CHILDCARE AND LEARNING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHILDCARE AND LEARNING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05604444

Incorporation date

26/10/2005

Size

Group

Contacts

Registered address

Registered address

Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London SW14 7JECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2005)
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon19/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon18/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon28/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon28/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon28/10/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon03/08/2021
Statement of company's objects
dot icon08/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon05/01/2021
Group of companies' accounts made up to 2019-06-30
dot icon25/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon25/09/2020
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2020-03-12
dot icon20/05/2020
Register inspection address has been changed from The Old Church Hall 1 Cambridge Avenue New Malden KT3 4JY England to 1a Cambridge Avenue New Malden KT3 4JY
dot icon18/05/2020
Registered office address changed from Roebuck House 284-286 Upper Richmond Road West East Sheen London SW14 7JE England to Roebuck House 284 -286 Upper Richmond Road West East Sheen London SW14 7JE on 2020-05-18
dot icon18/05/2020
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2020-05-18
dot icon04/02/2020
Register inspection address has been changed to The Old Church Hall 1 Cambridge Avenue New Malden KT3 4JY
dot icon03/02/2020
Registered office address changed from The Old Post Office Antlands Lane East Horley Surrey RH6 9TE to Roebuck House 284-286 Upper Richmond Road West East Sheen London SW14 7JE on 2020-02-03
dot icon13/09/2019
Confirmation statement made on 2019-08-14 with updates
dot icon04/07/2019
Group of companies' accounts made up to 2018-06-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon20/08/2018
Cessation of Robert Malcolm Campbell Shannon as a person with significant control on 2018-08-08
dot icon20/08/2018
Notification of Robert Karlson as a person with significant control on 2018-08-08
dot icon12/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon10/03/2017
Registration of charge 056044440008, created on 2017-02-28
dot icon10/03/2017
Registration of charge 056044440006, created on 2017-02-28
dot icon10/03/2017
Registration of charge 056044440007, created on 2017-02-28
dot icon20/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon15/02/2017
Satisfaction of charge 1 in full
dot icon15/09/2016
Appointment of Robert Karlson as a director on 2016-09-06
dot icon16/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon24/09/2015
Resolutions
dot icon11/09/2015
Registration of charge 056044440005, created on 2015-08-28
dot icon11/09/2015
Registration of charge 056044440002, created on 2015-08-28
dot icon11/09/2015
Registration of charge 056044440004, created on 2015-08-28
dot icon11/09/2015
Registration of charge 056044440003, created on 2015-08-28
dot icon19/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon01/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon18/07/2014
Auditor's resignation
dot icon15/07/2014
Auditor's resignation
dot icon04/03/2014
Director's details changed for Mr Robert Malcolm Campbell Shannon on 2014-02-28
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon26/02/2014
Sub-division of shares on 2014-02-04
dot icon21/01/2014
Full accounts made up to 2013-06-30
dot icon30/09/2013
Resolutions
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon25/04/2013
Termination of appointment of Hamish Cruden as a director
dot icon08/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Russell Hall as a director
dot icon19/09/2012
Termination of appointment of Russell Hall as a secretary
dot icon19/09/2012
Appointment of Mr Russell Andrew Hall as a director
dot icon14/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon24/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-10-26
dot icon20/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-26
dot icon20/12/2011
Second filing of AR01 previously delivered to Companies House made up to 2009-10-26
dot icon16/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon04/11/2010
Director's details changed for Hamish Gordon Cruden on 2010-10-26
dot icon04/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon11/11/2009
Director's details changed for Hamish Gordon Cruden on 2009-11-11
dot icon02/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon09/03/2009
Return made up to 26/10/08; full list of members; amend
dot icon17/11/2008
Return made up to 26/10/08; full list of members
dot icon14/11/2008
Secretary's change of particulars / russell hall / 14/11/2008
dot icon05/11/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/02/2008
Curr sho from 31/03/2008 to 30/06/2007
dot icon05/02/2008
Return made up to 26/10/07; full list of members
dot icon05/02/2008
Registered office changed on 05/02/08 from: edwin coe LLP stone buildings, lincoln's inn, london, WC2A 3TH
dot icon12/10/2007
New secretary appointed
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
Registered office changed on 23/05/07 from: c/o druces & attlee, salisbury house london wall, london, EC2M 5PS
dot icon10/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon17/11/2006
Return made up to 26/10/06; full list of members
dot icon15/11/2006
Director resigned
dot icon19/05/2006
Registered office changed on 19/05/06 from: 20 bigwood court, southway, london, NW11 6SS
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
New secretary appointed
dot icon21/02/2006
Ad 27/01/06--------- £ si 399999@1=399999 £ ic 1/400000
dot icon21/02/2006
Nc inc already adjusted 27/01/06
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon14/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon26/10/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
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
2
134.20K
-
0.00
215.61K
-
2022
2
213.98K
-
0.00
243.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karlson, Robert
Director
06/09/2016 - Present
3
Shannon, Robert Malcolm Campbell
Director
27/02/2007 - Present
17

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 CHILDCARE AND LEARNING (HOLDINGS) LIMITED

CHILDCARE AND LEARNING (HOLDINGS) LIMITED is an(a) Active company incorporated on 26/10/2005 with the registered office located at Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London SW14 7JE. There are currently 2 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 CHILDCARE AND LEARNING (HOLDINGS) LIMITED?

toggle

CHILDCARE AND LEARNING (HOLDINGS) LIMITED is currently Active. It was registered on 26/10/2005 .

Where is CHILDCARE AND LEARNING (HOLDINGS) LIMITED located?

toggle

CHILDCARE AND LEARNING (HOLDINGS) LIMITED is registered at Roebuck House 284 -286 Upper Richmond Road West, East Sheen, London SW14 7JE.

What does CHILDCARE AND LEARNING (HOLDINGS) LIMITED do?

toggle

CHILDCARE AND LEARNING (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHILDCARE AND LEARNING (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-14 with no updates.