CHILDCARE DIRECT LIMITED

Register to unlock more data on OkredoRegister

CHILDCARE DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC153487

Incorporation date

10/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BELLWETHER GREEN, 225 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1994)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon13/11/2019
Cessation of Ram 224 Ltd as a person with significant control on 2016-08-06
dot icon12/11/2019
Notification of Ram 224 Ltd as a person with significant control on 2016-08-04
dot icon17/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Second filing of Confirmation Statement dated 10/10/2016
dot icon12/08/2019
Second filing of the annual return made up to 2015-10-10
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
10/10/16 Statement of Capital gbp 1.00
dot icon09/09/2016
Registration of charge SC1534870011, created on 2016-09-06
dot icon04/12/2015
Appointment of Doctor Anita Johnstone as a director on 2015-12-01
dot icon26/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon21/08/2015
Registration of charge SC1534870010, created on 2015-08-04
dot icon18/08/2015
Registration of charge SC1534870008, created on 2015-08-13
dot icon18/08/2015
Registration of charge SC1534870009, created on 2015-08-13
dot icon05/08/2015
Satisfaction of charge 3 in full
dot icon04/08/2015
Appointment of Mr Anand Poddar as a director on 2015-08-04
dot icon04/08/2015
Termination of appointment of Ronald Peter Cobb as a director on 2015-08-04
dot icon04/08/2015
Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to C/O Bellwether Green 225 West George Street Glasgow G2 2nd on 2015-08-04
dot icon28/07/2015
Satisfaction of charge 7 in full
dot icon28/07/2015
Satisfaction of charge 5 in full
dot icon28/07/2015
Satisfaction of charge 6 in full
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Registered office address changed from 1 Cradlehall Court Inverness IV2 5WD to 6 St. Colme Street Edinburgh EH3 6AD on 2014-12-22
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/04/2014
Registered office address changed from C/O Barry Moore & Co 675 Coatbridge Road Bargeddie, Baillieston Glasgow Scotland G69 7PH on 2014-04-08
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon30/06/2011
Termination of appointment of Christopher Cobb as a secretary
dot icon13/01/2011
Termination of appointment of Christopher Cobb as a director
dot icon11/01/2011
Cancellation of shares. Statement of capital on 2011-01-11
dot icon11/01/2011
Purchase of own shares.
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon25/06/2010
Registered office address changed from 1 Cradlehall Court Inverness IV2 5WD on 2010-06-25
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/10/2009
Director's details changed for Ronald Peter Cobb on 2009-10-10
dot icon27/10/2009
Director's details changed for Mr Christopher Cobb on 2009-10-10
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 10/10/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Return made up to 10/10/07; full list of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2006
Return made up to 10/10/06; full list of members
dot icon23/05/2006
Dec mort/charge *
dot icon23/05/2006
Dec mort/charge *
dot icon23/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2005
Return made up to 10/10/05; full list of members
dot icon30/01/2005
Accounts for a small company made up to 2004-03-31
dot icon12/11/2004
Registered office changed on 12/11/04 from: brookland 87 duntocher road dalmuir clydebank G81 3LP
dot icon01/11/2004
Return made up to 10/10/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/10/2003
Return made up to 10/10/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2002-03-31
dot icon29/10/2002
Return made up to 10/10/02; full list of members
dot icon21/01/2002
Accounts for a small company made up to 2001-03-31
dot icon03/11/2001
Return made up to 10/10/01; full list of members
dot icon18/01/2001
Registered office changed on 18/01/01 from: 17 lawrence street (flat 2/2) dowanhill glasgow G11 5HF
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/10/2000
Return made up to 10/10/00; full list of members
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
New secretary appointed
dot icon14/03/2000
Return made up to 10/10/99; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-02-28
dot icon25/01/2000
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon09/09/1999
Secretary's particulars changed
dot icon01/03/1999
Accounts for a small company made up to 1998-02-28
dot icon28/01/1999
Return made up to 10/10/98; no change of members
dot icon13/08/1998
Partic of mort/charge *
dot icon06/01/1998
Accounts for a small company made up to 1997-02-28
dot icon05/11/1997
Return made up to 10/10/97; full list of members
dot icon15/04/1997
Certificate of change of name
dot icon27/03/1997
Partic of mort/charge *
dot icon12/12/1996
Return made up to 10/10/96; no change of members
dot icon25/09/1996
Accounts for a small company made up to 1996-02-29
dot icon11/01/1996
Partic of mort/charge *
dot icon27/10/1995
Return made up to 10/10/95; full list of members
dot icon14/09/1995
Alterations to a floating charge
dot icon14/09/1995
Partic of mort/charge *
dot icon14/03/1995
Alterations to a floating charge
dot icon14/03/1995
Partic of mort/charge *
dot icon06/03/1995
Partic of mort/charge *
dot icon19/01/1995
Accounting reference date notified as 28/02
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
New director appointed
dot icon29/11/1994
Secretary resigned;new secretary appointed
dot icon28/11/1994
Memorandum and Articles of Association
dot icon28/11/1994
Resolutions
dot icon25/11/1994
Registered office changed on 25/11/94 from: 24 great king street edinburgh EH3 6QN
dot icon25/11/1994
Director resigned;new director appointed
dot icon10/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
544.04K
-
0.00
276.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Johnstone, Anita
Director
01/12/2015 - Present
6
Poddar, Anand Kumar
Director
04/08/2015 - Present
17

Persons with Significant Control

0

No PSC data available.

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 DIRECT LIMITED

CHILDCARE DIRECT LIMITED is an(a) Active company incorporated on 10/10/1994 with the registered office located at C/O BELLWETHER GREEN, 225 West George Street, Glasgow G2 2ND. 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 DIRECT LIMITED?

toggle

CHILDCARE DIRECT LIMITED is currently Active. It was registered on 10/10/1994 .

Where is CHILDCARE DIRECT LIMITED located?

toggle

CHILDCARE DIRECT LIMITED is registered at C/O BELLWETHER GREEN, 225 West George Street, Glasgow G2 2ND.

What does CHILDCARE DIRECT LIMITED do?

toggle

CHILDCARE DIRECT LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHILDCARE DIRECT LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.