SENTRE CHILDCARE LTD: Filings
Overview
Company Name | SENTRE CHILDCARE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11455825 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for SENTRE CHILDCARE LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 76 Marsh Hill Birmingham B23 7EY England to 65 Rotton Park Road Birmingham B16 0SG on Apr 11, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Nicole Riley as a director on Feb 14, 2024 | 2 pages | AP01 | ||||||||||||||
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 Sep 29, 2023 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 07, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed abable play LTD\certificate issued on 08/03/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 07, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Apr 20, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
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 Mar 18, 2019 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Miss Charnel Melissa Conway on Mar 01, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Charnel Melissa Conway on Jul 17, 2018 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 34 Knights Close Erdington Birmingham B23 7NN England to 24 Knights Close Erdington Birmingham B23 7NN on Jul 17, 2018 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Miss Charnel Melissa Conway on Jul 13, 2018 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 96 New Street Erdington Birmingham B23 6TU England to 34 Knights Close Erdington Birmingham B23 7NN on Jul 13, 2018 | 1 pages | AD01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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