CHILDRENS COMPLEX CARE LIMITED

Register to unlock more data on OkredoRegister

CHILDRENS COMPLEX CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06972122

Incorporation date

24/07/2009

Size

Full

Contacts

Registered address

Registered address

Ground Floor Crowne House, 56-58 Southwark Street, London SE1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2009)
dot icon19/01/2026
Registered office address changed from Voyage Care Wall Island Birmingham Road Lichfield WS14 0QP England to Ground Floor Crowne House 56-58 Southwark Street London SE1 1UN on 2026-01-19
dot icon16/12/2025
Appointment of William Patrick Hutchinson as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Robert Henry Bate as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Peter William Haspel as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Walker Lain Mcfadden as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Michael John Mckessar as a director on 2025-12-11
dot icon15/12/2025
Termination of appointment of Sunena Stoneham as a secretary on 2025-12-11
dot icon15/12/2025
Appointment of Colin Peter Mcdonagh as a director on 2025-12-11
dot icon15/12/2025
Appointment of Olivia Denise Sinclair as a director on 2025-12-11
dot icon15/12/2025
Cessation of Voyage Care Limited as a person with significant control on 2025-12-11
dot icon15/12/2025
Notification of Pete Gerard Smyth as a person with significant control on 2025-12-11
dot icon15/12/2025
Notification of Brian James Crowley as a person with significant control on 2025-12-11
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon03/12/2025
Full accounts made up to 2025-03-31
dot icon23/09/2025
Appointment of Robert Henry Bate as a director on 2025-09-18
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon02/10/2024
Full accounts made up to 2024-03-31
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon10/07/2024
Appointment of Mr Michael John Mckessar as a director on 2024-07-09
dot icon04/06/2024
Appointment of Peter William Haspel as a director on 2024-05-29
dot icon29/05/2024
Termination of appointment of Shaun Parker as a director on 2024-05-21
dot icon15/04/2024
Appointment of Sunena Stoneham as a secretary on 2024-04-15
dot icon07/03/2024
Termination of appointment of Andrew John Cannon as a director on 2024-03-07
dot icon15/11/2023
Appointment of Walker Lain Mcfadden as a director on 2023-11-10
dot icon01/11/2023
Termination of appointment of Laura Cheryl Jordan as a secretary on 2023-11-01
dot icon04/10/2023
Full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon18/11/2022
Full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon26/05/2021
Statement of company's objects
dot icon26/05/2021
Memorandum and Articles of Association
dot icon26/05/2021
Resolutions
dot icon17/05/2021
Resolutions
dot icon27/08/2020
Full accounts made up to 2020-03-31
dot icon30/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon16/01/2019
Appointment of Mrs Laura Cheryl Jordan as a secretary on 2019-01-10
dot icon16/01/2019
Appointment of Mr Shaun Parker as a director on 2019-01-10
dot icon16/01/2019
Termination of appointment of Philip Andre Sealey as a secretary on 2019-01-10
dot icon16/01/2019
Termination of appointment of Philip Andre Sealey as a director on 2019-01-10
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon10/11/2017
Termination of appointment of Andrew Winning as a director on 2017-11-09
dot icon01/09/2017
Cessation of Seamus Kelly as a person with significant control on 2017-08-22
dot icon01/09/2017
Cessation of Per Brooke Barnett as a person with significant control on 2017-08-22
dot icon01/09/2017
Notification of Voyage Care Limited as a person with significant control on 2017-08-22
dot icon01/09/2017
Registered office address changed from Wall Island Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP England to Voyage Care Wall Island Birmingham Road Lichfield WS14 0QP on 2017-09-01
dot icon01/09/2017
Appointment of Mr Philip Andre Sealey as a director on 2017-08-22
dot icon01/09/2017
Termination of appointment of Per John Brooke Barnett as a director on 2017-08-22
dot icon01/09/2017
Appointment of Mr Andrew John Cannon as a director on 2017-08-22
dot icon01/09/2017
Appointment of Mr Andrew Winning as a director on 2017-08-22
dot icon01/09/2017
Termination of appointment of Nicola Jayne Nicholls as a director on 2017-08-18
dot icon01/09/2017
Appointment of Mr Philip Andre Sealey as a secretary on 2017-08-22
dot icon01/09/2017
Termination of appointment of Per John Brooke Barnett as a secretary on 2017-08-22
dot icon01/09/2017
Registered office address changed from Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY to Wall Island Wall Island Birmingham Road Lichfield Staffordshire WS14 0QP on 2017-09-01
dot icon03/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon27/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Satisfaction of charge 069721220001 in full
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon29/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Appointment of Mr per John Brooke Barnett as a director on 2015-07-25
dot icon05/08/2015
Annual return made up to 2015-07-24
dot icon03/07/2015
Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB United Kingdom to Suite 1-3 the Hop Exchange 24 Southwark Street London SE1 1TY on 2015-07-03
dot icon24/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Registered office address changed from 6Th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 2015-01-05
dot icon30/08/2014
Annual return made up to 2014-07-24
dot icon29/08/2014
Director's details changed for Ms Nicola Jayne Nicholls on 2014-07-01
dot icon29/08/2014
Secretary's details changed for Mr per John Brooke Barnett on 2014-07-01
dot icon29/08/2014
Director's details changed for Ms Nicola Jayne Nicholls on 2014-07-01
dot icon29/08/2014
Registered office address changed from 82 Borough High Street London SE1 1LL to 6Th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH on 2014-08-29
dot icon06/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Appointment of Mr per John Brooke Barnett as a secretary
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon08/08/2013
Registration of charge 069721220001
dot icon09/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon30/08/2011
Statement of capital following an allotment of shares on 2010-09-30
dot icon29/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2011
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon24/07/2009
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
15/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Shaun
Director
10/01/2019 - 21/05/2024
103
Haspel, Peter William
Director
29/05/2024 - 11/12/2025
56
Cannon, Andrew John
Director
22/08/2017 - 07/03/2024
72
Bate, Robert Henry
Director
18/09/2025 - 11/12/2025
32
Mckessar, Michael John
Director
09/07/2024 - 11/12/2025
33

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHILDRENS COMPLEX CARE LIMITED

CHILDRENS COMPLEX CARE LIMITED is an(a) Active company incorporated on 24/07/2009 with the registered office located at Ground Floor Crowne House, 56-58 Southwark Street, London SE1 1UN. There are currently 3 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 CHILDRENS COMPLEX CARE LIMITED?

toggle

CHILDRENS COMPLEX CARE LIMITED is currently Active. It was registered on 24/07/2009 .

Where is CHILDRENS COMPLEX CARE LIMITED located?

toggle

CHILDRENS COMPLEX CARE LIMITED is registered at Ground Floor Crowne House, 56-58 Southwark Street, London SE1 1UN.

What does CHILDRENS COMPLEX CARE LIMITED do?

toggle

CHILDRENS COMPLEX CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHILDRENS COMPLEX CARE LIMITED?

toggle

The latest filing was on 19/01/2026: Registered office address changed from Voyage Care Wall Island Birmingham Road Lichfield WS14 0QP England to Ground Floor Crowne House 56-58 Southwark Street London SE1 1UN on 2026-01-19.