Advanced company searchLink opens in new window

THE LONDON CHILDREN'S PRACTICE (2009) LIMITED

Company number 06982878

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)
03 Feb 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
06 Aug 2024 AA Audit exemption subsidiary accounts made up to 1 August 2023
06 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/08/23
06 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/08/23
06 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/08/23
30 May 2024 AA01 Current accounting period extended from 1 August 2024 to 31 August 2024
26 Apr 2024 MR01 Registration of charge 069828780004, created on 17 April 2024
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
13 Jun 2023 AP03 Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023
13 Jun 2023 TM02 Termination of appointment of Christopher Duffy as a secretary on 31 May 2023
27 Apr 2023 AA Total exemption full accounts made up to 1 August 2022
03 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
03 Feb 2023 PSC05 Change of details for Acorn Care 4 Limited as a person with significant control on 20 December 2022
25 Jan 2023 AA01 Previous accounting period shortened from 31 August 2022 to 1 August 2022
05 Dec 2022 PSC02 Notification of Acorn Care 4 Limited as a person with significant control on 23 November 2022
05 Dec 2022 PSC07 Cessation of Outcomes First Group Limited as a person with significant control on 23 November 2022
26 Aug 2022 MR04 Satisfaction of charge 069828780003 in full
09 Aug 2022 TM01 Termination of appointment of Syed Maratib Ali as a director on 2 August 2022
08 Aug 2022 MA Memorandum and Articles of Association
08 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2022 AP03 Appointment of Christopher Duffy as a secretary on 2 August 2022
05 Aug 2022 PSC02 Notification of Outcomes First Group Limited as a person with significant control on 2 August 2022
05 Aug 2022 PSC07 Cessation of Syed Maratib Ali as a person with significant control on 2 August 2022
05 Aug 2022 AD01 Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to Atria Spa Road Bolton BL1 4AG on 5 August 2022
05 Aug 2022 AP01 Appointment of Mr Richard John Cooke as a director on 2 August 2022