CHILDSPLAY OF LIVERPOOL LIMITED

Register to unlock more data on OkredoRegister

CHILDSPLAY OF LIVERPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04200122

Incorporation date

13/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

231 Higher Lane, Lymm WA13 0NACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2001)
dot icon14/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of John Hoban as a director on 2025-08-08
dot icon23/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18
dot icon21/09/2023
Appointment of Mr Colin James Anderton as a director on 2023-09-18
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Satisfaction of charge 042001220004 in full
dot icon13/12/2021
Satisfaction of charge 042001220007 in full
dot icon13/12/2021
Satisfaction of charge 042001220003 in full
dot icon13/12/2021
Satisfaction of charge 042001220006 in full
dot icon13/12/2021
Satisfaction of charge 042001220005 in full
dot icon07/12/2021
Termination of appointment of Pinesh Mehta as a director on 2021-12-01
dot icon28/07/2021
Registration of charge 042001220007, created on 2021-07-21
dot icon26/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon04/03/2021
Termination of appointment of Mark Mcmenemy as a director on 2021-02-11
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon28/04/2020
Registration of charge 042001220006, created on 2020-04-20
dot icon27/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon30/01/2020
Registration of charge 042001220005, created on 2020-01-25
dot icon17/12/2019
Appointment of Mr Kieron Gordon Ellis as a director on 2019-12-17
dot icon17/12/2019
Termination of appointment of Andrew Mark Thorley as a director on 2019-11-29
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-04-13 with updates
dot icon16/05/2019
Appointment of Mr Andrew Mark Thorley as a director on 2019-05-03
dot icon16/05/2019
Termination of appointment of Rebecca Anne Green as a director on 2019-05-03
dot icon18/12/2018
Resolutions
dot icon14/11/2018
Memorandum and Articles of Association
dot icon30/10/2018
Registration of charge 042001220004, created on 2018-10-24
dot icon24/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Annual return made up to 2009-04-13 with full list of shareholders
dot icon26/09/2018
Annual return made up to 2008-03-31
dot icon26/09/2018
Annual return made up to 2007-04-13
dot icon26/09/2018
Annual return made up to 2006-04-13 with full list of shareholders
dot icon26/09/2018
Annual return made up to 2004-04-13
dot icon26/09/2018
Annual return made up to 2003-04-13 with full list of shareholders
dot icon26/09/2018
Annual return made up to 2002-04-13 with full list of shareholders
dot icon06/09/2018
Second filing of the annual return made up to 2016-04-13
dot icon06/09/2018
Second filing of the annual return made up to 2015-04-13
dot icon06/09/2018
Second filing of the annual return made up to 2014-04-13
dot icon06/09/2018
Second filing of the annual return made up to 2013-04-13
dot icon06/09/2018
Second filing of the annual return made up to 2012-04-13
dot icon06/09/2018
Second filing of the annual return made up to 2011-04-13
dot icon06/09/2018
Second filing of the annual return made up to 2010-04-13
dot icon15/08/2018
Annual return made up to 2005-04-13
dot icon06/08/2018
Second filing of Confirmation Statement dated 13/04/2017
dot icon16/05/2018
Registration of charge 042001220003, created on 2018-05-16
dot icon01/05/2018
Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2018-04-30
dot icon01/05/2018
Director's details changed for Clare Bernadette Roberts on 2018-04-30
dot icon01/05/2018
Director's details changed for Mr Pinesh Mehta on 2018-04-30
dot icon01/05/2018
Director's details changed for Mr Mark Mcmenemy on 2018-04-30
dot icon01/05/2018
Director's details changed for Mrs Lucy Marie Kaczmarska on 2018-04-30
dot icon01/05/2018
Director's details changed for Mr John Hoban on 2018-04-30
dot icon01/05/2018
Director's details changed for Mrs Rebecca Anne Green on 2018-04-30
dot icon01/05/2018
Cessation of Stephen Edwards as a person with significant control on 2018-04-30
dot icon01/05/2018
