CHILD'S TIME LTD

Register to unlock more data on OkredoRegister

CHILD'S TIME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05577071

Incorporation date

28/09/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SRCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2005)
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon21/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon21/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/09/2024
Amended audit exemption subsidiary accounts made up to 2022-09-30
dot icon10/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon09/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon09/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon09/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon09/03/2024
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon05/02/2024
Termination of appointment of Laura Chapman as a director on 2024-02-01
dot icon21/09/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon18/09/2023
Appointment of Ms Laura Chapman as a director on 2023-09-01
dot icon12/09/2023
Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01
dot icon14/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon04/07/2023
Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30
dot icon29/06/2023
Appointment of Ms Emily Burgess as a director on 2023-06-29
dot icon28/06/2023
Previous accounting period shortened from 2022-11-30 to 2022-09-30
dot icon03/02/2023
Registration of charge 055770710003, created on 2023-01-30
dot icon30/01/2023
Resolutions
dot icon27/01/2023
Change of share class name or designation
dot icon27/01/2023
Change of share class name or designation
dot icon27/01/2023
Particulars of variation of rights attached to shares
dot icon27/01/2023
Change of share class name or designation
dot icon27/01/2023
Change of share class name or designation
dot icon27/01/2023
Change of share class name or designation
dot icon27/01/2023
Change of share class name or designation
dot icon27/01/2023
Memorandum and Articles of Association
dot icon27/01/2023
Memorandum and Articles of Association
dot icon27/01/2023
Memorandum and Articles of Association
dot icon05/10/2022
Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-05
dot icon14/09/2022
Director's details changed for Ms Dianne Lumsden-Earle on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Warwick Richard Thresher on 2022-09-14
dot icon14/09/2022
Director's details changed for Mr Oliver Mark Humphries on 2022-09-14
dot icon05/09/2022
Change of details for Child's Time Holdings Limited as a person with significant control on 2022-09-01
dot icon05/09/2022
Termination of appointment of Nicola Wood as a director on 2022-09-01
dot icon05/09/2022
Director's details changed for Mr Warwick Richard Thresher on 2022-09-01
dot icon05/09/2022
Director's details changed for Mr Oliver Mark Humphries on 2022-09-01
dot icon05/09/2022
Termination of appointment of Anthony John Pritchard as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of Stella Tallantyre as a director on 2022-09-01
dot icon05/09/2022
Termination of appointment of Stella Tallantyre as a secretary on 2022-09-01
dot icon05/09/2022
Appointment of Mr Oliver Mark Humphries as a director on 2022-09-01
dot icon05/09/2022
Appointment of Mr Warwick Richard Thresher as a director on 2022-09-01
dot icon05/09/2022
Appointment of Ms Dianne Lumsden-Earle as a director on 2022-09-01
dot icon05/09/2022
Registered office address changed from 216-218 Melton Road Edwalton Nottinghamshire NG12 4BS United Kingdom to 3 Peardon Street London SW8 3BW on 2022-09-05
dot icon19/08/2022
Notification of Child's Time Holdings Limited as a person with significant control on 2022-08-19
dot icon19/08/2022
Cessation of Wjp Developments Limited as a person with significant control on 2022-08-19
dot icon19/08/2022
Satisfaction of charge 055770710001 in full
dot icon19/08/2022
Satisfaction of charge 055770710002 in full
dot icon18/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Sub-division of shares on 2022-06-08
dot icon13/06/2022
Change of share class name or designation
dot icon13/06/2022
Particulars of variation of rights attached to shares
dot icon10/06/2022
Notification of Wjp Developments Limited as a person with significant control on 2022-06-09
dot icon10/06/2022
Cessation of Nicola Wood as a person with significant control on 2022-06-09
dot icon10/06/2022
Cessation of Anthony John Pritchard as a person with significant control on 2022-06-09
dot icon27/05/2022
Statement of capital on 2022-05-27
dot icon27/05/2022
Statement by Directors
dot icon27/05/2022
Solvency Statement dated 27/05/22
dot icon27/05/2022
Resolutions
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Memorandum and Articles of Association
dot icon19/08/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon01/08/2019
Change of details for Ms Nicola Wood as a person with significant control on 2019-08-01
dot icon01/08/2019
Director's details changed for Stella Tallantyre on 2019-08-01
dot icon01/08/2019
Director's details changed for Ms Nicola Wood on 2019-08-01
dot icon01/08/2019
Secretary's details changed for Stella Tallantyre on 2019-08-01
dot icon01/08/2019
Change of details for Mr Anthony John Pritchard as a person with significant control on 2019-08-01
dot icon01/08/2019
Confirmation statement made on 2019-07-07 with updates
dot icon01/08/2019
Director's details changed for Mr Anthony John Pritchard on 2019-08-01
dot icon12/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/07/2018
Registered office address changed from 7 Melton Gardens Edwalton Nottingham Nottinghamshire NG12 4BJ to 216-218 Melton Road Edwalton Nottinghamshire NG12 4BS on 2018-07-24
dot icon19/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/09/2017
Confirmation statement made on 2017-07-07 with updates
dot icon10/08/2017
Cessation of Stella Tallantyre as a person with significant control on 2016-04-06
dot icon15/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-21
dot icon05/11/2014
Resolutions
dot icon27/10/2014
Registration of charge 055770710002, created on 2014-10-21
dot icon27/10/2014
Registration of charge 055770710001, created on 2014-10-21
dot icon24/10/2014
Statement of company's objects
dot icon24/10/2014
Particulars of variation of rights attached to shares
dot icon24/10/2014
Change of share class name or designation
dot icon24/10/2014
Resolutions
dot icon30/09/2014
Appointment of Mr Anthony John Pritchard as a director on 2014-09-16
dot icon29/09/2014
Termination of appointment of Maurice Tallantyre as a director on 2014-09-16
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon11/07/2014
Director's details changed for Nicola Wood on 2014-07-07
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon16/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon07/07/2010
Director's details changed for Stella Tallantyre on 2010-07-07
dot icon07/07/2010
Director's details changed for Maurice Tallantyre on 2010-07-07
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon05/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/11/2009
Director's details changed for Nicola Rollin on 2009-11-06
dot icon06/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/10/2008
Return made up to 28/09/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/03/2008
Registered office changed on 07/03/2008 from 46 lorimer avenue, gedling nottingham nottinghamshire NG4 4WA
dot icon28/12/2007
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon09/10/2007
Return made up to 28/09/07; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon09/10/2007
Ad 25/09/07--------- £ si 2@1=2 £ ic 1/3
dot icon21/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon11/10/2006
Return made up to 28/09/06; full list of members
dot icon28/09/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

