About

Registered Number: 04322936
Date of Incorporation: 15/11/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

 

C L K Childcare Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of C L K Childcare Ltd are listed as Burkey, Michael Christopher, Koskie, Christine Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKEY, Michael Christopher 09 December 2004 - 1
KOSKIE, Christine Louise 15 November 2001 - 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 November 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 20 November 2017
MR01 - N/A 14 February 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 29 November 2016
MR01 - N/A 07 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 January 2008
363a - Annual Return 05 January 2007
AA - Annual Accounts 02 January 2007
287 - Change in situation or address of Registered Office 26 April 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 06 December 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2005
123 - Notice of increase in nominal capital 07 February 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 15 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 17 November 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 28 August 2003
363s - Annual Return 20 November 2002
225 - Change of Accounting Reference Date 25 June 2002
287 - Change in situation or address of Registered Office 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
NEWINC - New incorporation documents 15 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.