CHILDCARE ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CHILDCARE ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02932069

Incorporation date

23/05/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1994)
dot icon28/05/2023
Final Gazette dissolved following liquidation
dot icon25/01/2022
Statement of affairs
dot icon25/01/2022
Appointment of a voluntary liquidator
dot icon25/01/2022
Resolutions
dot icon24/01/2022
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Suite 5, 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2022-01-24
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/11/2020
Registered office address changed from Brunton Nursery Roseden Way Newcastle Great Park Newcastle upon Tyne NE13 9BD to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 2020-11-27
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon13/03/2018
Notification of Julia Wilcock as a person with significant control on 2017-06-22
dot icon13/03/2018
Notification of Graham Wilcock as a person with significant control on 2017-06-22
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon11/05/2017
Director's details changed for Julia Ruth Wilcock on 2017-05-11
dot icon11/05/2017
Secretary's details changed for Julia Ruth Wilcock on 2017-05-11
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/06/2016
Director's details changed for Mr Graham Wilcock on 2016-06-01
dot icon16/06/2016
Director's details changed for Julia Ruth Wilcock on 2016-06-01
dot icon14/06/2016
Annual return made up to 2016-05-15 no member list
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/05/2015
Director's details changed for Julia Ruth Wilcock on 2015-01-01
dot icon27/05/2015
Annual return made up to 2015-05-15 no member list
dot icon27/05/2015
Director's details changed for Julia Ruth Wilcock on 2015-01-01
dot icon27/05/2015
Secretary's details changed for Julia Ruth Wilcock on 2015-01-01
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-15 no member list
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon24/04/2014
Satisfaction of charge 2 in full
dot icon03/01/2014
Secretary's details changed for Julia Ruth Doxford on 2013-12-09
dot icon03/01/2014
Director's details changed for Julia Ruth Doxford on 2013-12-09
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2013
Annual return made up to 2013-05-15 no member list
dot icon18/07/2013
Registered office address changed from Roseden Way Newcastle Great Park Newcastle upon Tyne NE13 9BD England on 2013-07-18
dot icon10/06/2013
Registered office address changed from Unit 25 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 2013-06-10
dot icon25/06/2012
Annual return made up to 2012-05-15 no member list
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-15 no member list
dot icon15/09/2010
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-05-15 no member list
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/11/2009
Termination of appointment of Nicholas Hall as a director
dot icon30/11/2009
Termination of appointment of Nicholas Hall as a secretary
dot icon27/11/2009
Appointment of Mr Graham Wilcock as a director
dot icon05/06/2009
Annual return made up to 15/05/09
dot icon23/01/2009
Accounts for a small company made up to 2008-03-31
dot icon17/07/2008
Annual return made up to 15/05/08
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Resolutions
dot icon27/10/2007
Accounts for a small company made up to 2007-03-31
dot icon26/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director's particulars changed
dot icon30/05/2007
Annual return made up to 15/05/07
dot icon23/10/2006
Resolutions
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Director resigned
dot icon02/08/2006
Accounts for a small company made up to 2006-03-31
dot icon15/06/2006
Annual return made up to 15/05/06
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
New secretary appointed
dot icon21/10/2005
Registered office changed on 21/10/05 from: suite 4 131 bedford street north shields tyne & wear NE29 6LA
dot icon13/09/2005
Accounts for a small company made up to 2005-03-31
dot icon01/09/2005
Particulars of mortgage/charge
dot icon08/06/2005
Annual return made up to 15/05/05
dot icon14/12/2004
Accounts for a small company made up to 2004-03-31
dot icon14/05/2004
Annual return made up to 15/05/04
dot icon05/11/2003
Accounts for a small company made up to 2003-03-31
dot icon25/09/2003
New director appointed
dot icon25/09/2003
Director resigned
dot icon28/05/2003
Annual return made up to 15/05/03
dot icon03/01/2003
New director appointed
dot icon02/01/2003
Accounts for a small company made up to 2002-03-31
dot icon23/05/2002
Annual return made up to 15/05/02
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon08/01/2002
Registered office changed on 08/01/02 from: 103 east howard street north shields tyne & wear NE30 1NA
dot icon09/08/2001
New director appointed
dot icon18/05/2001
Annual return made up to 15/05/01
dot icon23/04/2001
Director resigned
dot icon13/12/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Annual return made up to 23/05/00
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New secretary appointed
dot icon18/06/1999
Annual return made up to 23/05/99
dot icon14/03/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon24/01/1999
New director appointed
dot icon24/01/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon08/01/1999
Director resigned
dot icon11/11/1998
Accounts for a small company made up to 1998-03-31
dot icon23/07/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon02/06/1998
Annual return made up to 23/05/98
dot icon24/05/1998
Director resigned
dot icon05/03/1998
New director appointed
dot icon25/02/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/12/1997
Director resigned
dot icon02/12/1997
Director resigned
dot icon27/10/1997
Director resigned
dot icon07/07/1997
Full accounts made up to 1996-03-31
dot icon04/07/1997
Registered office changed on 04/07/97 from: camden house camden street north shields tyne & wear NE30 1NW
dot icon18/06/1997
Director resigned
dot icon13/06/1997
Annual return made up to 23/05/97
dot icon10/06/1997
New director appointed
dot icon02/06/1997
New secretary appointed
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Registered office changed on 07/05/97 from: 103 east castle street north sheilds newcastle upon tyne tyne and wear NE30 1NA
dot icon16/04/1997
Registered office changed on 16/04/97 from: camden street north shields tyne & wear NE30 1NW
dot icon27/10/1996
Annual return made up to 23/05/96
dot icon14/08/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon14/12/1995
Memorandum and Articles of Association
dot icon14/12/1995
Resolutions
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon29/11/1995
Director resigned
dot icon18/07/1995
New director appointed
dot icon07/07/1995
Resolutions
dot icon07/07/1995
New director appointed
dot icon26/05/1995
Annual return made up to 23/05/95
dot icon25/05/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon12/04/1995
Director resigned
dot icon22/02/1995
Resolutions
dot icon05/02/1995
Accounting reference date notified as 31/03
dot icon13/09/1994
New director appointed
dot icon01/09/1994
New director appointed
dot icon01/09/1994
New director appointed
dot icon01/09/1994
New director appointed
dot icon30/08/1994
Director resigned;new director appointed
dot icon30/08/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
New director appointed
dot icon15/08/1994
Registered office changed on 15/08/94 from: milburn house dean street newcastle upon tyne tyne wear NE1 1NP
dot icon23/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillipson, John Joseph
Director
13/11/2002 - 10/10/2006
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDCARE ENTERPRISE LIMITED

CHILDCARE ENTERPRISE LIMITED is an(a) Dissolved company incorporated on 23/05/1994 with the registered office located at Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently no 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 ENTERPRISE LIMITED?

toggle

CHILDCARE ENTERPRISE LIMITED is currently Dissolved. It was registered on 23/05/1994 and dissolved on 28/05/2023.

Where is CHILDCARE ENTERPRISE LIMITED located?

toggle

CHILDCARE ENTERPRISE LIMITED is registered at Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does CHILDCARE ENTERPRISE LIMITED do?

toggle

CHILDCARE ENTERPRISE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHILDCARE ENTERPRISE LIMITED?

toggle

The latest filing was on 28/05/2023: Final Gazette dissolved following liquidation.