LITTLE BEAR'S DAY-CARE LIMITED
Status | ACTIVE |
Company No. | 09403806 |
Category | Private Limited Company |
Incorporated | 23 Jan 2015 |
Age | 9 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE BEAR'S DAY-CARE LIMITED is an active private limited company with number 09403806. It was incorporated 9 years, 5 months, 9 days ago, on 23 January 2015. The company address is Thameside House Thameside House, East Molesey, KT8 9AY, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Cessation of a person with significant control
Date: 21 Dec 2023
Action Date: 16 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Stephen Harris
Cessation date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-02
Psc name: Ms Ami Miriam Collman
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF England
New address: Thameside House Hurst Road East Molesey Surrey KT8 9AY
Documents
Change to a person with significant control
Date: 02 Feb 2018
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-19
Psc name: Mr Oliver Stephen Harris
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 19 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ami Miriam Collman
Notification date: 2017-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 18 Jul 2017
Action Date: 19 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-19
Capital : 100.00 GBP
Documents
Change to a person with significant control
Date: 14 Jul 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-04
Psc name: Mr Oliver Stephen Harris
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Michael Mullan
Termination date: 2016-06-09
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Stephen Harris
Termination date: 2016-06-09
Documents
Appoint person director company with name
Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ami Miriam Collman
Documents
Appoint person director company with name
Date: 25 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katie King
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ami Miriam Collman
Appointment date: 2016-05-17
Documents
Appoint person director company with name date
Date: 19 May 2016
Action Date: 17 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie King
Appointment date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Mr Oliver Stephen Harris
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
New address: Munro House Portsmouth Road Cobham Surrey KT11 1TF
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Steven Godden
Termination date: 2015-07-10
Documents
Appoint person director company with name date
Date: 07 Sep 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Michael Mullan
Appointment date: 2015-08-20
Documents
Certificate change of name company
Date: 25 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed futures care essex LIMITED\certificate issued on 25/08/15
Documents
Change of name notice
Date: 25 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mr Oliver Stephen Harris
Documents
Change account reference date company current shortened
Date: 23 Mar 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
Old address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom
New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Documents
Some Companies
BUSINESS TALENT GROUP EUROPE LTD
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 11792472 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIAN JACKSON HOUSE,HUDDERSFIELD,HD1 5JP
Number: | 09633633 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXE INTERIORS (WEST MIDLANDS) LTD
MERIDEN HOUSE,HALESOWEN,B63 3AB
Number: | 10091228 |
Status: | ACTIVE |
Category: | Private Limited Company |
9-10 ROSEMARY HOUSE,NEWMARKET,CB8 7PN
Number: | 06805443 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HILLVIEW ROAD,SOUTHAMPTON,SO45 5GN
Number: | 06966345 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 VOORBURG ROAD,CANVEY ISLAND,SS8 7RL
Number: | 11378080 |
Status: | ACTIVE |
Category: | Private Limited Company |