THE CO-OPERATIVE CHILDCARE LIMITED
Overview
| Company Name | THE CO-OPERATIVE CHILDCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03792011 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE CO-OPERATIVE CHILDCARE LIMITED?
- Pre-primary education (85100) / Education
Where is THE CO-OPERATIVE CHILDCARE LIMITED located?
| Registered Office Address | Central House Queen Street WS13 6QD Lichfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CO-OPERATIVE CHILDCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAGINE CO-OPERATIVE CHILDCARE LIMITED | Oct 03, 2005 | Oct 03, 2005 |
| ARTHUR W. BRUCE LIMITED | Aug 01, 2000 | Aug 01, 2000 |
| NUKO 19 LIMITED | Jun 18, 1999 | Jun 18, 1999 |
What are the latest accounts for THE CO-OPERATIVE CHILDCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 26, 2026 |
| Next Accounts Due On | Oct 26, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 25, 2025 |
What is the status of the latest confirmation statement for THE CO-OPERATIVE CHILDCARE LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for THE CO-OPERATIVE CHILDCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Simon Richard Plunkett as a secretary on Mar 23, 2026 | 2 pages | AP03 | ||
Termination of appointment of Andrew David Seddon as a secretary on Mar 23, 2026 | 1 pages | TM02 | ||
Cessation of The Midcounties Co-Operative Limited as a person with significant control on Jan 26, 2026 | 1 pages | PSC07 | ||
Notification of Central England Co-Operative Limited as a person with significant control on Jan 26, 2026 | 2 pages | PSC02 | ||
Appointment of Mr Andrew David Seddon as a secretary on Jan 26, 2026 | 2 pages | AP03 | ||
Termination of appointment of Edward Geoffrey Parker as a director on Jan 26, 2026 | 1 pages | TM01 | ||
Termination of appointment of Edward Geoffrey Parker as a secretary on Jan 26, 2026 | 1 pages | TM02 | ||
Registered office address changed from Co Op Co Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA to Central House Queen Street Lichfield WS13 6QD on Feb 02, 2026 | 1 pages | AD01 | ||
Termination of appointment of Heather Adele Richardson as a director on Oct 29, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul James Mather as a director on Oct 29, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 25, 2025 | 2 pages | AA | ||
Current accounting period shortened from Jan 27, 2025 to Jan 26, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 27, 2024 | 2 pages | AA | ||
Appointment of Ms Irene Louise Kirkman as a director on Oct 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Rita Wiseman as a director on Oct 28, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 28, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 22, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 23, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 25, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of THE CO-OPERATIVE CHILDCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLUNKETT, Simon Richard | Secretary | Queen Street WS13 6QD Lichfield Central House England | 346705730001 | |||||||
| KIRKMAN, Irene Louise | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 137437580001 | |||||
| MATHER, Paul James | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 100297550003 | |||||
| WOODELL, Vivian Stanley | Director | Queen Street WS13 6QD Lichfield Central House England | England | British | 7898380003 | |||||
| PARKER, Edward Geoffrey | Secretary | Queen Street WS13 6QD Lichfield Central House England | British | 94060530001 | ||||||
| SEDDON, Andrew David | Secretary | Queen Street WS13 6QD Lichfield Central House England | 344960080001 | |||||||
| WALLIS, Christopher George | Secretary | Lymbrook House Chapel Road OX29 6UP South Leigh Oxfordshire | British | 23403350001 | ||||||
| DARBYS SECRETARIAL SERVICES LIMITED | Secretary | Darbys 52 New Inn Hall Street OX1 2QD Oxford Oxfordshire | 76975910004 | |||||||
| ALLSOPP, Stephen Raymond | Director | 20 Bentley Close SN3 2RD Swindon Wiltshire | England | British | 9548820001 | |||||
| BIRCH, Olivia | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire | England | British | 58544480001 | |||||
| BOOT, John | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire United Kingdom | United Kingdom | British | 110146740001 | |||||
| BURBIDGE, Isobel Jane | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire United Kingdom | England | British | 173423050001 | |||||
| BURLTON, Robert Henry | Director | Northfield House Sturt Farm Burford Road OX18 4ET Burford Oxfordshire | United Kingdom | British | 53176440004 | |||||
| FITZJOHN, Ruth Joyce | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire | England | British | 15613300007 | |||||
| GRAY, Patrick Hugo | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire | England | British | 6814730001 | |||||
| GRAY, Patrick Hugo | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire United Kingdom | England | British | 6814730001 | |||||
| GRAY, Patrick Hugo | Director | 67 Divinity Road OX4 1LH Oxford | England | British | 6814730001 | |||||
| KING, Robert Joseph | Director | 82 Evans Road Eynsham OX8 1QS Witney Oxfordshire | British | 20495210001 | ||||||
| PARKER, Edward Geoffrey | Director | Queen Street WS13 6QD Lichfield Central House England | United Kingdom | British | 94060530001 | |||||
| RICHARDSON, Heather Adele | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire | England | British | 239481900001 | |||||
| SHAW, Doreen May | Director | 69 Mackay Road Little Bloxwich WS3 3BT Walsall West Midlands | United Kingdom | British | 6706850001 | |||||
| SHAW, Doreen May | Director | 69 Mackay Road Little Bloxwich WS3 3BT Walsall West Midlands | United Kingdom | British | 6706850001 | |||||
| WALLIS, Christopher George | Director | Lymbrook House Chapel Road OX29 6UP South Leigh Oxfordshire | British | 23403350001 | ||||||
| WISEMAN, Helen Rita | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire | England | British | 79135770001 | |||||
| WISEMAN, Helen Rita | Director | Warwick Technology Park Gallows Hill CV34 6DA Warwick Co Op Co Operative House Warwickshire United Kingdom | England | British | 79135770001 | |||||
| WOODELL, Vivian Stanley | Director | West End OX7 5EX Chipping Norton 32 Oxfordshire | England | British | 7898380003 | |||||
| DARBYS MANAGEMENT SERVICES LIMITED | Director | Darbys 52 New Inn Hall Street OX1 2QD Oxford Oxfordshire | 76975900003 |
Who are the persons with significant control of THE CO-OPERATIVE CHILDCARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Central England Co-Operative Limited | Jan 26, 2026 | Queen Street WS13 6QD Lichfield Central House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Midcounties Co-Operative Limited | Apr 06, 2016 | Gallows Hill CV34 6DA Warwick Co-Operative House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0