About

Registered Number: 04965643
Date of Incorporation: 17/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2020 (3 years and 7 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Based in Leicestershire, Cherubs Childcare Ltd was founded on 17 November 2003. The companies directors are listed as Towner, Robert Henry, Towner, Sally Ann, Barley, Margaret Averil, Dolton, Stacey Jane Karen, Mcleod, Kirsty Karon, Seabourne, Annie Louise. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWNER, Robert Henry 17 November 2003 - 1
TOWNER, Sally Ann 17 November 2003 - 1
BARLEY, Margaret Averil 31 August 2017 05 October 2017 1
DOLTON, Stacey Jane Karen 31 August 2017 10 October 2017 1
MCLEOD, Kirsty Karon 01 September 2017 10 October 2017 1
SEABOURNE, Annie Louise 31 August 2017 10 October 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2020
LIQ14 - N/A 23 June 2020
AD01 - Change of registered office address 29 April 2020
LIQ MISC - N/A 17 February 2020
LIQ10 - N/A 16 September 2019
LIQ03 - N/A 07 June 2019
AD01 - Change of registered office address 10 May 2018
RESOLUTIONS - N/A 01 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2018
LIQ02 - N/A 01 May 2018
CS01 - N/A 29 November 2017
PSC01 - N/A 29 November 2017
CH01 - Change of particulars for director 07 November 2017
CH03 - Change of particulars for secretary 06 November 2017
CH01 - Change of particulars for director 06 November 2017
CH01 - Change of particulars for director 06 November 2017
PSC04 - N/A 06 November 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 08 October 2017
AP01 - Appointment of director 04 September 2017
AA - Annual Accounts 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
AP01 - Appointment of director 31 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 August 2016
DISS40 - Notice of striking-off action discontinued 19 February 2016
AR01 - Annual Return 18 February 2016
CH01 - Change of particulars for director 18 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 26 September 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 25 January 2006
363s - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
288c - Notice of change of directors or secretaries or in their particulars 12 January 2005
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.