CHILDCARE MATTERS LTD

Register to unlock more data on OkredoRegister

CHILDCARE MATTERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08244079

Incorporation date

08/10/2012

Size

Group

Contacts

Registered address

Registered address

105 - 105a Duffield Road, Darley Abbey, Derbyshire DE22 1AECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2012)
dot icon23/04/2026
Change of share class name or designation
dot icon23/04/2026
Memorandum and Articles of Association
dot icon23/04/2026
Resolutions
dot icon18/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/10/2025
Registered office address changed from The Orange Tree Day Nursery Beardall Street Hucknall Nottingham NG15 7JU England to 105 - 105a Duffield Road Darley Abbey Derbyshire DE22 1AE on 2025-10-08
dot icon08/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon02/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon07/04/2024
Resolutions
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-04-01
dot icon15/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-09-27 with updates
dot icon09/10/2023
Director's details changed for Mrs Jacqueline Claire Mason on 2023-09-27
dot icon25/09/2023
Statement by Directors
dot icon25/09/2023
Statement of capital on 2023-09-25
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Solvency Statement dated 07/09/23
dot icon17/07/2023
Resolutions
dot icon12/07/2023
Second filing of Confirmation Statement dated 2020-09-27
dot icon11/07/2023
Second filing of Confirmation Statement dated 2022-09-27
dot icon11/07/2023
Second filing of Confirmation Statement dated 2017-11-30
dot icon11/07/2023
Second filing of Confirmation Statement dated 2021-09-27
dot icon11/07/2023
Second filing of Confirmation Statement dated 2019-09-27
dot icon16/05/2023
Registration of charge 082440790004, created on 2023-05-09
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Resolutions
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon21/10/2019
Change of details for Mrs Jacqueline Claire Mason as a person with significant control on 2019-03-31
dot icon21/10/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon23/07/2019
Cessation of Christopher Tolley as a person with significant control on 2019-07-18
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon12/04/2018
Registration of charge 082440790003, created on 2018-03-28
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon30/11/2017
Change of details for Mrs Jacqueline Claire Mason as a person with significant control on 2017-11-29
dot icon30/11/2017
Notification of Christopher Tolley as a person with significant control on 2017-11-30
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon31/03/2017
Registration of charge 082440790002, created on 2017-03-30
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon20/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon11/10/2016
Registered office address changed from The Orange Tree Day Nursery Staker Lane Mickleover Derby DE3 0DJ to The Orange Tree Day Nursery Beardall Street Hucknall Nottingham NG15 7JU on 2016-10-11
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to The Orange Tree Day Nursery Staker Lane Mickleover Derby DE3 0DJ on 2015-08-05
dot icon14/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon31/10/2013
Previous accounting period shortened from 2013-10-31 to 2013-03-31
dot icon15/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon27/08/2013
Registration of charge 082440790001
dot icon06/03/2013
Statement of capital following an allotment of shares on 2013-02-26
dot icon19/02/2013
Registered office address changed from Apc Chartered Accountants 7 St. John's Street Manfield NG10 1QH United Kingdom on 2013-02-19
dot icon19/02/2013
Appointment of Mrs Jacqueline Claire Mason as a director
dot icon24/01/2013
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 2013-01-24
dot icon24/01/2013
Termination of appointment of Peter Valaitis as a director
dot icon08/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

12
2023
change arrow icon+5.54 % *

* during past year

Cash in Bank

£1,541,599.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
10
566.53K
-
0.00
736.88K
-
2022
8
226.01K
-
0.00
1.46M
-
2023
12
282.29K
-
0.00
1.54M
-
2023
12
282.29K
-
0.00
1.54M
-

Employees

2023

Employees

12 Ascended50 % *

Net Assets(GBP)

282.29K £Ascended24.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.54M £Ascended5.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Jacqueline Claire
Director
08/10/2012 - Present
21

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CHILDCARE MATTERS LTD

CHILDCARE MATTERS LTD is an(a) Active company incorporated on 08/10/2012 with the registered office located at 105 - 105a Duffield Road, Darley Abbey, Derbyshire DE22 1AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDCARE MATTERS LTD?

toggle

CHILDCARE MATTERS LTD is currently Active. It was registered on 08/10/2012 .

Where is CHILDCARE MATTERS LTD located?

toggle

CHILDCARE MATTERS LTD is registered at 105 - 105a Duffield Road, Darley Abbey, Derbyshire DE22 1AE.

What does CHILDCARE MATTERS LTD do?

toggle

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

How many employees does CHILDCARE MATTERS LTD have?

toggle

CHILDCARE MATTERS LTD had 12 employees in 2023.

What is the latest filing for CHILDCARE MATTERS LTD?

toggle

The latest filing was on 23/04/2026: Change of share class name or designation.