Advanced company searchLink opens in new window

SENTRE CHILDCARE LTD

Company number 11455825

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)
08 May 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
11 Apr 2024 AD01 Registered office address changed from 76 Marsh Hill Birmingham B23 7EY England to 65 Rotton Park Road Birmingham B16 0SG on 11 April 2024
18 Mar 2024 AP01 Appointment of Mrs Nicole Riley as a director on 14 February 2024
29 Sep 2023 AD01 Registered office address changed from Branston Court C/O Hirst Accountancy, Branston Court Branston Street Birmingham B18 6BA United Kingdom to 76 Marsh Hill Birmingham B23 7EY on 29 September 2023
08 Sep 2023 AA Micro company accounts made up to 31 July 2023
27 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with updates
18 Apr 2023 AA Micro company accounts made up to 31 July 2022
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
08 Mar 2022 CERTNM Company name changed abable play LTD\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
20 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
14 Sep 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
09 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
18 Mar 2019 AD01 Registered office address changed from 24 Knights Close Erdington Birmingham B23 7NN England to Branston Court C/O Hirst Accountancy, Branston Court Branston Street Birmingham B18 6BA on 18 March 2019
15 Mar 2019 CH01 Director's details changed for Miss Charnel Melissa Conway on 1 March 2019
17 Jul 2018 CH01 Director's details changed for Miss Charnel Melissa Conway on 17 July 2018
17 Jul 2018 AD01 Registered office address changed from 34 Knights Close Erdington Birmingham B23 7NN England to 24 Knights Close Erdington Birmingham B23 7NN on 17 July 2018
13 Jul 2018 CH01 Director's details changed for Miss Charnel Melissa Conway on 13 July 2018
13 Jul 2018 AD01 Registered office address changed from 96 New Street Erdington Birmingham B23 6TU England to 34 Knights Close Erdington Birmingham B23 7NN on 13 July 2018
09 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-09
  • GBP 1