COMPANY CHILD CARE LIMITED

Register to unlock more data on OkredoRegister

COMPANY CHILD CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221184

Incorporation date

15/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 The Waterfront Sovereign Harbour, Eastbourne BN23 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1988)
dot icon05/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon14/08/2025
Secretary's details changed for Miss Karen Michelle Price on 2025-08-14
dot icon14/08/2025
Director's details changed for Mr Roger Michael Cotton on 2025-08-14
dot icon13/08/2025
Change of details for Nursery Holdings Limited as a person with significant control on 2025-08-07
dot icon12/08/2025
Registered office address changed from 43-45 Cornfield Road Eastbourne BN21 4QG England to 25 the Waterfront Sovereign Harbour Eastbourne BN23 5UZ on 2025-08-12
dot icon13/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon23/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon29/06/2022
Registered office address changed from 16 Gildredge Road Eastbourne BN21 4RL England to 43-45 Cornfield Road Eastbourne BN21 4QG on 2022-06-29
dot icon07/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon20/08/2021
Change of details for Nursery Holdings Limited as a person with significant control on 2021-08-20
dot icon19/08/2021
Secretary's details changed for Miss Karen Michelle Price on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Roger Michael Cotton on 2021-08-19
dot icon18/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon02/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon28/01/2020
Amended total exemption full accounts made up to 2019-08-31
dot icon15/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon21/08/2018
Notification of Nursery Holdings Limited as a person with significant control on 2018-02-01
dot icon21/08/2018
Cessation of Roger Michael Cotton as a person with significant control on 2018-02-01
dot icon13/03/2018
Termination of appointment of Marilyn Randall as a secretary on 2018-01-31
dot icon12/03/2018
Notification of Roger Michael Cotton as a person with significant control on 2018-02-01
dot icon12/03/2018
Termination of appointment of Marilyn Randall as a director on 2018-01-31
dot icon12/03/2018
Termination of appointment of Susan Anne Deeks as a director on 2018-01-31
dot icon12/03/2018
Cessation of Marilyn Randall as a person with significant control on 2018-01-31
dot icon12/03/2018
Cessation of Susan Anne Deeks as a person with significant control on 2018-01-31
dot icon06/02/2018
Registration of charge 022211840002, created on 2018-01-31
dot icon02/02/2018
Current accounting period extended from 2018-03-31 to 2018-08-31
dot icon02/02/2018
Registered office address changed from M Randall 9 Reynolds Road Hove East Sussex BN3 5RJ to 16 Gildredge Road Eastbourne BN21 4RL on 2018-02-02
dot icon02/02/2018
Appointment of Miss Karen Michelle Price as a secretary on 2018-02-01
dot icon02/02/2018
Appointment of Mr Roger Michael Cotton as a director on 2018-02-01
dot icon21/08/2017
Notification of Susan Anne Deeks as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Marilyn Randall as a person with significant control on 2016-04-06
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mrs Marilyn Randall on 2010-08-22
dot icon25/08/2010
Director's details changed for Susan Anne Deeks on 2010-08-22
dot icon19/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2009
Return made up to 22/08/09; full list of members
dot icon26/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/08/2008
Return made up to 22/08/08; full list of members
dot icon19/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/09/2007
Return made up to 22/08/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon23/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Return made up to 22/08/06; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/08/2005
Return made up to 22/08/05; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/09/2004
Return made up to 22/08/04; full list of members
dot icon14/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2004
£ ic 3/2 09/02/04 £ sr 1@1=1
dot icon06/11/2003
Director resigned
dot icon27/08/2003
Return made up to 22/08/03; full list of members
dot icon16/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 22/08/02; full list of members
dot icon29/08/2001
Return made up to 22/08/01; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/11/2000
Full accounts made up to 2000-03-31
dot icon06/09/2000
Return made up to 22/08/00; full list of members
dot icon07/09/1999
Return made up to 22/08/99; full list of members
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon19/08/1998
Return made up to 22/08/98; no change of members
dot icon13/06/1998
Accounts for a small company made up to 1998-03-31
dot icon20/08/1997
Return made up to 22/08/97; no change of members
dot icon29/07/1997
Accounts for a small company made up to 1997-03-31
dot icon18/08/1996
Return made up to 22/08/96; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1996-03-31
dot icon17/08/1995
Return made up to 22/08/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1995-03-31
dot icon18/11/1994
Return made up to 22/08/94; no change of members
dot icon18/07/1994
Accounts for a small company made up to 1994-03-31
dot icon06/09/1993
Return made up to 22/08/93; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1993-03-31
dot icon02/09/1992
Return made up to 22/08/92; no change of members
dot icon17/07/1992
Accounts for a small company made up to 1992-03-31
dot icon05/09/1991
Return made up to 22/08/91; no change of members
dot icon15/08/1991
Accounting reference date shortened from 30/04 to 31/03
dot icon26/07/1991
Accounts for a small company made up to 1991-04-30
dot icon06/09/1990
Return made up to 22/08/90; full list of members
dot icon27/07/1990
Accounts for a small company made up to 1990-04-30
dot icon18/07/1989
Accounts for a small company made up to 1989-04-30
dot icon18/07/1989
Return made up to 14/07/89; full list of members
dot icon07/06/1988
Accounting reference date notified as 30/04
dot icon15/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* 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
31/08/2025
dot iconNext confirmation date
20/08/2026
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
13
422.95K
-
0.00
268.18K
-
2022
13
431.87K
-
0.00
334.96K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotton, Roger Michael
Director
01/02/2018 - Present
16
Price, Karen Michelle
Secretary
01/02/2018 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COMPANY CHILD CARE LIMITED

COMPANY CHILD CARE LIMITED is an(a) Active company incorporated on 15/02/1988 with the registered office located at 25 The Waterfront Sovereign Harbour, Eastbourne BN23 5UZ. 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 COMPANY CHILD CARE LIMITED?

toggle

COMPANY CHILD CARE LIMITED is currently Active. It was registered on 15/02/1988 .

Where is COMPANY CHILD CARE LIMITED located?

toggle

COMPANY CHILD CARE LIMITED is registered at 25 The Waterfront Sovereign Harbour, Eastbourne BN23 5UZ.

What does COMPANY CHILD CARE LIMITED do?

toggle

COMPANY CHILD CARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COMPANY CHILD CARE LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-08-31.