CHATTERBOX CHILDCARE LTD.

Register to unlock more data on OkredoRegister

CHATTERBOX CHILDCARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313556

Incorporation date

15/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2006)
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon14/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon02/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon12/12/2023
Secretary's details changed for Ms Jill Gallacher on 2023-12-12
dot icon12/12/2023
Director's details changed for Ms Jill Mary Gallacher on 2021-12-22
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2021-12-15 with updates
dot icon03/03/2022
Change of details for Ms Jill Mary Gallacher as a person with significant control on 2022-03-03
dot icon16/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-01
dot icon02/02/2022
Previous accounting period extended from 2021-12-14 to 2021-12-31
dot icon22/12/2021
Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 2021-12-22
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon23/09/2021
Notification of Jill Mary Gallacher as a person with significant control on 2021-09-17
dot icon23/09/2021
Cessation of Karin Semple as a person with significant control on 2021-09-17
dot icon23/09/2021
Termination of appointment of Karin Semple as a director on 2021-09-17
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-14
dot icon05/08/2021
Secretary's details changed for Ms Jill Gallacher on 2021-08-01
dot icon05/08/2021
Director's details changed for Ms Jill Gallacher on 2021-08-01
dot icon15/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-14
dot icon21/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-14
dot icon19/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon03/12/2018
Director's details changed for Ms Jill Gallacher on 2018-12-03
dot icon03/12/2018
Secretary's details changed for Ms Jill Gallacher on 2018-12-03
dot icon01/03/2018
Total exemption full accounts made up to 2017-12-14
dot icon03/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-12-14
dot icon21/02/2017
Confirmation statement made on 2016-12-15 with updates
dot icon21/02/2017
Registered office address changed from 36 Don Drive Paisley Renfrewshire PA2 0AF to 6 Church Street Uddingston Glasgow G71 7PT on 2017-02-21
dot icon21/03/2016
Total exemption small company accounts made up to 2015-12-14
dot icon26/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon26/02/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-14
dot icon26/03/2014
Total exemption small company accounts made up to 2013-12-14
dot icon10/03/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-14
dot icon28/02/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-14
dot icon16/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-12-14
dot icon22/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-12-14
dot icon01/03/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Jill Davidson on 2009-12-01
dot icon01/03/2010
Director's details changed for Jill Davidson on 2009-12-01
dot icon01/03/2010
Director's details changed for Karin Semple on 2010-03-01
dot icon01/03/2010
Registered office address changed from 36 Don Drive Paisley PA2 0AS on 2010-03-01
dot icon09/06/2009
Return made up to 15/12/08; full list of members
dot icon12/03/2009
Total exemption small company accounts made up to 2008-12-14
dot icon30/10/2008
Director's change of particulars / kalin semple / 15/12/2006
dot icon27/03/2008
Total exemption small company accounts made up to 2007-12-14
dot icon08/01/2008
Return made up to 15/12/07; full list of members
dot icon08/02/2007
New secretary appointed
dot icon08/02/2007
Secretary resigned
dot icon08/02/2007
Accounting reference date shortened from 31/12/07 to 14/12/07
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Director resigned
dot icon15/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,004.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.79K
-
0.00
28.79K
-
2022
-
-
-
0.00
-
-
2023
6
110.00
-
0.00
5.00K
-
2023
6
110.00
-
0.00
5.00K
-

Employees

2023

Employees

6 Ascended- *

Net Assets(GBP)

110.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karin Semple
Director
15/12/2006 - 17/09/2021
-
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
15/12/2006 - 15/12/2006
3136
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Director
15/12/2006 - 15/12/2006
3136
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
15/12/2006 - 15/12/2006
1220
Ms Jill Mary Gallacher
Director
15/12/2006 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHATTERBOX CHILDCARE LTD.

CHATTERBOX CHILDCARE LTD. is an(a) Active company incorporated on 15/12/2006 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATTERBOX CHILDCARE LTD.?

toggle

CHATTERBOX CHILDCARE LTD. is currently Active. It was registered on 15/12/2006 .

Where is CHATTERBOX CHILDCARE LTD. located?

toggle

CHATTERBOX CHILDCARE LTD. is registered at Caledonia House, 89 Seaward Street, Glasgow G41 1HJ.

What does CHATTERBOX CHILDCARE LTD. do?

toggle

CHATTERBOX 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 CHATTERBOX CHILDCARE LTD. have?

toggle

CHATTERBOX CHILDCARE LTD. had 6 employees in 2023.

What is the latest filing for CHATTERBOX CHILDCARE LTD.?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-23 with updates.