CR CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

CR CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05763645

Incorporation date

30/03/2006

Size

Dormant

Contacts

Registered address

Registered address

St Matthews, Shaftesbury Drive, Burntwood WS7 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon29/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Clare Phizacklea as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/07/2021
Satisfaction of charge 057636450004 in full
dot icon19/07/2021
Satisfaction of charge 057636450003 in full
dot icon19/07/2021
Satisfaction of charge 057636450002 in full
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon07/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon31/10/2019
Registration of charge 057636450004, created on 2019-10-25
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Statement of capital on 2019-09-19
dot icon26/06/2019
Resolutions
dot icon10/06/2019
Statement by Directors
dot icon10/06/2019
Solvency Statement dated 31/12/18
dot icon10/06/2019
Resolutions
dot icon10/06/2019
Resolutions
dot icon14/05/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon05/11/2018
Registration of charge 057636450003, created on 2018-10-25
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon16/10/2017
Appointment of Mr Matthew Peter Muller as a director on 2017-10-06
dot icon05/10/2017
Termination of appointment of Charles Edmund Patrick Eggleston as a director on 2017-09-29
dot icon24/07/2017
Termination of appointment of Clare Elizabeth Wilson as a director on 2017-07-18
dot icon16/06/2017
Memorandum and Articles of Association
dot icon16/06/2017
Resolutions
dot icon09/06/2017
Registration of charge 057636450002, created on 2017-06-06
dot icon03/05/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon02/05/2017
Appointment of Mrs Margaret Josephine Randles as a director on 2017-05-02
dot icon02/05/2017
Appointment of Mrs Clare Phizacklea as a director on 2017-05-02
dot icon02/05/2017
Appointment of Mr Simon Andrew Irons as a director on 2017-05-02
dot icon02/05/2017
Registered office address changed from 1 st. James Court, Friar Gate Derby DE1 1BT England to St Matthews Shaftesbury Drive Burntwood WS7 9QP on 2017-05-02
dot icon02/05/2017
Termination of appointment of Clare Elizabeth Wilson as a secretary on 2017-05-02
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/02/2017
Satisfaction of charge 057636450001 in full
dot icon17/02/2017
Appointment of Ms Clare Elizabeth Wilson as a secretary on 2017-01-31
dot icon16/02/2017
Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to 1 st. James Court, Friar Gate Derby DE1 1BT on 2017-02-16
dot icon16/02/2017
Termination of appointment of Claire Sule Irving as a secretary on 2017-01-31
dot icon16/02/2017
Termination of appointment of Richard Leslie Irving as a director on 2017-01-31
dot icon16/02/2017
Termination of appointment of Claire Sule Irving as a director on 2017-01-31
dot icon16/02/2017
Appointment of Mr Charles Edmund Patrick Eggleston as a director on 2017-01-31
dot icon16/02/2017
Appointment of Ms Clare Elizabeth Wilson as a director on 2017-01-31
dot icon25/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/03/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/04/2014
Previous accounting period extended from 2013-08-31 to 2013-09-30
dot icon02/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon02/10/2013
Certificate of change of name
dot icon25/09/2013
Certificate of change of name
dot icon17/09/2013
Registration of charge 057636450001
dot icon09/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon30/03/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon27/03/2012
Director's details changed for Mr Richard Leslie Irving on 2012-03-27
dot icon27/03/2012
Director's details changed for Mrs Claire Sule Irving on 2012-03-27
dot icon12/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/06/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/05/2011
Registered office address changed from C/O Leadbetter Staff Suite 4 Lexham Chambers 3-6 Colonnade High Street Maidenhead Berkshire SL6 1QL England on 2011-05-19
dot icon17/02/2011
Registered office address changed from C/O Leadbetter Staff 2Nd Floor Park Hse Park Street, Maidenhead Berkshire SL6 1SF on 2011-02-17
dot icon19/07/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon19/07/2010
Director's details changed for Claire Sule Irving on 2009-10-01
dot icon19/07/2010
Director's details changed for Richard Leslie Irving on 2009-10-01
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/03/2010
Compulsory strike-off action has been discontinued
dot icon08/03/2010
Annual return made up to 2009-03-30 with full list of shareholders
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/12/2008
Return made up to 30/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon27/06/2007
Return made up to 30/03/07; full list of members
dot icon25/04/2006
Secretary resigned
dot icon25/04/2006
Director resigned
dot icon25/04/2006
New secretary appointed;new director appointed
dot icon25/04/2006
New director appointed
dot icon30/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Matthew Gordon Philip
Director
04/09/2023 - Present
96
Muller, Matthew Peter
Director
06/10/2017 - Present
90
Randles, Margaret Josephine
Director
02/05/2017 - 04/09/2023
87
Irons, Simon Andrew
Director
02/05/2017 - 04/09/2023
101
Phizacklea, Clare
Director
02/05/2017 - 04/09/2023
52

Persons with Significant Control

0

No PSC data available.

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 CR CHILDCARE LIMITED

CR CHILDCARE LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at St Matthews, Shaftesbury Drive, Burntwood WS7 9QP. 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 CR CHILDCARE LIMITED?

toggle

CR CHILDCARE LIMITED is currently Active. It was registered on 30/03/2006 .

Where is CR CHILDCARE LIMITED located?

toggle

CR CHILDCARE LIMITED is registered at St Matthews, Shaftesbury Drive, Burntwood WS7 9QP.

What does CR CHILDCARE LIMITED do?

toggle

CR CHILDCARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CR CHILDCARE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with no updates.