CHILD CARE BUREAU LIMITED

Register to unlock more data on OkredoRegister

CHILD CARE BUREAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222171

Incorporation date

23/05/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Atria, Spa Road, Bolton BL1 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon25/07/2025
Termination of appointment of Stephen James Christie as a director on 2025-07-16
dot icon02/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon15/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon15/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon15/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon15/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon11/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon11/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon11/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon28/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon08/03/2024
Memorandum and Articles of Association
dot icon26/02/2024
Resolutions
dot icon15/02/2024
Registration of charge 042221710005, created on 2024-02-08
dot icon25/01/2024
Satisfaction of charge 042221710004 in full
dot icon23/11/2023
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 2023-11-23
dot icon23/11/2023
Termination of appointment of David Jon Leatherbarrow as a director on 2023-11-23
dot icon09/06/2023
Accounts for a small company made up to 2022-08-31
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon23/12/2022
Appointment of Alison Bennett as a secretary on 2022-12-22
dot icon22/12/2022
Termination of appointment of Chris Duffy as a secretary on 2022-12-22
dot icon22/12/2022
Termination of appointment of Richard John Cooke as a director on 2022-12-22
dot icon22/12/2022
Appointment of Mr Ryan David Edwards as a director on 2022-12-22
dot icon08/06/2022
Accounts for a small company made up to 2021-08-31
dot icon01/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-08-31
dot icon01/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon16/11/2020
Appointment of Mr Chris Duffy as a secretary on 2020-11-06
dot icon16/11/2020
Appointment of Mr Richard John Cooke as a director on 2020-11-06
dot icon16/11/2020
Termination of appointment of Helen Elizabeth Lecky as a secretary on 2020-10-23
dot icon16/11/2020
Termination of appointment of Ryan David Edwards as a director on 2020-10-29
dot icon05/08/2020
Change of details for Belton Associates Limited as a person with significant control on 2020-07-29
dot icon29/07/2020
Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 2020-07-29
dot icon23/07/2020
Accounts for a small company made up to 2019-08-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon09/10/2019
Statement of company's objects
dot icon03/10/2019
Registration of charge 042221710004, created on 2019-09-25
dot icon13/08/2019
Appointment of Mr Stephen James Christie as a director on 2019-08-07
dot icon08/08/2019
Appointment of Mr Ryan David Edwards as a director on 2019-08-07
dot icon02/07/2019
Termination of appointment of Antony Vincent Holt as a director on 2019-06-26
dot icon11/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/05/2019
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon27/03/2019
Termination of appointment of Isabella Mary Hutchison as a director on 2019-03-13
dot icon16/01/2019
Termination of appointment of Iain James Anderson as a director on 2018-09-01
dot icon09/01/2019
Appointment of Mr David Jon Leatherbarrow as a director on 2018-06-08
dot icon27/07/2018
Registered office address changed from First Floor 11-13 Elgar Business Cntre Moseley Road Hallow Worcs WR2 6NJ to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 2018-07-27
dot icon26/06/2018
Change of share class name or designation
dot icon21/06/2018
Change of share class name or designation
dot icon19/06/2018
Resolutions
dot icon18/06/2018
Current accounting period extended from 2018-05-31 to 2018-08-31
dot icon18/06/2018
Appointment of Mr Iain James Anderson as a director on 2018-06-08
dot icon18/06/2018
Appointment of Helen Elizabeth Lecky as a secretary on 2018-06-08
dot icon11/06/2018
Notification of Belton Associates Limited as a person with significant control on 2018-06-08
dot icon11/06/2018
Termination of appointment of Samantha Louise Purser as a director on 2018-06-08
dot icon11/06/2018
Termination of appointment of Louis Peter Graham Hemming as a secretary on 2018-06-08
dot icon11/06/2018
Termination of appointment of Louis Peter Graham Hemming as a director on 2018-06-08
dot icon11/06/2018
Termination of appointment of Pamela Jennifer Hemming as a director on 2018-06-08
dot icon11/06/2018
Cessation of Pamela Jennifer Hemming as a person with significant control on 2018-06-08
dot icon11/06/2018
Appointment of Mr Jean-Luc Emmanuel Janet as a director on 2018-06-08
dot icon11/06/2018
