About

Registered Number: 07559570
Date of Incorporation: 10/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Based in Potters Bar, Advanced Childcare Services Ltd was registered on 10 March 2011, it has a status of "Active". The companies directors are Apthorpe, Catherine, Jardine, Francis, Wright, Paul, Abassi, Kamran Iltaf. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABASSI, Kamran Iltaf 17 March 2011 14 September 2011 1
Secretary Name Appointed Resigned Total Appointments
APTHORPE, Catherine 03 March 2017 24 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PARENT_ACC - N/A 23 September 2020
GUARANTEE2 - N/A 23 September 2020
AGREEMENT2 - N/A 23 September 2020
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 07 January 2020
CS01 - N/A 20 September 2019
AD01 - Change of registered office address 21 August 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
GUARANTEE2 - N/A 16 July 2019
AGREEMENT2 - N/A 02 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
CS01 - N/A 11 March 2019
MR01 - N/A 27 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 09 May 2017
CS01 - N/A 17 March 2017
SH01 - Return of Allotment of shares 15 March 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 16 September 2016
AP03 - Appointment of secretary 15 September 2016
MR01 - N/A 25 May 2016
TM01 - Termination of appointment of director 24 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 September 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 17 March 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AD01 - Change of registered office address 30 January 2015
RESOLUTIONS - N/A 05 January 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 09 September 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
TM01 - Termination of appointment of director 17 June 2014
SH01 - Return of Allotment of shares 08 May 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
MR01 - N/A 22 April 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
MR01 - N/A 22 February 2014
MISC - Miscellaneous document 29 November 2013
MISC - Miscellaneous document 29 November 2013
AUD - Auditor's letter of resignation 29 November 2013
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 19 March 2013
CH04 - Change of particulars for corporate secretary 18 March 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 22 March 2012
SH01 - Return of Allotment of shares 14 March 2012
TM01 - Termination of appointment of director 16 February 2012
AP01 - Appointment of director 19 January 2012
TM01 - Termination of appointment of director 31 October 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 22 September 2011
MG01 - Particulars of a mortgage or charge 15 September 2011
AP01 - Appointment of director 14 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AA01 - Change of accounting reference date 08 April 2011
CERTNM - Change of name certificate 05 April 2011
RESOLUTIONS - N/A 05 April 2011
CONNOT - N/A 05 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

A registered charge 18 February 2014 Fully Satisfied

N/A

Deed of assignment 16 May 2012 Fully Satisfied

N/A

Mortgage of policy 07 September 2011 Fully Satisfied

N/A

Mortgage of policy 07 September 2011 Fully Satisfied

N/A

Mortgage of policy by policy holder 07 September 2011 Fully Satisfied

N/A

Deed of assignment 17 March 2011 Fully Satisfied

N/A

Debenture 17 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.