About

Registered Number: 04384262
Date of Incorporation: 28/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 2 Warreners Barns, Morpeth, Northumberland, NE61 3BX

 

Founded in 2002, Abc Childcare Ltd are based in Northumberland, it has a status of "Active". The companies director is listed as Bennison, Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNISON, Pauline 28 February 2002 27 March 2003 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 10 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
TM02 - Termination of appointment of secretary 25 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 21 March 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 08 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 11 February 2004
AA - Annual Accounts 10 February 2004
395 - Particulars of a mortgage or charge 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2003
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 12 April 2002
NEWINC - New incorporation documents 28 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.