CHILDCARE CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CHILDCARE CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC203106

Incorporation date

19/01/2000

Size

Full

Contacts

Registered address

Registered address

Valley Park Community Centre, 37 Southhouse Road, Edinburgh, Midlothian EH17 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon30/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon30/01/2026
Director's details changed for Mrs Dahlia Ayana Ursula Doughty Shenton on 2026-01-28
dot icon29/01/2026
Director's details changed for Ms Michelle Reid on 2026-01-26
dot icon20/11/2025
Full accounts made up to 2025-03-31
dot icon06/08/2025
Termination of appointment of Danielle Hayward as a director on 2025-08-04
dot icon03/04/2025
Appointment of Ms Rita Eva Budavari as a director on 2025-03-03
dot icon26/02/2025
Appointment of Ms Nicola Haston as a director on 2025-02-03
dot icon31/01/2025
Appointment of Mr Graham Neil Le Tissier as a director on 2025-01-20
dot icon31/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon12/11/2024
Termination of appointment of Maureen Fairbairn as a director on 2024-11-11
dot icon04/11/2024
Full accounts made up to 2024-03-31
dot icon29/08/2024
Termination of appointment of Fiona Waterston as a director on 2024-08-26
dot icon25/03/2024
Appointment of Mr Callum Andrew Watson as a director on 2024-03-07
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon08/01/2024
Accounts for a small company made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon16/08/2022
Accounts for a small company made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon24/01/2022
Appointment of Mrs Dahlia Ayana Ursula Doughty Shenton as a director on 2022-01-12
dot icon06/12/2021
Termination of appointment of John Robertson Gilbertson as a director on 2021-11-24
dot icon11/11/2021
Accounts for a small company made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon01/02/2021
Termination of appointment of Claudia Aita De Almeida as a director on 2020-05-19
dot icon21/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2019-03-31
dot icon06/09/2019
Director's details changed for Miss Danielle Haywood on 2019-09-02
dot icon01/07/2019
Termination of appointment of Katrina Mcgregor as a director on 2019-06-24
dot icon15/03/2019
Appointment of Mrs Maureen Fairbairn as a director on 2019-02-20
dot icon15/03/2019
Appointment of Mrs Claudia Aita De Almeida as a director on 2019-02-20
dot icon15/03/2019
Appointment of Miss Danielle Haywood as a director on 2019-02-20
dot icon15/03/2019
Appointment of Mrs Fiona Waterston as a director on 2019-02-20
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon26/11/2018
Accounts for a small company made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Colin James Sturrock as a director on 2018-09-24
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon01/11/2017
Accounts for a small company made up to 2017-03-31
dot icon29/05/2017
Termination of appointment of Aundrea Gail Hollington as a director on 2017-05-15
dot icon24/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon13/10/2016
Appointment of Mr Colin James Sturrock as a director on 2016-09-12
dot icon10/10/2016
Appointment of Mr John Robertson Gilbertson as a director on 2016-09-12
dot icon10/10/2016
Termination of appointment of Denise Mcconnell as a director on 2016-01-20
dot icon03/02/2016
Annual return made up to 2016-01-19 no member list
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon14/05/2015
Termination of appointment of Georgina Herriot Robertson as a secretary on 2015-03-31
dot icon12/05/2015
Appointment of Mrs Pamela Anne Ellis as a secretary on 2015-04-01
dot icon04/02/2015
Annual return made up to 2015-01-19 no member list
dot icon04/02/2015
Secretary's details changed for Georgina Herriot Robertson on 2014-10-01
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon27/06/2014
Termination of appointment of Pauline Mather as a director
dot icon27/06/2014
Termination of appointment of Michelle Lane as a director
dot icon18/03/2014
Appointment of Ms Denise Mcconnell as a director
dot icon05/02/2014
Termination of appointment of Graham Mcintyre as a director
dot icon05/02/2014
Annual return made up to 2014-01-19 no member list
dot icon07/10/2013
Accounts made up to 2013-03-31
dot icon02/05/2013
Termination of appointment of Susan Gill as a director
dot icon22/01/2013
Annual return made up to 2013-01-19 no member list
dot icon07/01/2013
Appointment of Ms Katrina Mcgregor as a director
dot icon18/12/2012
Appointment of Ms Michelle Reid as a director
dot icon18/12/2012
Appointment of Ms Pauline Mather as a director
dot icon16/11/2012
Accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-19 no member list
dot icon02/12/2011
Termination of appointment of Shirleen Shand as a director
dot icon15/09/2011
Accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2011-01-19 no member list
dot icon20/01/2011
Termination of appointment of Susan Blaney as a director
dot icon20/01/2011
Termination of appointment of Yvette Atherton as a director
dot icon21/10/2010
Appointment of Mrs Aundrea Gail Hollington as a director
dot icon21/10/2010
Termination of appointment of David Gray as a director
dot icon17/09/2010
Accounts made up to 2010-03-31
dot icon04/06/2010
Appointment of Mr David Gray as a director
dot icon12/05/2010
Termination of appointment of Katrina Mcgregor as a director
dot icon20/01/2010
Annual return made up to 2010-01-19 no member list
dot icon20/01/2010
Director's details changed for Katrina Mcgregor on 2010-01-20
dot icon20/01/2010
Director's details changed for Shirleen Shand on 2010-01-20
dot icon20/01/2010
Director's details changed for Graham Neil Mcintyre on 2010-01-20
dot icon20/01/2010
Director's details changed for Susan Blaney on 2010-01-20
dot icon20/01/2010
Director's details changed for Michelle Lane on 2010-01-20
dot icon20/01/2010
Director's details changed for Susan Gill on 2010-01-20
dot icon20/01/2010
Director's details changed for Yvette Atherton on 2010-01-20
dot icon30/09/2009
Registered office changed on 30/09/2009 from unit 4 block b gracemount business pavilions captains road edinburgh EH17 8QF
dot icon25/08/2009
Accounts made up to 2009-03-31
dot icon21/01/2009
Annual return made up to 19/01/09
dot icon21/01/2009
Appointment terminated director antonia rowan
dot icon06/11/2008
Accounts made up to 2008-03-31
dot icon22/05/2008
Director appointed yvette atherton
dot icon25/04/2008
Director appointed michelle lane
dot icon25/04/2008
Director appointed shirleen shand
dot icon23/01/2008
Annual return made up to 19/01/08
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Director resigned
dot icon03/09/2007
Accounts made up to 2007-03-31
dot icon25/01/2007
Annual return made up to 19/01/07
dot icon05/10/2006
Accounts made up to 2006-03-31
dot icon13/04/2006
Annual return made up to 19/01/06
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon16/12/2005
Memorandum and Articles of Association
dot icon16/12/2005
Resolutions
dot icon13/09/2005
Accounts made up to 2005-03-31
dot icon04/04/2005
Director resigned
dot icon27/01/2005
Annual return made up to 19/01/05
dot icon03/09/2004
Accounts made up to 2004-03-31
dot icon06/08/2004
New director appointed
dot icon21/07/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon17/04/2004
Director's particulars changed
dot icon19/01/2004
Annual return made up to 19/01/04
dot icon06/01/2004
Accounts made up to 2003-03-31
dot icon13/06/2003
Director resigned
dot icon21/03/2003
Annual return made up to 19/01/03
dot icon22/08/2002
New director appointed
dot icon06/08/2002
Accounts made up to 2002-03-31
dot icon04/07/2002
Director resigned
dot icon17/01/2002
Annual return made up to 19/01/02
dot icon28/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/09/2001
Accounts made up to 2001-03-31
dot icon17/08/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon18/04/2001
Registered office changed on 18/04/01 from: gilmerton community centre 4 drum street edinburgh midlothian EH17 8QG
dot icon29/01/2001
Annual return made up to 19/01/01
dot icon14/12/2000
Director resigned
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
New secretary appointed
dot icon12/10/2000
New director appointed
dot icon07/08/2000
Director's particulars changed
dot icon15/02/2000
Registered office changed on 15/02/00 from: unit 4 block b gracemount business pavilions captains road edinburgh EH17 8QF
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Director resigned
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Callum Andrew
Director
07/03/2024 - Present
-
Waterston, Fiona
Director
20/02/2019 - 26/08/2024
-
Fairbairn, Maureen
Director
20/02/2019 - 11/11/2024
-
Le Tissier, Graham Neil
Director
20/01/2025 - Present
-
Haston, Nicola
Director
03/02/2025 - Present
-

Persons with Significant Control

1
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 CONNECTIONS LIMITED

CHILDCARE CONNECTIONS LIMITED is an(a) Active company incorporated on 19/01/2000 with the registered office located at Valley Park Community Centre, 37 Southhouse Road, Edinburgh, Midlothian EH17 8EU. There are currently 6 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 CONNECTIONS LIMITED?

toggle

CHILDCARE CONNECTIONS LIMITED is currently Active. It was registered on 19/01/2000 .

Where is CHILDCARE CONNECTIONS LIMITED located?

toggle

CHILDCARE CONNECTIONS LIMITED is registered at Valley Park Community Centre, 37 Southhouse Road, Edinburgh, Midlothian EH17 8EU.

What does CHILDCARE CONNECTIONS LIMITED do?

toggle

CHILDCARE CONNECTIONS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CHILDCARE CONNECTIONS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-19 with no updates.