CHANNINGS CHILD CARE LTD

Register to unlock more data on OkredoRegister

CHANNINGS CHILD CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04334056

Incorporation date

04/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Channings Early Years School, Railway Street Newhey, Rochdale, Lancashire OL16 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon06/03/2026
Notification of Kate Anais Marsden as a person with significant control on 2024-04-29
dot icon06/03/2026
Change of details for Miss Catherine Elisabeth Hoggard as a person with significant control on 2024-04-29
dot icon27/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon10/12/2024
Satisfaction of charge 043340560002 in full
dot icon08/12/2024
Confirmation statement made on 2024-11-23 with updates
dot icon06/12/2024
Director's details changed for Kate Anais Hoggard on 2024-12-04
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Change of share class name or designation
dot icon16/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/03/2023
Appointment of Diane Brooks as a director on 2023-03-14
dot icon22/03/2023
Appointment of Brett Marsden as a director on 2023-03-14
dot icon21/03/2023
Appointment of Kathryn Cunliffe as a director on 2023-03-14
dot icon29/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon15/11/2019
Registration of charge 043340560005, created on 2019-11-12
dot icon22/05/2019
Appointment of Sharon Louise Harrison as a director on 2019-05-22
dot icon22/05/2019
Appointment of Kate Anais Hoggard as a director on 2019-05-22
dot icon22/05/2019
Termination of appointment of Joyce Hoggard as a secretary on 2019-05-22
dot icon20/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon11/04/2017
Registration of charge 043340560004, created on 2017-04-07
dot icon14/02/2017
Current accounting period extended from 2017-03-31 to 2017-08-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon03/11/2016
Registration of charge 043340560003, created on 2016-11-01
dot icon25/01/2016
Registration of charge 043340560002, created on 2016-01-21
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/11/2015
Appointment of Miss Sharon Louise Harrison as a secretary on 2015-11-26
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/09/2014
Registration of charge 043340560001, created on 2014-09-13
dot icon03/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon30/11/2009
Director's details changed for Catherine Elisabeth Hoggard on 2009-11-26
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 26/11/08; full list of members
dot icon27/12/2007
Return made up to 26/11/07; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/01/2007
Return made up to 26/11/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
New secretary appointed
dot icon05/01/2006
Secretary resigned
dot icon28/12/2005
Return made up to 26/11/05; full list of members
dot icon24/10/2005
Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/12/2004
Return made up to 26/11/04; full list of members
dot icon07/01/2004
Return made up to 04/12/03; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Accounting reference date shortened from 05/04/03 to 31/03/03
dot icon09/02/2003
Registered office changed on 09/02/03 from:\prospect house, fir bank road, royton, oldham, lancashire OL2 6TU
dot icon11/12/2002
Return made up to 04/12/02; full list of members
dot icon25/02/2002
Accounting reference date extended from 31/12/02 to 05/04/03
dot icon14/02/2002
Registered office changed on 14/02/02 from:\independence house, 43-45 oldham road, rochdale, lancashire OL16 5QJ
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
New director appointed
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon04/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
94
942.26K
-
0.00
322.96K
-
2022
94
979.07K
-
0.00
55.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Brett
Director
14/03/2023 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/12/2001 - 06/12/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
04/12/2001 - 06/12/2001
12878
Miss Catherine Elisabeth Hoggard
Director
04/12/2001 - Present
-
Cunliffe, Kathryn
Director
14/03/2023 - Present
-

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 CHANNINGS CHILD CARE LTD

CHANNINGS CHILD CARE LTD is an(a) Active company incorporated on 04/12/2001 with the registered office located at Channings Early Years School, Railway Street Newhey, Rochdale, Lancashire OL16 3RN. There are currently 7 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 CHANNINGS CHILD CARE LTD?

toggle

CHANNINGS CHILD CARE LTD is currently Active. It was registered on 04/12/2001 .

Where is CHANNINGS CHILD CARE LTD located?

toggle

CHANNINGS CHILD CARE LTD is registered at Channings Early Years School, Railway Street Newhey, Rochdale, Lancashire OL16 3RN.

What does CHANNINGS CHILD CARE LTD do?

toggle

CHANNINGS CHILD CARE LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHANNINGS CHILD CARE LTD?

toggle

The latest filing was on 06/03/2026: Notification of Kate Anais Marsden as a person with significant control on 2024-04-29.