COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED

Register to unlock more data on OkredoRegister

COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04899533

Incorporation date

15/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pasteur Road, Great Yarmouth, Norfolk NR31 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon29/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon04/10/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon14/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/01/2023
Termination of appointment of Stuart Malcom Robertson as a secretary on 2023-01-06
dot icon10/01/2023
Termination of appointment of Kim Marshall as a director on 2023-01-06
dot icon10/01/2023
Cessation of Kim Marshall as a person with significant control on 2023-01-06
dot icon10/01/2023
Notification of Kayleigh Jade Pollard as a person with significant control on 2023-01-06
dot icon10/01/2023
Appointment of Mrs Kayleigh Jade Pollard as a director on 2023-01-06
dot icon20/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon18/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon27/07/2020
Termination of appointment of Stuart Malcom Robertson as a director on 2020-07-27
dot icon21/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon27/09/2017
Change of details for Ms Kim Marshall as a person with significant control on 2017-09-22
dot icon27/09/2017
Director's details changed for Kim Marshall on 2017-09-22
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-15 no member list
dot icon24/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-15 no member list
dot icon10/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-15 no member list
dot icon18/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-15 no member list
dot icon02/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-09-15 no member list
dot icon05/10/2011
Director's details changed for Julie Harvey on 2011-09-15
dot icon05/10/2011
Director's details changed for Kim Marshall on 2011-09-05
dot icon05/10/2011
Director's details changed for Julie Harvey on 2011-09-05
dot icon24/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/01/2011
Termination of appointment of Philip Nathan as a director
dot icon29/09/2010
Annual return made up to 2010-09-15 no member list
dot icon12/03/2010
Termination of appointment of Sharon Probert as a director
dot icon04/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/01/2010
Director's details changed for Philip Lewis Nathan on 2009-09-01
dot icon07/01/2010
Director's details changed for Kim Marshall on 2009-09-01
dot icon03/11/2009
Annual return made up to 2009-09-15
dot icon05/03/2009
Appointment terminated secretary sharon probert
dot icon27/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon08/12/2008
Annual return made up to 15/09/08
dot icon31/03/2008
Director and secretary appointed stuart robertson
dot icon31/03/2008
Director appointed philip lewis nathan
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon27/12/2007
New secretary appointed
dot icon27/12/2007
Secretary resigned;director resigned
dot icon09/10/2007
Annual return made up to 15/09/07
dot icon21/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/10/2006
Annual return made up to 15/09/06
dot icon03/10/2006
Resolutions
dot icon25/07/2006
Director resigned
dot icon03/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/03/2006
Director resigned
dot icon18/10/2005
Annual return made up to 15/09/05
dot icon16/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/09/2005
New director appointed
dot icon28/09/2004
Annual return made up to 15/09/04
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New secretary appointed
dot icon05/11/2003
New director appointed
dot icon05/11/2003
New director appointed
dot icon24/09/2003
Secretary resigned;director resigned
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Registered office changed on 24/09/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon15/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-27 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
26.65K
-
0.00
108.46K
-
2022
27
28.90K
-
0.00
32.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Kim Marshall
Director
18/09/2003 - 06/01/2023
-
Harvey, Julie
Director
18/09/2003 - Present
-
Pollard, Kayleigh Jade
Director
06/01/2023 - Present
-
Robertson, Stuart Malcom
Secretary
01/02/2008 - 06/01/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED

COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED is an(a) Active company incorporated on 15/09/2003 with the registered office located at Pasteur Road, Great Yarmouth, Norfolk NR31 0DW. There are currently 2 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 COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED?

toggle

COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED is currently Active. It was registered on 15/09/2003 .

Where is COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED located?

toggle

COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED is registered at Pasteur Road, Great Yarmouth, Norfolk NR31 0DW.

What does COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED do?

toggle

COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for COBHOLM AND LICHFIELD CHILD CARE CENTRE (UK) LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-15 with no updates.