CHILDCARE VOUCHER PROVIDERS ASSOCIATION LIMITED
Company number 07505281
- Company Overview for CHILDCARE VOUCHER PROVIDERS ASSOCIATION LIMITED (07505281)
- Filing history for CHILDCARE VOUCHER PROVIDERS ASSOCIATION LIMITED (07505281)
- People for CHILDCARE VOUCHER PROVIDERS ASSOCIATION LIMITED (07505281)
- More for CHILDCARE VOUCHER PROVIDERS ASSOCIATION LIMITED (07505281)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
07 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
07 Feb 2024 | CH02 | Director's details changed for Fair Care Childcare Vouchers (Avantus Business Solutions Limited T/As) on 1 January 2024 | |
30 Jan 2024 | CH01 | Director's details changed for Mr Iain George Williamson on 31 December 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of Employers for Childcare Trading Limited as a director on 31 December 2023 | |
30 Jan 2024 | CH04 | Secretary's details changed for Kingston Smith Advisors on 29 January 2024 | |
28 Dec 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
18 Oct 2023 | CH02 | Director's details changed for Sodexo Motivation Solutions Uk Ltd on 9 October 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
31 Jan 2023 | CH02 | Director's details changed for Hawk Incentives Limited on 31 January 2023 | |
31 Jan 2023 | CH04 | Secretary's details changed for Moore Kingston Smith Association Management on 31 August 2022 | |
24 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Aug 2022 | AD01 | Registered office address changed from Ground Floor, 4 Victoria Square Victoria Street St. Albans Hertfordshire AL1 3TF England to St James House Vicar Lane Sheffield S1 2EX on 2 August 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Iain George Williamson on 1 February 2022 | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
09 Dec 2020 | CH02 | Director's details changed for Sodexo Motivation Solutions Uk Ltd on 1 December 2020 | |
07 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Jul 2020 | AP01 | Appointment of Mr Iain George Williamson as a director on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Matthew James Trevett as a director on 1 July 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
13 Dec 2019 | CH04 | Secretary's details changed for Kingston Smith Services Limited on 5 December 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | AP01 | Appointment of Mr Matthew James Trevett as a director on 15 July 2019 |