Registered office address changed from , Banks House, 1 Paradise Street, Rhyl, Denbighshire, L18 3LW to 231 Higher Lane Lymm WA13 0NA on 2018-05-01
dot icon01/05/2018
Termination of appointment of Stephen Edwards as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Elizabeth Janice Edwards as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Elizabeth Janice Edwards as a secretary on 2018-04-30
dot icon01/05/2018
Appointment of Mr Pinesh Mehta as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mrs Lucy Marie Kaczmarska as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr Mark Mcmenemy as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mrs Rebecca Anne Green as a director on 2018-04-30
dot icon01/05/2018
Appointment of Clare Bernadette Roberts as a director on 2018-04-30
dot icon01/05/2018
Appointment of Mr John Hoban as a director on 2018-04-30
dot icon25/04/2018
Satisfaction of charge 1 in full
dot icon25/04/2018
Satisfaction of charge 2 in full
dot icon24/04/2018
All of the property or undertaking has been released from charge 1
dot icon24/04/2018
All of the property or undertaking has been released from charge 2
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
13/04/17 Statement of Capital gbp 160000
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon14/06/2010
Director's details changed for Elizabeth Janice Edwards on 2010-04-01
dot icon14/06/2010
Director's details changed for Stephen Edwards on 2010-04-01
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 13/04/09; full list of members
dot icon17/09/2008
Return made up to 31/03/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 13/04/07; no change of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 13/04/06; full list of members
dot icon23/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 13/04/05; full list of members
dot icon08/09/2004
Return made up to 13/04/04; full list of members
dot icon28/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/07/2003
Return made up to 13/04/03; full list of members
dot icon28/09/2002
Particulars of mortgage/charge
dot icon26/09/2002
Certificate of change of name
dot icon11/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 13/04/02; full list of members
dot icon25/01/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon20/11/2001
Registered office changed on 20/11/01 from: 201 waterloo warehouse, waterloo road, liverpool, merseyside L3 0BH
dot icon07/11/2001
Particulars of mortgage/charge
dot icon03/10/2001
Ad 01/10/01--------- £ si 159998@1=159998 £ ic 2/160000
dot icon03/10/2001
Nc inc already adjusted 01/10/01
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Resolutions
dot icon03/10/2001
Registered office changed on 03/10/01 from: banks house 1 paradise street rhyl denbighshire LL18 3LW
dot icon03/10/2001
New secretary appointed;new director appointed
dot icon03/10/2001
New director appointed
dot icon03/10/2001
Secretary resigned
dot icon03/10/2001
Director resigned
dot icon02/10/2001
Certificate of change of name
dot icon13/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
546.17K
-
0.00
-
-
2022
0
546.17K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderton, Colin James
Director
18/09/2023 - Present
281
Kaczmarska, Lucy Marie
Director
30/04/2018 - Present
152
Roberts, Clare Bernadette
Director
30/04/2018 - Present
159
Hoban, John
Director
30/04/2018 - 08/08/2025
112
Mehta, Pinesh
Director
30/04/2018 - 01/12/2021
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDSPLAY OF LIVERPOOL LIMITED

CHILDSPLAY OF LIVERPOOL LIMITED is an(a) Active company incorporated on 13/04/2001 with the registered office located at 231 Higher Lane, Lymm WA13 0NA. 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 CHILDSPLAY OF LIVERPOOL LIMITED?

toggle

CHILDSPLAY OF LIVERPOOL LIMITED is currently Active. It was registered on 13/04/2001 .

Where is CHILDSPLAY OF LIVERPOOL LIMITED located?

toggle

CHILDSPLAY OF LIVERPOOL LIMITED is registered at 231 Higher Lane, Lymm WA13 0NA.

What does CHILDSPLAY OF LIVERPOOL LIMITED do?

toggle

CHILDSPLAY OF LIVERPOOL LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHILDSPLAY OF LIVERPOOL LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-13 with no updates.