About

Registered Number: 03335389
Date of Incorporation: 18/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: C/O Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ,

 

Caring Kindergartens Ltd was registered on 18 March 1997, it has a status of "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 08 March 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 19 May 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA01 - Change of accounting reference date 05 March 2010
TM01 - Termination of appointment of director 13 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
RESOLUTIONS - N/A 09 June 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 01 May 2007
CERTNM - Change of name certificate 26 September 2006
395 - Particulars of a mortgage or charge 22 September 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 16 May 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 27 July 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 18 June 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 August 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 04 April 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 28 April 2000
225 - Change of Accounting Reference Date 30 January 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 25 March 1999
363s - Annual Return 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
RESOLUTIONS - N/A 05 June 1997
RESOLUTIONS - N/A 05 June 1997
123 - Notice of increase in nominal capital 05 June 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.