CHILD 1ST (STOKE) LTD

Register to unlock more data on OkredoRegister

CHILD 1ST (STOKE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06836171

Incorporation date

04/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Derngate Mews, Derngate, Northampton, Northamptonshire NN1 1UECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2009)
dot icon24/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon21/11/2024
Second filing of Confirmation Statement dated 2020-03-18
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/06/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon14/06/2021
Registered office address changed from Derngate Mews Mjb Accountants Derngate Mews Derngate Northampton NN1 1UE England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 2021-06-14
dot icon14/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon01/03/2021
Amended total exemption full accounts made up to 2019-06-30
dot icon20/08/2020
Resolutions
dot icon30/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/05/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon03/07/2019
Registered office address changed from Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF England to Derngate Mews Mjb Accountants Derngate Mews Derngate Northampton NN1 1UE on 2019-07-03
dot icon03/07/2019
Termination of appointment of Sarah Jane Bellamy as a director on 2019-06-11
dot icon03/07/2019
Termination of appointment of James Benjamin Pellowe as a secretary on 2019-05-11
dot icon03/07/2019
Appointment of Mr Ross Stuart Gardner Harding as a director on 2019-06-11
dot icon03/07/2019
Notification of Child 1St Day Nursery (Stoke) Limited as a person with significant control on 2019-06-11
dot icon03/07/2019
Cessation of Poppy&Jacks Limited as a person with significant control on 2019-06-11
dot icon12/06/2019
Satisfaction of charge 068361710001 in full
dot icon13/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon04/12/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon21/11/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon06/06/2018
Registered office address changed from Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU England to Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF on 2018-06-06
dot icon19/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon19/12/2017
Registered office address changed from 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR United Kingdom to Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU on 2017-12-19
dot icon20/09/2017
Appointment of Mr James Benjamin Pellowe as a secretary on 2017-09-19
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Notification of Poppy&Jacks Limited as a person with significant control on 2017-07-14
dot icon28/07/2017
Cessation of Maria Dolores Bradbury as a person with significant control on 2017-07-14
dot icon25/07/2017
Registration of charge 068361710001, created on 2017-07-14
dot icon18/07/2017
Termination of appointment of Maria Dolores Bradbury as a director on 2017-07-14
dot icon18/07/2017
Registered office address changed from Metasi House 523 West Street Crewe CW1 3PA England to 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR on 2017-07-18
dot icon17/07/2017
Appointment of Mrs Sarah Jane Bellamy as a director on 2017-07-14
dot icon23/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Registered office address changed from 41 Broom Street Hanley Staffordshire ST1 2EW to Metasi House 523 West Street Crewe CW1 3PA on 2016-06-30
dot icon21/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mrs Maria Dolores Bradbury on 2016-01-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon13/12/2010
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 2010-12-13
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon08/04/2009
Resolutions
dot icon28/03/2009
Director appointed maria bradbury
dot icon24/03/2009
Certificate of change of name
dot icon21/03/2009
Registered office changed on 21/03/2009 from 788-790 finchley road london NW11 7TJ
dot icon21/03/2009
Appointment terminated director barbara kahan
dot icon04/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
24
58.53K
-
0.00
-
-
2022
24
23.28K
-
0.00
-
-
2022
24
23.28K
-
0.00
-
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

23.28K £Descended-60.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Maria Dolores
Director
16/03/2009 - 13/07/2017
11
Harding, Ross Stuart Gardner
Director
11/06/2019 - Present
7
Bellamy, Sarah Jane
Director
14/07/2017 - 11/06/2019
16

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHILD 1ST (STOKE) LTD

CHILD 1ST (STOKE) LTD is an(a) Active company incorporated on 04/03/2009 with the registered office located at Derngate Mews, Derngate, Northampton, Northamptonshire NN1 1UE. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILD 1ST (STOKE) LTD?

toggle

CHILD 1ST (STOKE) LTD is currently Active. It was registered on 04/03/2009 .

Where is CHILD 1ST (STOKE) LTD located?

toggle

CHILD 1ST (STOKE) LTD is registered at Derngate Mews, Derngate, Northampton, Northamptonshire NN1 1UE.

What does CHILD 1ST (STOKE) LTD do?

toggle

CHILD 1ST (STOKE) LTD operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHILD 1ST (STOKE) LTD have?

toggle

CHILD 1ST (STOKE) LTD had 24 employees in 2022.

What is the latest filing for CHILD 1ST (STOKE) LTD?

toggle

The latest filing was on 24/06/2025: Micro company accounts made up to 2024-12-31.