CHILDSCOPE EARLY YEARS EDUCATION LIMITED

Register to unlock more data on OkredoRegister

CHILDSCOPE EARLY YEARS EDUCATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04275793

Incorporation date

22/08/2001

Size

Full

Contacts

Registered address

Registered address

Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon09/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon25/03/2022
Director's details changed for Ms Lydia Joy Hopper on 2022-03-08
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/06/2021
Secretary's details changed for Prism Cosec Limited on 2021-05-26
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Termination of appointment of Adrian Richard Moore as a director on 2020-07-17
dot icon18/08/2020
Appointment of Lydia Joy Hopper as a director on 2020-07-17
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon17/06/2020
Director's details changed for Mr Adrian Richard Moore on 2020-06-17
dot icon09/06/2020
Director's details changed for Mr Colin James Lawson on 2020-05-15
dot icon08/06/2020
Director's details changed for Mr Colin James Lawson on 2020-05-15
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon30/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon04/10/2018
Change of details for Magic Nurseries 'A' Ltd as a person with significant control on 2018-10-01
dot icon04/10/2018
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon04/10/2018
Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2018-10-04
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon15/03/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon05/03/2018
Accounts for a small company made up to 2017-05-31
dot icon14/11/2017
Appointment of Prism Cosec Limited as a secretary on 2017-11-01
dot icon06/11/2017
Resolutions
dot icon30/10/2017
Registered office address changed from 13 Esmond Road London W4 1JG to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 2017-10-30
dot icon11/10/2017
Termination of appointment of Jean Patricia Reed as a secretary on 2017-09-30
dot icon11/10/2017
Termination of appointment of Thomas Christian Reed as a director on 2017-09-30
dot icon11/10/2017
Appointment of Colin James Lawson as a director on 2017-09-18
dot icon11/10/2017
Appointment of Adrian Richard Moore as a director on 2017-09-18
dot icon26/09/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Satisfaction of charge 6 in full
dot icon04/01/2017
Satisfaction of charge 042757930007 in full
dot icon04/01/2017
Satisfaction of charge 5 in full
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon06/03/2015
Amended total exemption small company accounts made up to 2013-05-31
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon01/08/2014
Registration of charge 042757930007, created on 2014-07-31
dot icon16/05/2014
Secretary's details changed for Dr Jean Patricia Reed on 2014-05-16
dot icon16/05/2014
Director's details changed for Mr Thomas Christian Reed on 2014-05-16
dot icon07/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon25/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon09/03/2011
Director's details changed for Thomas Christian Reed on 2011-03-07
dot icon08/03/2011
Secretary's details changed for Dr Jean Patricia Reed on 2011-03-07
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon22/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/08/2009
Return made up to 28/07/09; full list of members
dot icon24/08/2009
Location of debenture register
dot icon24/08/2009
Location of register of members
dot icon24/08/2009
Registered office changed on 24/08/2009 from 13 esmond road london W4 1JG
dot icon24/08/2009
Director's change of particulars / thomas reed / 22/08/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/11/2008
Director's change of particulars / thomas reed / 24/11/2008
dot icon21/10/2008
Resolutions
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/09/2008
Declaration of assistance for shares acquisition
dot icon25/09/2008
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon25/09/2008
Registered office changed on 25/09/2008 from 20-22 bedford row london WC1R 4JS
dot icon25/09/2008
Appointment terminated director selina swaby
dot icon25/09/2008
Appointment terminated secretary nigel swaby
dot icon25/09/2008
Appointment terminated director nigel swaby
dot icon25/09/2008
Secretary appointed dr jean patricia reed
dot icon25/09/2008
Director appointed thomas christian reed
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon08/08/2008
Return made up to 28/07/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 28/07/07; no change of members
dot icon15/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/08/2006
Return made up to 28/07/06; full list of members
dot icon12/12/2005
Accounts for a small company made up to 2005-03-31
dot icon09/08/2005
Return made up to 28/07/05; full list of members
dot icon07/10/2004
Accounts for a small company made up to 2004-03-31
dot icon16/09/2004
Return made up to 08/08/04; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/08/2003
Return made up to 08/08/03; full list of members
dot icon19/04/2003
Particulars of mortgage/charge
dot icon05/04/2003
Particulars of mortgage/charge
dot icon10/09/2002
Return made up to 23/08/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon30/08/2001
New secretary appointed;new director appointed
dot icon30/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Secretary resigned
dot icon23/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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
Hopper, Lydia Joy
Director
17/07/2020 - Present
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHILDSCOPE EARLY YEARS EDUCATION LIMITED

CHILDSCOPE EARLY YEARS EDUCATION LIMITED is an(a) Dissolved company incorporated on 22/08/2001 with the registered office located at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDSCOPE EARLY YEARS EDUCATION LIMITED?

toggle

CHILDSCOPE EARLY YEARS EDUCATION LIMITED is currently Dissolved. It was registered on 22/08/2001 and dissolved on 23/01/2023.

Where is CHILDSCOPE EARLY YEARS EDUCATION LIMITED located?

toggle

CHILDSCOPE EARLY YEARS EDUCATION LIMITED is registered at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does CHILDSCOPE EARLY YEARS EDUCATION LIMITED do?

toggle

CHILDSCOPE EARLY YEARS EDUCATION LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CHILDSCOPE EARLY YEARS EDUCATION LIMITED?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.