LITTLE BEAR'S DAY-CARE LIMITED

Thameside House Thameside House, East Molesey, KT8 9AY, Surrey, England
StatusACTIVE
Company No.09403806
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 5 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ami Miriam Collman

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie King

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 25 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS TALENT GROUP EUROPE LTD

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:11792472
Status:ACTIVE
Category:Private Limited Company

IT'S ONLY ME LIMITED

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

NEWMARKET SCIENTIFIC LTD

9-10 ROSEMARY HOUSE,NEWMARKET,CB8 7PN

Number:06805443
Status:ACTIVE
Category:Private Limited Company

POETIC MINDS LIMITED

33 HILLVIEW ROAD,SOUTHAMPTON,SO45 5GN

Number:06966345
Status:ACTIVE
Category:Private Limited Company

SJS IT LIMITED

7 VOORBURG ROAD,CANVEY ISLAND,SS8 7RL

Number:11378080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source