CRYSTAL CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

CRYSTAL CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03518977

Incorporation date

27/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1998)
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon22/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Satisfaction of charge 035189770003 in full
dot icon05/07/2024
Satisfaction of charge 035189770004 in full
dot icon05/07/2024
Satisfaction of charge 035189770006 in full
dot icon01/07/2024
Termination of appointment of Colin James Lawson as a director on 2024-06-30
dot icon22/03/2024
Termination of appointment of Prism Cosec Limited as a secretary on 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon30/01/2024
Change of details for Three Little Birds Nurseries Holdings Ltd as a person with significant control on 2022-11-02
dot icon13/12/2023
Termination of appointment of Charlotte Gould as a director on 2023-12-12
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/11/2022
Director's details changed for Ms Charlotte Gould on 2022-10-31
dot icon03/11/2022
Termination of appointment of Edward Andrew Morris as a director on 2022-10-31
dot icon03/11/2022
Termination of appointment of James Morris as a director on 2022-10-31
dot icon03/11/2022
Appointment of Ms Lydia Joy Hopper as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr Colin James Lawson as a director on 2022-10-31
dot icon03/11/2022
Appointment of Prism Cosec Limited as a secretary on 2022-10-31
dot icon02/11/2022
Satisfaction of charge 035189770005 in full
dot icon02/11/2022
Registered office address changed from Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England to Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF on 2022-11-02
dot icon05/10/2022
Satisfaction of charge 035189770007 in full
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/09/2022
Director's details changed for Mr Edward Andrew Morris on 2022-09-21
dot icon22/09/2022
Director's details changed for Mr James Morris on 2022-09-21
dot icon22/09/2022
Registered office address changed from 2 Springwood Drive Stone Staffordshire ST15 8TU England to Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd on 2022-09-22
dot icon28/04/2022
Registration of charge 035189770007, created on 2022-04-14
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon02/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/05/2021
Registration of charge 035189770006, created on 2021-05-21
dot icon04/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon09/12/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon05/12/2020
Registration of charge 035189770005, created on 2020-12-01
dot icon09/04/2020
Confirmation statement made on 2020-02-15 with updates
dot icon18/02/2020
Termination of appointment of Edward Louis Rosengarten as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Nathaniel Jerome Meyohas as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of David Daniel Morris as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Dianne Lumsden-Earle as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Neville Barry Kahn as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Mark Goodfellow as a director on 2020-02-17
dot icon18/02/2020
Termination of appointment of Daniel James Burke as a director on 2020-02-17
dot icon31/01/2020
Appointment of Ms Charlotte Gould as a director on 2020-01-31
dot icon20/01/2020
Resolutions
dot icon20/01/2020
Statement of company's objects
dot icon20/01/2020
Registration of charge 035189770003, created on 2020-01-08
dot icon20/01/2020
Registration of charge 035189770004, created on 2020-01-08
dot icon16/01/2020
Cessation of Paul Anthony Duffy as a person with significant control on 2020-01-08
dot icon16/01/2020
Cessation of Lorraine Gail Duffy as a person with significant control on 2020-01-08
dot icon16/01/2020
Notification of Three Little Birds Nurseries Holdings Ltd as a person with significant control on 2020-01-08
dot icon15/01/2020
Satisfaction of charge 1 in full
dot icon15/01/2020
Satisfaction of charge 035189770002 in full
dot icon10/01/2020
Appointment of Mr Neville Barry Kahn as a director on 2020-01-08
dot icon09/01/2020
Registered office address changed from Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England to 2 Springwood Drive Stone Staffordshire ST15 8TU on 2020-01-09
dot icon09/01/2020
Appointment of Mr Nathaniel Jerome Meyohas as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Mark Goodfellow as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Edward Louis Rosengarten as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Daniel James Burke as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr David Daniel Morris as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Paul Duffy as a secretary on 2020-01-08
dot icon09/01/2020
Termination of appointment of Paul Anthony Duffy as a director on 2020-01-08
dot icon09/01/2020
Termination of appointment of Lorraine Gail Duffy as a director on 2020-01-08
dot icon09/01/2020
Appointment of Ms Dianne Lumsden-Earle as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr Edward Andrew Morris as a director on 2020-01-08
dot icon09/01/2020
Appointment of Mr James Morris as a director on 2020-01-08
dot icon18/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon16/12/2019
Notification of Lorraine Gail Duffy as a person with significant control on 2016-06-30
dot icon29/08/2019
Registration of charge 035189770002, created on 2019-08-29
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon29/08/2018
Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-08-29
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon16/02/2017
Appointment of Mr Paul Duffy as a secretary on 2017-02-15
dot icon15/02/2017
Director's details changed for Paul Anthony Duffy on 2017-02-15
dot icon15/02/2017
Director's details changed for Lorraine Duffy on 2017-02-15
dot icon15/02/2017
Director's details changed for Lorraine Duffy on 2017-02-15
dot icon15/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon15/02/2017
Registered office address changed from , 202 Venner Road, London, SE26 5HT to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 2017-02-15
dot icon15/02/2017
Termination of appointment of Adam Brockwell as a secretary on 2017-02-15
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon05/02/2016
Director's details changed for Lorraine Duffy on 2016-02-05
dot icon14/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon10/03/2015
Secretary's details changed for Mr Adam Brockwell on 2015-01-01
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon07/03/2014
Director's details changed for Lorraine Duffy on 2014-01-01
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/05/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon03/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon03/03/2011
Secretary's details changed for Mr Adam Brockwell-Low on 2009-11-13
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon05/03/2010
Director's details changed for Paul Anthony Duffy on 2009-11-15
dot icon05/03/2010
Director's details changed for Lorraine Duffy on 2009-11-15
dot icon11/12/2009
Registered office address changed from , the Pirogue Suite, 30 Broomfield Road Bexleyheath, Kent, DA6 7PA on 2009-12-11
dot icon24/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/06/2009
Total exemption small company accounts made up to 2007-10-31
dot icon31/03/2009
Compulsory strike-off action has been discontinued
dot icon30/03/2009
Return made up to 27/02/09; full list of members
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon15/04/2008
Total exemption full accounts made up to 2006-10-31
dot icon03/04/2008
Return made up to 27/02/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2005-10-31
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon19/06/2006
Total exemption full accounts made up to 2004-10-31
dot icon10/04/2006
Return made up to 27/02/06; full list of members
dot icon24/06/2005
Return made up to 27/02/05; full list of members
dot icon09/05/2005
Total exemption full accounts made up to 2003-10-31
dot icon21/12/2004
Registered office changed on 21/12/04 from: cairns house, 23 broomfield road, bexleyheath, kent DA6 7PD
dot icon18/03/2004
Return made up to 27/02/04; full list of members
dot icon18/03/2004
Total exemption full accounts made up to 2002-10-31
dot icon03/05/2003
Return made up to 27/02/03; full list of members
dot icon10/10/2002
Ad 31/10/00--------- £ si 98@1
dot icon29/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon07/06/2002
Return made up to 27/02/02; full list of members
dot icon07/06/2002
Director resigned
dot icon31/08/2001
Total exemption full accounts made up to 2000-10-31
dot icon28/03/2001
Return made up to 27/02/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon01/06/2000
Registered office changed on 01/06/00 from: the chislehurst suite, 28 high street, chislehurst, kent BR7 5AN
dot icon19/04/2000
Return made up to 27/02/00; full list of members
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon10/02/2000
Director's particulars changed
dot icon09/04/1999
Return made up to 27/02/99; full list of members
dot icon09/04/1999
Full accounts made up to 1998-10-31
dot icon18/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Accounting reference date shortened from 28/02/99 to 31/10/98
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New secretary appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
Registered office changed on 09/10/98 from: beech house, brighton road, purley, surrey CR8 2BH
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
Director resigned
dot icon14/04/1998
Registered office changed on 14/04/98 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
dot icon27/02/1998
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
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
194.31K
-
0.00
1.18M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
31/10/2022 - 29/02/2024
325
Morris, David Daniel
Director
08/01/2020 - 17/02/2020
101
Gould, Charlotte
Director
31/01/2020 - 12/12/2023
17
Goodfellow, Mark
Director
08/01/2020 - 17/02/2020
26
Lawson, Colin James
Director
31/10/2022 - 30/06/2024
37

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+
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 CRYSTAL CHILDCARE LIMITED

CRYSTAL CHILDCARE LIMITED is an(a) Active company incorporated on 27/02/1998 with the registered office located at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF. There are currently 3 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 CRYSTAL CHILDCARE LIMITED?

toggle

CRYSTAL CHILDCARE LIMITED is currently Active. It was registered on 27/02/1998 .

Where is CRYSTAL CHILDCARE LIMITED located?

toggle

CRYSTAL CHILDCARE LIMITED is registered at Tuscany House, White Hart Lane, Basingstoke, Hampshire RG21 4AF.

What does CRYSTAL CHILDCARE LIMITED do?

toggle

CRYSTAL CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CRYSTAL CHILDCARE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-15 with no updates.