CLOVER CHILDCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLOVER CHILDCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06030061

Incorporation date

15/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

212 Ballards Lane, Sbch House, London N3 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2006)
dot icon07/02/2026
Confirmation statement made on 2025-12-15 with updates
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon01/12/2025
Appointment of Al-Karim Pyarali Lalani as a director on 2025-11-28
dot icon01/12/2025
Registered office address changed from The Old Rectory Old Rectory Road Brumstead Norwich NR12 9EU England to 212 Ballards Lane Sbch House London N3 2LX on 2025-12-01
dot icon01/12/2025
Current accounting period extended from 2025-11-30 to 2026-03-31
dot icon28/11/2025
Cessation of Daniel James Knight as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Kathleen Anne Laidlaw as a person with significant control on 2025-11-28
dot icon28/11/2025
Notification of Silver Birch Care (Holdings) Limited as a person with significant control on 2025-11-28
dot icon28/11/2025
Termination of appointment of Kathleen Anne Laidlaw as a director on 2025-11-28
dot icon28/11/2025
Termination of appointment of Daniel James Knight as a secretary on 2025-11-28
dot icon28/11/2025
Termination of appointment of Daniel James Knight as a director on 2025-11-28
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon19/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon16/01/2024
Director's details changed for Mrs Kathleen Anne Laidlaw on 2024-01-08
dot icon09/01/2024
Director's details changed for Mr Daniel James Knight on 2024-01-08
dot icon20/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon24/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon30/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/05/2019
Registration of charge 060300610004, created on 2019-05-22
dot icon23/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon24/12/2016
Director's details changed for Daniel James Knight on 2016-11-09
dot icon14/12/2016
Registration of charge 060300610003, created on 2016-12-12
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/07/2016
Registered office address changed from , the Old Rectory Bunglaow Old Rectory Road, Brumstead, Norwich, Norfolk, NR12 9EU to The Old Rectory Old Rectory Road Brumstead Norwich NR12 9EU on 2016-07-27
dot icon24/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon24/01/2016
Secretary's details changed for Daniel James Knight on 2015-12-14
dot icon06/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon31/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon30/01/2014
Director's details changed for Daniel James Knight on 2013-05-07
dot icon30/01/2014
Director's details changed for Kathleen Anne Laidlaw on 2013-05-07
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon07/05/2013
Registered office address changed from , 53 Avondale Road, Gorleston, Great Yarmouth, Norfolk, NR31 6DN on 2013-05-07
dot icon11/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon12/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon22/12/2009
Director's details changed for Kathleen Anne Laidlaw on 2009-10-01
dot icon22/12/2009
Director's details changed for Daniel James Knight on 2009-10-01
dot icon25/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/03/2009
Return made up to 15/12/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/09/2008
Accounting reference date shortened from 31/12/2007 to 30/11/2007
dot icon21/01/2008
Return made up to 15/12/07; full list of members
dot icon27/07/2007
Registered office changed on 27/07/07 from:\reflections, mill lane fleggburgh, great yarmouth, NR29 3DA
dot icon02/03/2007
Particulars of mortgage/charge
dot icon10/01/2007
New secretary appointed;new director appointed
dot icon10/01/2007
New director appointed
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Registered office changed on 22/12/06 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon15/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

66
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
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
62
738.55K
-
0.00
11.19K
-
2022
64
791.20K
-
0.00
117.76K
-
2023
66
757.92K
-
0.00
-
-
2023
66
757.92K
-
0.00
-
-

Employees

2023

Employees

66 Ascended3 % *

Net Assets(GBP)

757.92K £Descended-4.21 % *

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
HCS SECRETARIAL LIMITED
Nominee Secretary
15/12/2006 - 15/12/2006
16015
HANOVER DIRECTORS LIMITED
Nominee Director
15/12/2006 - 15/12/2006
15849
Mrs Kathleen Anne Laidlaw
Director
15/12/2006 - 28/11/2025
-
Lalani, Al-Karim Pyarali
Director
28/11/2025 - Present
3
Mr Daniel James Knight
Director
15/12/2006 - 28/11/2025
-

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CLOVER CHILDCARE SERVICES LIMITED

CLOVER CHILDCARE SERVICES LIMITED is an(a) Active company incorporated on 15/12/2006 with the registered office located at 212 Ballards Lane, Sbch House, London N3 2LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVER CHILDCARE SERVICES LIMITED?

toggle

CLOVER CHILDCARE SERVICES LIMITED is currently Active. It was registered on 15/12/2006 .

Where is CLOVER CHILDCARE SERVICES LIMITED located?

toggle

CLOVER CHILDCARE SERVICES LIMITED is registered at 212 Ballards Lane, Sbch House, London N3 2LX.

What does CLOVER CHILDCARE SERVICES LIMITED do?

toggle

CLOVER CHILDCARE SERVICES LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CLOVER CHILDCARE SERVICES LIMITED have?

toggle

CLOVER CHILDCARE SERVICES LIMITED had 66 employees in 2023.

What is the latest filing for CLOVER CHILDCARE SERVICES LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2025-12-15 with updates.