Advanced company searchLink opens in new window

CHILD CARE BUREAU LIMITED

Company number 04222171

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Aug 2020 PSC05 Change of details for Belton Associates Limited as a person with significant control on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 29 July 2020
23 Jul 2020 AA Accounts for a small company made up to 31 August 2019
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
09 Oct 2019 CC04 Statement of company's objects
03 Oct 2019 MR01 Registration of charge 042221710004, created on 25 September 2019
13 Aug 2019 AP01 Appointment of Mr Stephen James Christie as a director on 7 August 2019
08 Aug 2019 AP01 Appointment of Mr Ryan David Edwards as a director on 7 August 2019
02 Jul 2019 TM01 Termination of appointment of Antony Vincent Holt as a director on 26 June 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
22 May 2019 AD02 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
27 Mar 2019 TM01 Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019
16 Jan 2019 TM01 Termination of appointment of Iain James Anderson as a director on 1 September 2018
09 Jan 2019 AP01 Appointment of Mr David Jon Leatherbarrow as a director on 8 June 2018
27 Jul 2018 AD01 Registered office address changed from First Floor 11-13 Elgar Business Cntre Moseley Road Hallow Worcs WR2 6NJ to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 27 July 2018
26 Jun 2018 SH08 Change of share class name or designation
21 Jun 2018 SH08 Change of share class name or designation
19 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2018 AA01 Current accounting period extended from 31 May 2018 to 31 August 2018
18 Jun 2018 AP01 Appointment of Mr Iain James Anderson as a director on 8 June 2018
18 Jun 2018 AP03 Appointment of Helen Elizabeth Lecky as a secretary on 8 June 2018
11 Jun 2018 PSC02 Notification of Belton Associates Limited as a person with significant control on 8 June 2018
11 Jun 2018 TM01 Termination of appointment of Samantha Louise Purser as a director on 8 June 2018
11 Jun 2018 TM02 Termination of appointment of Louis Peter Graham Hemming as a secretary on 8 June 2018