DESIRABLE CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

DESIRABLE CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05908139

Incorporation date

16/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Giggles Nursery Springbank Community Resource Centre, Springbank Way, Cheltenham, Gloucestershire GL51 0LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2006)
dot icon21/01/2026
Total exemption full accounts made up to 2025-02-28
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/10/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon24/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon30/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon18/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon08/10/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-28
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with updates
dot icon13/08/2018
Confirmation statement made on 2018-08-13 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-08-16 with updates
dot icon08/09/2017
Cessation of Daniel Robert Strickland Warwick as a person with significant control on 2017-03-31
dot icon08/09/2017
Cessation of Caroline Warwick as a person with significant control on 2017-03-31
dot icon05/09/2017
Notification of Nefe Ltd as a person with significant control on 2017-03-31
dot icon04/08/2017
Termination of appointment of Jemma Cross as a director on 2017-07-31
dot icon03/04/2017
Termination of appointment of Daniel Robert Strickland Warwick as a director on 2017-03-31
dot icon01/04/2017
Termination of appointment of Caroline Warwick as a director on 2017-03-31
dot icon01/04/2017
Termination of appointment of Daniel Robert Strickland Warwick as a secretary on 2017-03-31
dot icon31/03/2017
Appointment of Mr Kevin Philip Edwards as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mrs Nicola Ruth Edwards as a director on 2017-03-31
dot icon10/03/2017
Director's details changed for Mrs Jemma Cross on 2017-03-10
dot icon28/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon20/09/2016
Secretary's details changed for Mr Daniel Robert Strickland Warwick on 2016-08-01
dot icon20/09/2016
Director's details changed for Mrs Caroline Warwick on 2016-08-01
dot icon20/09/2016
Director's details changed for Mr Daniel Robert Strickland Warwick on 2016-08-01
dot icon10/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Director's details changed for Mrs Jemma Cross on 2015-03-01
dot icon03/03/2015
Appointment of Mrs Jemma Cross as a director on 2015-03-01
dot icon04/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/08/2012
Director's details changed for Mrs Caroline Warwick on 2012-08-16
dot icon16/08/2012
Director's details changed for Mr Daniel Robert Strickland Warwick on 2012-08-16
dot icon03/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon13/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Director's details changed for Daniel Robert Strickland Warwick on 2010-04-16
dot icon16/04/2010
Director's details changed for Caroline Warwick on 2010-04-16
dot icon16/04/2010
Secretary's details changed for Daniel Robert Strickland Warwick on 2010-04-16
dot icon20/08/2009
Return made up to 16/08/09; full list of members
dot icon20/08/2009
Location of register of members
dot icon20/08/2009
Location of debenture register
dot icon20/08/2009
Registered office changed on 20/08/2009 from giggles nursery springbank community resource centre springbank way cheltenham gloucestershire GL51 0LG
dot icon13/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Registered office changed on 07/05/2009 from 7 gazala drive brockhill village, norton worcester WR5 2SF united kingdom
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 16/08/08; full list of members
dot icon04/11/2008
Location of debenture register
dot icon04/11/2008
Location of register of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from 7 gazala drive norton worcester WR5 2SF
dot icon13/08/2008
Director's change of particulars / caroline stray / 29/05/2008
dot icon05/12/2007
Return made up to 16/08/07; full list of members
dot icon09/10/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon06/09/2006
Ad 16/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon06/09/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon06/09/2006
New director appointed
dot icon06/09/2006
Secretary resigned
dot icon06/09/2006
Director resigned
dot icon16/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

26
2022
change arrow icon+33.25 % *

* during past year

Cash in Bank

£6,095.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
81.76K
-
0.00
4.57K
-
2022
26
10.73K
-
0.00
6.10K
-
2022
26
10.73K
-
0.00
6.10K
-

Employees

2022

Employees

26 Descended-13 % *

Net Assets(GBP)

10.73K £Descended-86.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.10K £Ascended33.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Kevin Philip
Director
31/03/2017 - Present
16
Edwards, Nicola Ruth
Director
31/03/2017 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIRABLE CHILDCARE LIMITED

DESIRABLE CHILDCARE LIMITED is an(a) Active company incorporated on 16/08/2006 with the registered office located at Giggles Nursery Springbank Community Resource Centre, Springbank Way, Cheltenham, Gloucestershire GL51 0LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIRABLE CHILDCARE LIMITED?

toggle

DESIRABLE CHILDCARE LIMITED is currently Active. It was registered on 16/08/2006 .

Where is DESIRABLE CHILDCARE LIMITED located?

toggle

DESIRABLE CHILDCARE LIMITED is registered at Giggles Nursery Springbank Community Resource Centre, Springbank Way, Cheltenham, Gloucestershire GL51 0LG.

What does DESIRABLE CHILDCARE LIMITED do?

toggle

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

How many employees does DESIRABLE CHILDCARE LIMITED have?

toggle

DESIRABLE CHILDCARE LIMITED had 26 employees in 2022.

What is the latest filing for DESIRABLE CHILDCARE LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-02-28.