DAYCARE TRUST ENTERPRISES LTD

Register to unlock more data on OkredoRegister

DAYCARE TRUST ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01825478

Incorporation date

17/06/1984

Size

Dormant

Contacts

Registered address

Registered address

The Bridge, 72 -81 Southwark Bridge Road, London SE1 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2013
Application to strike the company off the register
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-18 no member list
dot icon12/06/2013
Termination of appointment of Melian Barbara Mansfield as a director on 2013-04-30
dot icon20/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-18 no member list
dot icon19/06/2012
Registered office address changed from C/O 2nd Floor Novas Contemporary Urban Centr 72-81 Southwark Bridge Road London SE1 0NQ on 2012-06-20
dot icon14/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/07/2011
Annual return made up to 2011-06-18 no member list
dot icon10/07/2011
Director's details changed for Mr Anand Chukla on 2011-07-11
dot icon10/07/2011
Termination of appointment of Michael Pike as a director
dot icon10/07/2011
Termination of appointment of Joanne Freeman as a director
dot icon10/07/2011
Termination of appointment of Anne De Zoysa as a director
dot icon30/11/2010
Appointment of Mr Anand Chukla as a director
dot icon24/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon23/11/2010
Termination of appointment of Alison Garnham as a director
dot icon20/06/2010
Annual return made up to 2010-06-18 no member list
dot icon20/06/2010
Appointment of Ms Alison Esther Garnham as a director
dot icon20/06/2010
Director's details changed for Michael Ernest Pike on 2010-01-21
dot icon20/06/2010
Termination of appointment of Emma Knights as a director
dot icon01/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2010
Registered office address changed from 21 st George S Road London SE1 6ES on 2010-01-06
dot icon14/07/2009
Annual return made up to 18/06/09
dot icon25/01/2009
Director appointed emma knights
dot icon19/01/2009
Secretary appointed mark merrill
dot icon15/01/2009
Appointment Terminated Secretary joanne freeman
dot icon15/01/2009
Accounts made up to 2008-03-31
dot icon16/07/2008
Annual return made up to 18/06/08
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon20/07/2007
Annual return made up to 18/06/07
dot icon16/08/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 18/06/06
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon31/08/2005
Annual return made up to 18/06/05
dot icon18/08/2005
Full accounts made up to 2005-03-31
dot icon05/10/2004
Full accounts made up to 2004-03-31
dot icon05/09/2004
Annual return made up to 18/06/04
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon20/07/2003
Annual return made up to 18/06/03
dot icon19/02/2003
New director appointed
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon26/09/2002
Annual return made up to 18/06/02
dot icon02/08/2001
Full accounts made up to 2001-03-31
dot icon24/06/2001
Annual return made up to 18/06/01
dot icon24/06/2001
Registered office changed on 25/06/01
dot icon17/05/2001
Registered office changed on 18/05/01 from: shoreditch tolon hall annexe 380 old street london EC1V 9LT
dot icon01/09/2000
Particulars of mortgage/charge
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Annual return made up to 18/06/00
dot icon04/07/2000
Director's particulars changed
dot icon29/12/1999
Secretary resigned
dot icon29/12/1999
New secretary appointed
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon14/07/1999
Annual return made up to 18/06/99
dot icon14/07/1999
Registered office changed on 15/07/99
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon13/08/1998
Annual return made up to 18/06/98
dot icon13/08/1998
Director's particulars changed
dot icon08/10/1997
Full accounts made up to 1997-03-31
dot icon29/06/1997
Annual return made up to 18/06/97
dot icon29/06/1997
Director's particulars changed
dot icon27/01/1997
Accounts made up to 1996-03-31
dot icon15/07/1996
Annual return made up to 18/06/96
dot icon15/07/1996
Registered office changed on 16/07/96
dot icon26/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon13/06/1996
Certificate of change of name
dot icon01/02/1996
Accounts made up to 1995-03-31
dot icon19/06/1995
Annual return made up to 18/06/95
dot icon25/01/1995
Accounts made up to 1994-03-31
dot icon25/01/1995
Resolutions
dot icon04/07/1994
Annual return made up to 18/06/94
dot icon04/07/1994
Registered office changed on 05/07/94
dot icon04/07/1994
Director resigned
dot icon23/02/1994
Secretary resigned
dot icon23/02/1994
New secretary appointed
dot icon17/02/1994
Director resigned
dot icon12/02/1994
New director appointed
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon22/06/1993
Annual return made up to 18/06/93
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon09/09/1992
Auditor's resignation
dot icon22/07/1992
Annual return made up to 18/06/92
dot icon13/02/1992
Annual return made up to 18/06/91
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon17/12/1991
Full accounts made up to 1990-03-31
dot icon16/09/1990
Director's particulars changed
dot icon07/08/1990
Annual return made up to 18/06/90
dot icon26/06/1990
Full accounts made up to 1989-03-31
dot icon26/06/1990
Annual return made up to 31/12/89
dot icon31/10/1988
Full accounts made up to 1988-03-31
dot icon23/10/1988
Director's particulars changed
dot icon01/09/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon16/11/1987
Registered office changed on 17/11/87 from: 75 kingsway wild court entrance london WC2
dot icon16/11/1987
Secretary's particulars changed;director's particulars changed
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon05/11/1987
Annual return made up to 07/05/87
dot icon01/05/1987
Full accounts made up to 1986-03-31
dot icon25/03/1987
Annual return made up to 31/12/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Merrill, Mark
Secretary
17/12/2008 - Present
7
Pike, Michael Ernest
Director
21/05/1996 - 25/01/2011
-
De Zoysa, Anne France
Director
16/07/2001 - 25/01/2011
1
Mansfield, Melian Barbara
Director
21/05/1996 - 30/04/2013
9
Garnham, Alison Esther
Director
21/01/2010 - 24/11/2010
4

Persons with Significant Control

0

No PSC data available.

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 DAYCARE TRUST ENTERPRISES LTD

DAYCARE TRUST ENTERPRISES LTD is an(a) Dissolved company incorporated on 17/06/1984 with the registered office located at The Bridge, 72 -81 Southwark Bridge Road, London SE1 0NQ. 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 DAYCARE TRUST ENTERPRISES LTD?

toggle

DAYCARE TRUST ENTERPRISES LTD is currently Dissolved. It was registered on 17/06/1984 and dissolved on 07/04/2014.

Where is DAYCARE TRUST ENTERPRISES LTD located?

toggle

DAYCARE TRUST ENTERPRISES LTD is registered at The Bridge, 72 -81 Southwark Bridge Road, London SE1 0NQ.

What does DAYCARE TRUST ENTERPRISES LTD do?

toggle

DAYCARE TRUST ENTERPRISES LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for DAYCARE TRUST ENTERPRISES LTD?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.