CHUMS CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

CHUMS CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239924

Incorporation date

22/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

72 Cannon Leys, Chelmsford CM2 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon02/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon03/12/2025
Cessation of Dawn Suzanne Joslin as a person with significant control on 2025-11-11
dot icon01/12/2025
Appointment of Mrs Faye Bigland as a director on 2025-11-11
dot icon25/11/2025
Notification of Faye Bigland as a person with significant control on 2025-11-11
dot icon25/11/2025
Termination of appointment of Dawn Suzanne Joslin as a director on 2025-11-11
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/10/2024
Total exemption full accounts made up to 2023-08-31
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon24/07/2017
Notification of Lisa Charlotte Priest as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Dawn Suzanne Joslin as a person with significant control on 2016-04-06
dot icon10/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/07/2015
Registered office address changed from 'Thorleys' Blasford Hill Little Waltham Chelmsford Essex CM3 3PF to 72 Cannon Leys Chelmsford CM2 8PD on 2015-07-08
dot icon16/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/08/2014
Termination of appointment of Kim Jenkins as a secretary on 2014-07-31
dot icon13/08/2014
Termination of appointment of Kim Jenkins as a director on 2014-07-31
dot icon05/08/2014
Appointment of Mrs Lisa Charlotte Priest as a director on 2014-07-31
dot icon05/08/2014
Appointment of Mrs Dawn Suzanne Joslin as a director on 2014-07-31
dot icon16/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon10/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon19/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-08-31
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon14/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon14/07/2010
Director's details changed for Kim Jenkins on 2010-06-20
dot icon20/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon29/06/2009
Return made up to 20/06/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from the mill cottage saltcote maltings heybridge maldon essex CM9 4QP
dot icon20/10/2008
Appointment terminated director joanne ward
dot icon25/06/2008
Return made up to 20/06/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/08/2007
Return made up to 20/06/07; no change of members
dot icon25/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon03/07/2006
Return made up to 20/06/06; full list of members
dot icon25/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon29/06/2005
Return made up to 20/06/05; full list of members
dot icon22/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon01/07/2004
Return made up to 22/06/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon19/06/2003
Return made up to 22/06/03; full list of members
dot icon28/02/2003
Director's particulars changed
dot icon28/02/2003
Registered office changed on 28/02/03 from: 41 maldon road great baddow chelmsford essex CM2 7DN
dot icon29/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon09/10/2002
Secretary's particulars changed;director's particulars changed
dot icon12/07/2002
Return made up to 22/06/02; full list of members
dot icon13/07/2001
Ad 28/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2001
Registered office changed on 05/07/01 from: moulsham mill parkway chelmsford essex CM2 7PX
dot icon05/07/2001
Accounting reference date extended from 30/06/02 to 31/08/02
dot icon04/07/2001
New secretary appointed;new director appointed
dot icon04/07/2001
New director appointed
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
Director resigned
dot icon22/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

11
2022
change arrow icon-62.78 % *

* during past year

Cash in Bank

£51,073.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
100.86K
-
0.00
137.23K
-
2022
11
137.03K
-
0.00
51.07K
-
2022
11
137.03K
-
0.00
51.07K
-

Employees

2022

Employees

11 Ascended0 % *

Net Assets(GBP)

137.03K £Ascended35.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.07K £Descended-62.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Kim
Director
22/06/2001 - 31/07/2014
2
Ward, Joanne
Director
22/06/2001 - 31/08/2008
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/06/2001 - 22/06/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/06/2001 - 22/06/2001
67500
Mrs Dawn Suzanne Joslin
Director
31/07/2014 - 11/11/2025
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHUMS CHILDCARE LIMITED

CHUMS CHILDCARE LIMITED is an(a) Active company incorporated on 22/06/2001 with the registered office located at 72 Cannon Leys, Chelmsford CM2 8PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CHUMS CHILDCARE LIMITED?

toggle

CHUMS CHILDCARE LIMITED is currently Active. It was registered on 22/06/2001 .

Where is CHUMS CHILDCARE LIMITED located?

toggle

CHUMS CHILDCARE LIMITED is registered at 72 Cannon Leys, Chelmsford CM2 8PD.

What does CHUMS CHILDCARE LIMITED do?

toggle

CHUMS CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does CHUMS CHILDCARE LIMITED have?

toggle

CHUMS CHILDCARE LIMITED had 11 employees in 2022.

What is the latest filing for CHUMS CHILDCARE LIMITED?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-08-31.