About

Registered Number: 06667955
Date of Incorporation: 08/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Apple Childcare Vouchers Ltd was established in 2008, it's status at Companies House is "Active". This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Anthony Peter Mark 08 September 2008 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 22 May 2019
RP04CS01 - N/A 28 January 2019
RESOLUTIONS - N/A 12 September 2018
SH19 - Statement of capital 12 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 September 2018
CAP-SS - N/A 12 September 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 10 May 2017
SH08 - Notice of name or other designation of class of shares 08 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 25 May 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 12 August 2015
AA01 - Change of accounting reference date 13 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 07 May 2010
SH01 - Return of Allotment of shares 01 March 2010
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
363a - Annual Return 26 August 2009
RESOLUTIONS - N/A 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
123 - Notice of increase in nominal capital 28 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.