Cessation of Graham Ronald Hemming as a person with significant control on 2018-06-08
dot icon11/06/2018
Appointment of Mr Antony Vincent Holt as a director on 2018-06-08
dot icon11/06/2018
Appointment of Isabella Mary Hutchison as a director on 2018-06-08
dot icon11/06/2018
Termination of appointment of Graham Ronald Hemming as a director on 2018-06-08
dot icon11/06/2018
Satisfaction of charge 3 in full
dot icon11/06/2018
Satisfaction of charge 2 in full
dot icon21/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon21/05/2018
Director's details changed for Samantha Louise Purser on 2018-05-01
dot icon24/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-18 with updates
dot icon16/05/2017
Director's details changed for Louis Peter Graham Hemming on 2017-05-01
dot icon17/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon25/05/2016
Director's details changed for Samantha Louise Purser on 2016-04-01
dot icon25/05/2016
Secretary's details changed for Louis Peter Graham Hemming on 2013-03-27
dot icon17/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon26/11/2014
Registered office address changed from Suite 5 Tadcaster House Kempton Road Keytec 7 Business Park Pershore WR10 2TA to First Floor 11-13 Elgar Business Cntre Moseley Road Hallow Worcs WR2 6NJ on 2014-11-26
dot icon19/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon26/11/2013
Amended accounts made up to 2013-05-31
dot icon21/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon11/04/2013
Director's details changed for Louis Peter Graham Hemming on 2013-03-27
dot icon11/04/2013
Change of share class name or designation
dot icon11/04/2013
Resolutions
dot icon11/04/2013
Resolutions
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon27/05/2010
Director's details changed for Louis Peter Graham Hemming on 2010-05-18
dot icon27/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 18/05/09; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from H1 blackpole east worcester WR3 8SG
dot icon15/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/05/2008
Return made up to 18/05/08; full list of members
dot icon29/05/2008
Director's change of particulars / samantha purser / 18/05/2008
dot icon06/12/2007
Particulars of mortgage/charge
dot icon22/11/2007
Declaration of satisfaction of mortgage/charge
dot icon15/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/10/2007
Secretary resigned
dot icon12/10/2007
New secretary appointed
dot icon04/09/2007
Particulars of mortgage/charge
dot icon05/06/2007
Return made up to 18/05/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon01/06/2006
Return made up to 18/05/06; full list of members
dot icon12/01/2006
New director appointed
dot icon20/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon12/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 23/05/04; full list of members
dot icon25/05/2004
Particulars of mortgage/charge
dot icon28/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon13/10/2003
Director's particulars changed
dot icon30/05/2003
Return made up to 23/05/03; full list of members
dot icon23/05/2003
Certificate of change of name
dot icon30/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon10/06/2002
Return made up to 23/05/02; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: empire hosue sunderland quay culpepper close rochester kent ME2 4HN
dot icon09/07/2001
Memorandum and Articles of Association
dot icon07/07/2001
Secretary resigned
dot icon07/07/2001
Director resigned
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New secretary appointed;new director appointed
dot icon05/07/2001
Registered office changed on 05/07/01 from: 788-790 finchley road london NW11 7TJ
dot icon02/07/2001
Certificate of change of name
dot icon23/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leatherbarrow, David Jon
Director
08/06/2018 - 23/11/2023
291
Cooke, Richard John
Director
06/11/2020 - 22/12/2022
97
Barclay, Simon Timothy
Director
01/03/2025 - Present
63
Janet, Jean-Luc Emmanuel
Director
08/06/2018 - 23/11/2023
158
Christie, Stephen James
Director
07/08/2019 - 16/07/2025
72

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 CHILD CARE BUREAU LIMITED

CHILD CARE BUREAU LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at Atria, Spa Road, Bolton BL1 4AG. There are currently 3 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 CHILD CARE BUREAU LIMITED?

toggle

CHILD CARE BUREAU LIMITED is currently Active. It was registered on 23/05/2001 .

Where is CHILD CARE BUREAU LIMITED located?

toggle

CHILD CARE BUREAU LIMITED is registered at Atria, Spa Road, Bolton BL1 4AG.

What does CHILD CARE BUREAU LIMITED do?

toggle

CHILD CARE BUREAU LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHILD CARE BUREAU LIMITED?

toggle

The latest filing was on 25/07/2025: Termination of appointment of Stephen James Christie as a director on 2025-07-16.