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.
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 |
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 |
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 |