Advanced company searchLink opens in new window

CHILDCARE MATTERS LTD

Company number 08244079

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)
12 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/07/2023
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
21 Oct 2019 PSC04 Change of details for Mrs Jacqueline Claire Mason as a person with significant control on 31 March 2019
21 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,050
23 Jul 2019 PSC07 Cessation of Christopher Tolley as a person with significant control on 18 July 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
12 Apr 2018 MR01 Registration of charge 082440790003, created on 28 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Nov 2017 PSC01 Notification of Christopher Tolley as a person with significant control on 30 November 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/07/23
30 Nov 2017 PSC04 Change of details for Mrs Jacqueline Claire Mason as a person with significant control on 29 November 2017
19 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
31 Mar 2017 MR01 Registration of charge 082440790002, created on 30 March 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 150
20 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
11 Oct 2016 AD01 Registered office address changed from The Orange Tree Day Nursery Staker Lane Mickleover Derby DE3 0DJ to The Orange Tree Day Nursery Beardall Street Hucknall Nottingham NG15 7JU on 11 October 2016
14 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AD01 Registered office address changed from 7 st John Street Mansfield Nottinghamshire NG18 1QH to The Orange Tree Day Nursery Staker Lane Mickleover Derby DE3 0DJ on 5 August 2015
14 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013