CHILDREN'S HOUR LIMITED

Register to unlock more data on OkredoRegister

CHILDREN'S HOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC310714

Incorporation date

20/10/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Argyll House, Quarrywood Court, Livingston EH54 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon02/04/2026
Registration of charge SC3107140017, created on 2026-03-24
dot icon05/02/2026
Confirmation statement made on 2025-10-20 with no updates
dot icon14/01/2026
Termination of appointment of Christopher James Coxhead as a director on 2025-12-19
dot icon27/06/2025
Registration of charge SC3107140015, created on 2025-06-24
dot icon27/06/2025
Registration of charge SC3107140016, created on 2025-06-25
dot icon10/06/2025
Registration of charge SC3107140014, created on 2025-06-06
dot icon12/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon12/03/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon12/03/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon12/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/02/2025
Appointment of Christopher James Coxhead as a director on 2025-01-31
dot icon13/02/2025
Appointment of Lisa Barter-Ng as a director on 2025-01-31
dot icon22/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon05/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon05/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon05/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon05/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon26/10/2023
Termination of appointment of David Jenkins as a director on 2023-10-24
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with updates
dot icon11/10/2023
Registration of charge SC3107140012, created on 2023-10-05
dot icon11/10/2023
Registration of charge SC3107140013, created on 2023-10-05
dot icon02/10/2023
Registration of charge SC3107140011, created on 2023-09-29
dot icon30/08/2023
Cessation of Cresswell Nurseries Limited as a person with significant control on 2022-06-14
dot icon30/08/2023
Notification of Bright Stars Nurseries Uk Limited as a person with significant control on 2022-06-14
dot icon22/05/2023
Appointment of David Jenkins as a director on 2023-05-08
dot icon04/01/2023
Current accounting period extended from 2023-05-31 to 2023-06-30
dot icon22/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon28/10/2022
Registration of charge SC3107140009, created on 2022-10-26
dot icon28/10/2022
Registration of charge SC3107140010, created on 2022-10-26
dot icon27/10/2022
Registration of charge SC3107140008, created on 2022-10-24
dot icon06/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon06/10/2022
Registration of charge SC3107140007, created on 2022-09-30
dot icon19/08/2022
Registration of charge SC3107140006, created on 2022-08-17
dot icon17/08/2022
Registration of charge SC3107140005, created on 2022-08-05
dot icon15/06/2022
Memorandum and Articles of Association
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Previous accounting period shortened from 2022-10-31 to 2022-05-31
dot icon15/06/2022
Resolutions
dot icon15/06/2022
Notification of Cresswell Nurseries Limited as a person with significant control on 2022-06-01
dot icon15/06/2022
Cessation of Kevin Mark Johnson as a person with significant control on 2022-06-01
dot icon15/06/2022
Cessation of Trudy Maria Johnson as a person with significant control on 2022-06-01
dot icon07/06/2022
Satisfaction of charge 4 in full
dot icon07/06/2022
Satisfaction of charge 2 in full
dot icon07/06/2022
Satisfaction of charge 1 in full
dot icon07/06/2022
Satisfaction of charge 3 in full
dot icon06/06/2022
Appointment of Ms Clare Elizabeth Wilson as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Kevin Mark Johnson as a secretary on 2022-06-01
dot icon06/06/2022
Termination of appointment of Trudy Maria Johnson as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mr Stephen Martin Booty as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Kevin Mark Johnson as a director on 2022-06-01
dot icon06/06/2022
Registered office address changed from , Abbey Nursery South Street, Houston, Renfrewshire, PA6 7ET to Argyll House Quarrywood Court Livingston EH54 6AX on 2022-06-06
dot icon24/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/02/2022
Second filing of the annual return made up to 2012-10-20
dot icon09/02/2022
Second filing of the annual return made up to 2011-10-20
dot icon09/02/2022
Second filing of the annual return made up to 2010-10-20
dot icon09/02/2022
Second filing of the annual return made up to 2009-10-20
dot icon09/02/2022
Annual return made up to 2008-10-20 with full list of shareholders
dot icon09/02/2022
Annual return made up to 2007-10-20 with full list of shareholders
dot icon29/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon08/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/02/2019
Secretary's details changed for Mr Kevin Mark Johnson on 2019-02-26
dot icon26/02/2019
Director's details changed for Mr Kevin Mark Johnson on 2019-02-26
dot icon26/02/2019
Director's details changed for Mrs Trudy Maria Johnson on 2019-02-26
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/03/2014
Registered office address changed from , C/O Callanders Limited, 53 High Street, Dumbarton, G82 1LS on 2014-03-17
dot icon01/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon26/10/2012
Registered office address changed from , 53 High Street, Dumbarton, G82 1LS on 2012-10-26
dot icon29/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/10/2010
Alterations to floating charge 1
dot icon01/10/2010
Alterations to floating charge 3
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Director's details changed for Kevin Mark Johnson on 2009-10-20
dot icon21/10/2009
Director's details changed for Trudy Maria Johnson on 2009-10-20
dot icon07/01/2009
Accounts for a dormant company made up to 2008-10-31
dot icon07/01/2009
Return made up to 20/10/08; full list of members
dot icon28/07/2008
Accounts for a dormant company made up to 2007-10-31
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon13/11/2007
Director's particulars changed
dot icon13/11/2007
Secretary's particulars changed;director's particulars changed
dot icon12/11/2007
Return made up to 20/10/07; full list of members
dot icon20/10/2006
Secretary resigned
dot icon20/10/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

50
2022
change arrow icon-48.35 % *

* during past year

Cash in Bank

£51,973.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
295.80K
-
0.00
100.63K
-
2022
50
436.21K
-
0.00
51.97K
-
2022
50
436.21K
-
0.00
51.97K
-

Employees

2022

Employees

50 Ascended4 % *

Net Assets(GBP)

436.21K £Ascended47.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.97K £Descended-48.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Clare Elizabeth
Director
01/06/2022 - Present
137
Booty, Stephen Martin
Director
01/06/2022 - Present
329
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/10/2006 - 20/10/2006
8526
Johnson, Trudy Maria
Director
20/10/2006 - 01/06/2022
4
Johnson, Kevin Mark
Director
20/10/2006 - 01/06/2022
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHILDREN'S HOUR LIMITED

CHILDREN'S HOUR LIMITED is an(a) Active company incorporated on 20/10/2006 with the registered office located at Argyll House, Quarrywood Court, Livingston EH54 6AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN'S HOUR LIMITED?

toggle

CHILDREN'S HOUR LIMITED is currently Active. It was registered on 20/10/2006 .

Where is CHILDREN'S HOUR LIMITED located?

toggle

CHILDREN'S HOUR LIMITED is registered at Argyll House, Quarrywood Court, Livingston EH54 6AX.

What does CHILDREN'S HOUR LIMITED do?

toggle

CHILDREN'S HOUR LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHILDREN'S HOUR LIMITED have?

toggle

CHILDREN'S HOUR LIMITED had 50 employees in 2022.

What is the latest filing for CHILDREN'S HOUR LIMITED?

toggle

The latest filing was on 15/04/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.