About

Registered Number: 05188268
Date of Incorporation: 23/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: PO BOX 267 Bcp Ltd, Manchester, M24 0BZ,

 

Barlows Childcare Properties Ltd was founded on 23 July 2004 and are based in Manchester, it has a status of "Active". The business has 5 directors listed as Wright, Dawn Rochelle, Johnson, Jasmine, Johnson, Jessica, Johnson, Oliver Andous, Whistance, Kate Elizabeth in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Jasmine 27 February 2020 - 1
JOHNSON, Jessica 27 February 2020 - 1
JOHNSON, Oliver Andous 27 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Dawn Rochelle 25 May 2018 - 1
WHISTANCE, Kate Elizabeth 19 September 2013 25 May 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 March 2020
RESOLUTIONS - N/A 02 March 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 05 February 2020
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 08 May 2019
RP04PSC01 - N/A 15 March 2019
PSC01 - N/A 27 February 2019
PSC01 - N/A 27 February 2019
PSC07 - N/A 27 February 2019
RESOLUTIONS - N/A 15 November 2018
RESOLUTIONS - N/A 02 November 2018
MA - Memorandum and Articles 02 November 2018
MR01 - N/A 29 October 2018
MR01 - N/A 29 October 2018
MR01 - N/A 29 October 2018
CS01 - N/A 01 August 2018
TM02 - Termination of appointment of secretary 04 June 2018
AP03 - Appointment of secretary 25 May 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 02 August 2017
MR01 - N/A 22 June 2017
MR04 - N/A 28 April 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 05 August 2016
MR04 - N/A 15 February 2016
MR04 - N/A 15 February 2016
AA - Annual Accounts 04 February 2016
MR01 - N/A 04 September 2015
MR01 - N/A 04 September 2015
MR01 - N/A 25 August 2015
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 05 June 2015
MR04 - N/A 04 June 2015
MR04 - N/A 04 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 16 April 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
TM01 - Termination of appointment of director 20 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 15 February 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
MG01 - Particulars of a mortgage or charge 01 December 2009
AR01 - Annual Return 26 October 2009
TM01 - Termination of appointment of director 26 October 2009
AA - Annual Accounts 28 January 2009
225 - Change of Accounting Reference Date 26 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
RESOLUTIONS - N/A 21 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
395 - Particulars of a mortgage or charge 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 28 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 20 February 2007
363a - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
363a - Annual Return 09 August 2005
395 - Particulars of a mortgage or charge 20 July 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
225 - Change of Accounting Reference Date 11 April 2005
395 - Particulars of a mortgage or charge 22 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
395 - Particulars of a mortgage or charge 30 December 2004
395 - Particulars of a mortgage or charge 30 December 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
287 - Change in situation or address of Registered Office 18 October 2004
CERTNM - Change of name certificate 10 September 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2018 Outstanding

N/A

A registered charge 22 October 2018 Outstanding

N/A

A registered charge 22 October 2018 Outstanding

N/A

A registered charge 21 June 2017 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

Composite guarantee and debenture 03 March 2010 Fully Satisfied

N/A

Legal charge 23 November 2009 Fully Satisfied

N/A

Legal charge 23 November 2009 Fully Satisfied

N/A

Third party legal and general charge 04 December 2008 Fully Satisfied

N/A

Third party legal and general charge 04 December 2008 Fully Satisfied

N/A

Deed of rental assignment 19 July 2007 Fully Satisfied

N/A

Legal charge 19 July 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Fully Satisfied

N/A

Deed of legal charge 18 July 2005 Fully Satisfied

N/A

Deed of rental assignment 20 January 2005 Fully Satisfied

N/A

Deed of legal charge 23 December 2004 Fully Satisfied

N/A

Debenture 23 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.