THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED

THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE CHILD CARE COMPANY (OLD WINDSOR) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06507416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED located?

    Registered Office Address
    Floor 5 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Nicholas Winn as a director on Sep 01, 2025

    2 pagesAP01

    Registered office address changed from The Porter Building Office 219 Brunel Way Slough SL1 1FQ England to Floor 5 156 Great Charles Street Queensway Birmingham B3 3HN on Aug 22, 2025

    1 pagesAD01

    Full accounts made up to Sep 30, 2024

    30 pagesAA

    Confirmation statement made on Feb 18, 2025 with updates

    6 pagesCS01

    Termination of appointment of Ravinder Sidat as a director on Jan 17, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD03

    Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

    1 pagesAD02

    Current accounting period extended from Aug 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 065074160004, created on Jun 21, 2024

    17 pagesMR01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for National Training Company Limited as a person with significant control on May 23, 2024

    2 pagesPSC05

    Cessation of Cain Nominees Limited as a person with significant control on May 23, 2024

    1 pagesPSC07

    Full accounts made up to Aug 31, 2023

    30 pagesAA

    Termination of appointment of Guy Helman as a director on May 23, 2024

    1 pagesTM01

    Termination of appointment of Ian Michael Colletts as a director on May 23, 2024

    1 pagesTM01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Feb 18, 2024 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Jan 24, 2024

    • Capital: GBP 41,367.64
    4 pagesSH01

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Kelly-Marie
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    United KingdomBritish310851270001
    ROUSE, Simon Paul
    1-7 The Grove,
    Hatfield Road
    SL1 1QP Slough
    Floor 1, The Switch
    England
    Director
    1-7 The Grove,
    Hatfield Road
    SL1 1QP Slough
    Floor 1, The Switch
    England
    EnglandBritish314729240002
    SMITH, Nicole Marie
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Floor 5
    United Kingdom
    EnglandBritish310856990001
    WINN, Michael Nicholas
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    United Kingdom
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    United Kingdom
    EnglandBritish276985040001
    EATON, Christopher Matthew
    Waterside Manor
    Windsor Road
    SL4 2JL Runnymede
    Surrey
    Secretary
    Waterside Manor
    Windsor Road
    SL4 2JL Runnymede
    Surrey
    British83427370001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    COLLETTS, Ian Michael
    Office 219
    Brunel Way
    SL1 1FQ Slough
    The Porter Building
    England
    Director
    Office 219
    Brunel Way
    SL1 1FQ Slough
    The Porter Building
    England
    United KingdomBritish64102680001
    EATON, Christopher Matthew
    Waterside Manor
    Windsor Road
    SL4 2JL Runnymede
    Surrey
    Director
    Waterside Manor
    Windsor Road
    SL4 2JL Runnymede
    Surrey
    EnglandBritish83427370001
    EATON, Sally Ann
    Waterside Manor
    Windsor Road
    SL4 2JL Runnymede
    Surrey
    Director
    Waterside Manor
    Windsor Road
    SL4 2JL Runnymede
    Surrey
    EnglandBritish146485220001
    GARDINER, Deborah Sylvia
    1-7 The Grove,
    Hatfield Road
    SL1 1QP Slough
    Floor 1, The Switch
    England
    Director
    1-7 The Grove,
    Hatfield Road
    SL1 1QP Slough
    Floor 1, The Switch
    England
    EnglandBritish183234670001
    HELMAN, Guy
    Langley Quay, Waterside Drive
    Langley
    SL3 6EY Slough
    Unit 3
    England
    Director
    Langley Quay, Waterside Drive
    Langley
    SL3 6EY Slough
    Unit 3
    England
    EnglandBritish174565140002
    MA, Xinyan
    The Urban Building
    3-9 Albert Street
    SL1 2BE Slough
    Floor 1
    England
    Director
    The Urban Building
    3-9 Albert Street
    SL1 2BE Slough
    Floor 1
    England
    ChinaChinese209033250001
    SIDAT, Ravinder
    Office 219
    Brunel Way
    SL1 1FQ Slough
    The Porter Building
    England
    Director
    Office 219
    Brunel Way
    SL1 1FQ Slough
    The Porter Building
    England
    EnglandBritish310856940001
    SUN, Mingjie
    The Urban Building
    3-9 Albert Street
    SL1 2BE Slough
    Floor 1
    England
    Director
    The Urban Building
    3-9 Albert Street
    SL1 2BE Slough
    Floor 1
    England
    EnglandChinese206353080001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Grove
    SL1 1QP Slough
    Floor 1, The Switch
    England
    Jan 10, 2023
    The Grove
    SL1 1QP Slough
    Floor 1, The Switch
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14423006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Lindon Road
    WS8 7BW Walsall
    118
    West Midlands
    England
    Jan 10, 2023
    Lindon Road
    WS8 7BW Walsall
    118
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10049897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    National Training Company Limited
    Langley Quay, Waterside Drive
    Langley
    SL3 6EY Slough
    Academy House
    England
    Feb 18, 2017
    Langley Quay, Waterside Drive
    Langley
    SL3 6EY Slough
    Academy House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number10049897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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