnold, Emilien
Director
02/02/2022 - 13/09/2023
5
Mrs Rebecca Maxine Harraway
Director
01/02/2016 - 02/02/2022
2
Sheikh, Olivia Jane
Director
13/09/2023 - Present
5
Cole, Helen Margaret
Director
13/07/2016 - 30/04/2017
1

Persons with Significant Control

4
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 CATERPILLARS CHILDCARE LTD

CATERPILLARS CHILDCARE LTD is an(a) Active company incorporated on 01/02/2016 with the registered office located at 9 Dillmount Drive, Walton-On-Thames KT12 2FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CATERPILLARS CHILDCARE LTD?

toggle

CATERPILLARS CHILDCARE LTD is currently Active. It was registered on 01/02/2016 .

Where is CATERPILLARS CHILDCARE LTD located?

toggle

CATERPILLARS CHILDCARE LTD is registered at 9 Dillmount Drive, Walton-On-Thames KT12 2FJ.

What does CATERPILLARS CHILDCARE LTD do?

toggle

CATERPILLARS CHILDCARE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CATERPILLARS CHILDCARE LTD have?

toggle

CATERPILLARS CHILDCARE LTD had 14 employees in 2023.

What is the latest filing for CATERPILLARS CHILDCARE LTD?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.