THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED

Register to unlock more data on OkredoRegister

THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06507416

Incorporation date

18/02/2008

Size

Full

Contacts

Registered address

Registered address

Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon20/04/2026
Appointment of Mr David Jones-Owen as a director on 2026-04-20
dot icon11/04/2026
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to Higgs Llp 3 Waterfront Business Park Brierley Hill DY5 1LX
dot icon26/02/2026
Full accounts made up to 2025-09-30
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon11/02/2026
Change of details for National Training Company Limited as a person with significant control on 2025-10-29
dot icon11/02/2026
Change of details for Impact Futures Group Ltd as a person with significant control on 2025-10-29
dot icon10/02/2026
Director's details changed for Mrs Nicole Marie Smith on 2026-02-05
dot icon10/02/2026
Director's details changed for Mr Simon Paul Rouse on 2023-11-03
dot icon03/02/2026
Termination of appointment of Michael Nicholas Winn as a director on 2026-01-15
dot icon05/09/2025
Appointment of Mr Michael Nicholas Winn as a director on 2025-09-01
dot icon22/08/2025
Registered office address changed from The Porter Building Office 219 Brunel Way Slough SL1 1FQ England to Floor 5 156 Great Charles Street Queensway Birmingham B3 3HN on 2025-08-22
dot icon30/04/2025
Full accounts made up to 2024-09-30
dot icon27/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon20/01/2025
Termination of appointment of Ravinder Sidat as a director on 2025-01-17
dot icon26/11/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon26/11/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon10/07/2024
Current accounting period extended from 2024-08-31 to 2024-09-30
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Registration of charge 065074160004, created on 2024-06-21
dot icon21/06/2024
Change of share class name or designation
dot icon07/06/2024
Resolutions
dot icon07/06/2024
Memorandum and Articles of Association
dot icon05/06/2024
Change of details for National Training Company Limited as a person with significant control on 2024-05-23
dot icon04/06/2024
Cessation of Cain Nominees Limited as a person with significant control on 2024-05-23
dot icon31/05/2024
Full accounts made up to 2023-08-31
dot icon30/05/2024
Termination of appointment of Ian Michael Colletts as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Guy Helman as a director on 2024-05-23
dot icon23/04/2024
Change of share class name or designation
dot icon03/04/2024
Confirmation statement made on 2024-02-18 with updates
dot icon05/02/2024
Change of share class name or designation
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Memorandum and Articles of Association
dot icon26/01/2024
Change of share class name or designation
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon03/11/2023
Registered office address changed from Floor 1, the Switch 1-7 the Grove, Hatfield Road Slough SL1 1QP England to The Porter Building Office 219 Brunel Way Slough SL1 1FQ on 2023-11-03
dot icon23/10/2023
Appointment of Mrs Kelly-Marie Harris as a director on 2023-10-10
dot icon23/10/2023
Director's details changed for Mr Simon Paul Rouse on 2023-10-10
dot icon23/10/2023
Director's details changed for Mr Simon Paul Rouse on 2023-10-10
dot icon16/10/2023
Appointment of Mr Simon Paul Rouse as a director on 2023-10-04
dot icon03/07/2023
Appointment of Mrs Ravinder Sidat as a director on 2023-06-21
dot icon03/07/2023
Appointment of Mrs Nicole Marie Smith as a director on 2023-06-21
dot icon13/05/2023
Accounts for a small company made up to 2022-08-31
dot icon08/03/2023
Notification of National Training Company Limited as a person with significant control on 2023-01-10
dot icon08/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon26/01/2023
Statement of capital following an allotment of shares on 2023-01-10
dot icon17/01/2023
Resolutions
dot icon17/01/2023
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Deborah Sylvia
Director
05/02/2019 - 13/09/2022
9
Helman, Guy
Director
01/01/2016 - 23/05/2024
15
L & A SECRETARIAL LIMITED
Nominee Secretary
17/02/2008 - 17/02/2008
6844
L & A REGISTRARS LIMITED
Nominee Director
17/02/2008 - 17/02/2008
6842
Colletts, Ian Michael
Director
04/04/2016 - 23/05/2024
76

Persons with Significant Control

4
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 THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED

THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED is an(a) Active company incorporated on 18/02/2008 with the registered office located at Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HN. There are currently 4 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 THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

toggle

THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED is currently Active. It was registered on 18/02/2008 .

Where is THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED located?

toggle

THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED is registered at Floor 5 156 Great Charles Street, Queensway, Birmingham B3 3HN.

What does THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED do?

toggle

THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

toggle

The latest filing was on 20/04/2026: Appointment of Mr David Jones-Owen as a director on 2026-04-20.