CROWN CHILDCARE LTD

Register to unlock more data on OkredoRegister

CROWN CHILDCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05529831

Incorporation date

08/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

20a Cambridge Road, Bromley, London BR1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2005)
dot icon26/03/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon21/10/2025
Total exemption full accounts made up to 2025-08-31
dot icon06/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon27/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Cessation of Robert Alan Davis as a person with significant control on 2023-12-19
dot icon27/02/2024
Termination of appointment of Robert Alan Davis as a director on 2023-12-19
dot icon27/02/2024
Appointment of Mrs Vicci Davis as a director on 2023-12-19
dot icon27/02/2024
Notification of Victoria Davis as a person with significant control on 2023-12-19
dot icon27/02/2024
Director's details changed for Mrs Vicci Davis on 2023-12-19
dot icon22/02/2024
Appointment of Mr Robert Alan Davis as a director on 2023-12-19
dot icon22/02/2024
Termination of appointment of Victoria Davis as a director on 2023-12-19
dot icon22/02/2024
Notification of Robert Davis as a person with significant control on 2023-12-19
dot icon22/02/2024
Cessation of Victoria Davis as a person with significant control on 2023-12-19
dot icon08/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon31/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon11/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon20/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon20/06/2018
Notification of Victoria Davis as a person with significant control on 2018-06-20
dot icon20/06/2018
Appointment of Mrs Victoria Davis as a director on 2018-06-20
dot icon20/06/2018
Termination of appointment of Robert Alan Davis as a director on 2018-06-20
dot icon20/06/2018
Cessation of Robert Alan Davis as a person with significant control on 2018-06-20
dot icon20/06/2018
Certificate of change of name
dot icon22/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon24/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon18/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon17/09/2013
Registered office address changed from 27 Old Gloucester Street London W1Cn 3Ax on 2013-09-17
dot icon16/10/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon08/10/2012
Total exemption full accounts made up to 2012-08-31
dot icon26/10/2011
Total exemption full accounts made up to 2011-08-31
dot icon18/10/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon23/11/2010
Termination of appointment of Security Secretary Ltd as a secretary
dot icon04/10/2010
Registered office address changed from 20a Cambridge Road Bromley Kent BR1 4EA on 2010-10-04
dot icon02/08/2010
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 2010-08-02
dot icon19/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon16/06/2010
Registered office address changed from Unit 1 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 2010-06-16
dot icon19/04/2010
Registered office address changed from 20a Cambridge Road Bromley BR1 4EA on 2010-04-19
dot icon24/08/2009
Return made up to 08/08/09; full list of members
dot icon24/08/2009
Appointment terminated secretary accountancy & payroll(uk) LTD
dot icon24/08/2009
Secretary appointed security secretary LTD
dot icon15/01/2009
Total exemption full accounts made up to 2008-08-31
dot icon23/12/2008
Return made up to 08/08/08; full list of members
dot icon23/12/2008
Return made up to 08/08/07; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/11/2006
Return made up to 08/08/06; full list of members
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon10/10/2005
Registered office changed on 10/10/05 from: tish, press & co, 27 cambridge park, wanstead london E11 2PU
dot icon08/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
18/12/2025
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
5
17.35K
-
0.00
17.42K
-
2022
4
1.30K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCOUNTANCY & PAYROLL(UK) LTD
Corporate Secretary
15/11/2006 - 06/08/2009
1
SECURITY SECRETARY LIMITED
Corporate Secretary
08/08/2005 - 15/11/2006
2
SECURITY SECRETARY LTD
Corporate Secretary
06/08/2009 - 10/10/2009
30
Davis, Robert Alan
Director
19/12/2023 - 19/12/2023
3
Davis, Robert Alan
Director
08/08/2005 - 20/06/2018
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

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 CROWN CHILDCARE LTD

CROWN CHILDCARE LTD is an(a) Active company incorporated on 08/08/2005 with the registered office located at 20a Cambridge Road, Bromley, London BR1 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN CHILDCARE LTD?

toggle

CROWN CHILDCARE LTD is currently Active. It was registered on 08/08/2005 .

Where is CROWN CHILDCARE LTD located?

toggle

CROWN CHILDCARE LTD is registered at 20a Cambridge Road, Bromley, London BR1 4EA.

What does CROWN CHILDCARE LTD do?

toggle

CROWN CHILDCARE LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CROWN CHILDCARE LTD?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-18 with no updates.