About

Registered Number: 04354120
Date of Incorporation: 16/01/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW,

 

Arcadia Child Care Company Ltd was founded on 16 January 2002 with its registered office in Leatherhead, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIST, Joanna 06 January 2003 30 January 2007 1
JANES, David Maurice 16 January 2002 09 February 2004 1
JANES, Sylvia Mary 16 January 2002 30 January 2007 1
LAMMING, Peter 09 February 2004 30 January 2007 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Garry John 01 March 2019 - 1
HAWKES, Michael Gwyn 06 February 2014 13 July 2018 1
HOPKINS, Nicola 13 July 2018 01 March 2019 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 06 January 2020
AD01 - Change of registered office address 24 June 2019
AA - Annual Accounts 23 May 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP01 - Appointment of director 06 March 2019
AP03 - Appointment of secretary 06 March 2019
AA01 - Change of accounting reference date 06 March 2019
AP01 - Appointment of director 06 March 2019
CS01 - N/A 06 March 2019
TM01 - Termination of appointment of director 21 January 2019
AA - Annual Accounts 12 December 2018
AP03 - Appointment of secretary 06 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 01 March 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 19 January 2018
MR04 - N/A 16 January 2018
AA - Annual Accounts 04 August 2017
DS02 - Withdrawal of striking off application by a company 19 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 16 March 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 10 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 January 2017
SH19 - Statement of capital 10 January 2017
CAP-SS - N/A 10 January 2017
MA - Memorandum and Articles 05 January 2017
TM01 - Termination of appointment of director 04 November 2016
MR04 - N/A 26 October 2016
MA - Memorandum and Articles 16 September 2016
MR01 - N/A 02 September 2016
AA - Annual Accounts 12 August 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 06 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 18 June 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 14 February 2013
AA01 - Change of accounting reference date 16 November 2012
RESOLUTIONS - N/A 21 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 February 2012
RESOLUTIONS - N/A 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 10 January 2010
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 22 October 2007
395 - Particulars of a mortgage or charge 17 August 2007
AUD - Auditor's letter of resignation 09 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 30 April 2007
RESOLUTIONS - N/A 28 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
RESOLUTIONS - N/A 13 March 2007
RESOLUTIONS - N/A 13 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
395 - Particulars of a mortgage or charge 10 February 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 24 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
RESOLUTIONS - N/A 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 2004
363s - Annual Return 12 February 2004
CERTNM - Change of name certificate 11 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 03 February 2003
CERTNM - Change of name certificate 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
225 - Change of Accounting Reference Date 27 November 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 16 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Supplemental deed to a composite guarantee and debenture dated 19 april 2007 and 29 April 2009 Fully Satisfied

N/A

Supplemental deed to a composite guarantee and debenture 06 August 2007 Fully Satisfied

N/A

Composite guarantee and debenture 19 April 2007 Fully Satisfied

N/A

Composite mezzanine guarantee and debenture 18 April 2007 Fully Satisfied

N/A

Debenture 01 February 2007 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Legal charge 07 February 2006 Fully Satisfied

N/A

Legal charge 06 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.