CRECHE OUT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CRECHE OUT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08259011

Incorporation date

18/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon27/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
First Gazette notice for voluntary strike-off
dot icon31/10/2025
Application to strike the company off the register
dot icon30/10/2025
Termination of appointment of Jason Peers as a director on 2025-06-09
dot icon22/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon22/10/2024
Change of details for Mr Jsaon Peers as a person with significant control on 2018-01-01
dot icon22/10/2024
Change of details for Mrs Nicola Suzanne Alexander as a person with significant control on 2018-01-01
dot icon28/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon01/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon27/06/2022
Director's details changed for Nicola Suzanne Alexander on 2022-06-24
dot icon27/06/2022
Change of details for Mrs Nicola Suzanne Alexander as a person with significant control on 2022-06-24
dot icon24/06/2022
Secretary's details changed for Mrs Nicola Susanne Alexander on 2022-06-24
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/11/2021
Termination of appointment of Mark Duncan William Alexander as a secretary on 2021-10-27
dot icon03/11/2021
Appointment of Mrs Nicola Susanne Alexander as a secretary on 2021-10-27
dot icon03/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/11/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon31/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/04/2018
Director's details changed for Nicola Suzanne Alexander on 2018-04-13
dot icon16/04/2018
Change of details for Mrs Nicola Suzanne Alexander as a person with significant control on 2018-04-13
dot icon13/04/2018
Secretary's details changed for Mark Duncan William Alexander on 2018-04-13
dot icon03/01/2018
Notification of Jsaon Peers as a person with significant control on 2018-01-01
dot icon03/01/2018
Notification of Nicola Suzanne Alexander as a person with significant control on 2018-01-01
dot icon03/01/2018
Withdrawal of a person with significant control statement on 2018-01-03
dot icon03/01/2018
Confirmation statement made on 2017-10-18 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon18/08/2015
Director's details changed for Nicola Suzanne Alexander on 2015-08-17
dot icon17/08/2015
Secretary's details changed for Mark Duncan William Alexander on 2015-08-17
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/08/2014
Compulsory strike-off action has been discontinued
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon31/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon21/01/2014
Previous accounting period shortened from 2013-10-31 to 2013-07-31
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon20/12/2012
Appointment of Mr Jason Peers as a director
dot icon18/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
170.74K
-
0.00
4.00
-
2022
2
171.66K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Peers, Jason
Director
15/11/2012 - 09/06/2025
6
Alexander, Nicola Suzanne
Director
18/10/2012 - Present
1
Alexander, Mark Duncan William
Secretary
18/10/2012 - 27/10/2021
-
Alexander, Nicola Susanne
Secretary
27/10/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRECHE OUT INTERNATIONAL LIMITED

CRECHE OUT INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 18/10/2012 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. 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 CRECHE OUT INTERNATIONAL LIMITED?

toggle

CRECHE OUT INTERNATIONAL LIMITED is currently Dissolved. It was registered on 18/10/2012 and dissolved on 27/01/2026.

Where is CRECHE OUT INTERNATIONAL LIMITED located?

toggle

CRECHE OUT INTERNATIONAL LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does CRECHE OUT INTERNATIONAL LIMITED do?

toggle

CRECHE OUT INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CRECHE OUT INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/01/2026: Final Gazette dissolved via voluntary strike-off.