97
2021
change arrow icon0 % *

* during past year

Cash in Bank

£402,024.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
97
692.55K
-
0.00
402.02K
-
2021
97
692.55K
-
0.00
402.02K
-

Employees

2021

Employees

97 Ascended- *

Net Assets(GBP)

692.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

402.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thresher, Warwick Richard
Director
01/09/2022 - Present
86
Ms Nicola Wood
Director
28/09/2005 - 01/09/2022
8
Mr Anthony John Pritchard
Director
16/09/2014 - 01/09/2022
9
Tallantyre, Stella
Director
28/09/2005 - 01/09/2022
2
Lumsden-Earle, Dianne
Director
01/09/2022 - 30/06/2023
71

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHILD'S TIME LTD

CHILD'S TIME LTD is an(a) Active company incorporated on 28/09/2005 with the registered office located at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 97 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILD'S TIME LTD?

toggle

CHILD'S TIME LTD is currently Active. It was registered on 28/09/2005 .

Where is CHILD'S TIME LTD located?

toggle

CHILD'S TIME LTD is registered at Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire AL8 7SR.

What does CHILD'S TIME LTD do?

toggle

CHILD'S TIME LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does CHILD'S TIME LTD have?

toggle

CHILD'S TIME LTD had 97 employees in 2021.

What is the latest filing for CHILD'S TIME LTD?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-07 with updates.