THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED
Overview
| Company Name | THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06507416 |
| 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 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 Address | No |
What are the latest accounts for THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Nicholas Winn as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Full accounts made up to Sep 30, 2024 | 30 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 18, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ravinder Sidat as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT | 1 pages | AD02 | ||||||||||||||||||
Current accounting period extended from Aug 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 065074160004, created on Jun 21, 2024 | 17 pages | MR01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for National Training Company Limited as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Cessation of Cain Nominees Limited as a person with significant control on May 23, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Full accounts made up to Aug 31, 2023 | 30 pages | AA | ||||||||||||||||||
Termination of appointment of Guy Helman as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ian Michael Colletts as a director on May 23, 2024 | 1 pages | TM01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Feb 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2024
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Kelly-Marie | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | United Kingdom | British | 310851270001 | |||||
| ROUSE, Simon Paul | Director | 1-7 The Grove, Hatfield Road SL1 1QP Slough Floor 1, The Switch England | England | British | 314729240002 | |||||
| SMITH, Nicole Marie | Director | 156 Great Charles Street Queensway B3 3HN Birmingham Floor 5 United Kingdom | England | British | 310856990001 | |||||
| WINN, Michael Nicholas | Director | Great Charles Street Queensway B3 3HN Birmingham 156 United Kingdom | England | British | 276985040001 | |||||
| EATON, Christopher Matthew | Secretary | Waterside Manor Windsor Road SL4 2JL Runnymede Surrey | British | 83427370001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| COLLETTS, Ian Michael | Director | Office 219 Brunel Way SL1 1FQ Slough The Porter Building England | United Kingdom | British | 64102680001 | |||||
| EATON, Christopher Matthew | Director | Waterside Manor Windsor Road SL4 2JL Runnymede Surrey | England | British | 83427370001 | |||||
| EATON, Sally Ann | Director | Waterside Manor Windsor Road SL4 2JL Runnymede Surrey | England | British | 146485220001 | |||||
| GARDINER, Deborah Sylvia | Director | 1-7 The Grove, Hatfield Road SL1 1QP Slough Floor 1, The Switch England | England | British | 183234670001 | |||||
| HELMAN, Guy | Director | Langley Quay, Waterside Drive Langley SL3 6EY Slough Unit 3 England | England | British | 174565140002 | |||||
| MA, Xinyan | Director | The Urban Building 3-9 Albert Street SL1 2BE Slough Floor 1 England | China | Chinese | 209033250001 | |||||
| SIDAT, Ravinder | Director | Office 219 Brunel Way SL1 1FQ Slough The Porter Building England | England | British | 310856940001 | |||||
| SUN, Mingjie | Director | The Urban Building 3-9 Albert Street SL1 2BE Slough Floor 1 England | England | Chinese | 206353080001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of THE CHILD CARE COMPANY (OLD WINDSOR) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cain Nominees Limited | Jan 10, 2023 | The Grove SL1 1QP Slough Floor 1, The Switch England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Training Company Limited | Jan 10, 2023 | Lindon Road WS8 7BW Walsall 118 West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Training Company Limited | Feb 18, 2017 | Langley Quay, Waterside Drive Langley SL3 6EY Slough Academy 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