About

Registered Number: 04060959
Date of Incorporation: 29/08/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 108 Battersea High Street, Battersea, London, SW11 3HP

 

Childcare & Business Consultancy Services was founded on 29 August 2000, it has a status of "Active". The companies directors are listed as Coward, Jacqueline, Hanks, Clive, Parker, Robert John, Thurgood, Carol Jacqueline, Crowley, Jean, Farley, Sue, Barker, Shirley, Bolster, Joan Maragret, Bushell, Frances Elizabeth, Cross, Maxine Jacqueline, Ditroia, Frances Therese, Edwards, Catherine Mary, Glancy, Amanda, Gould, Sandra Margaret, Honeywood, Janice, Hudson, Shirley Ann, Jenkins, Huw Richard, Kirrage, Nicola, Lawrence, Mavis Dorothy, Lawrence, Susan, Lineham, Daniel John, O'brian, Geraldine, Robinson, Pauline Valerie, Wright, Angela, Yala Hutchinson, Carol Janet, Yala-hutchinson, Carol Janet. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKS, Clive 25 September 2018 - 1
PARKER, Robert John 01 March 2017 - 1
THURGOOD, Carol Jacqueline 29 August 2000 - 1
BARKER, Shirley 29 August 2000 01 August 2002 1
BOLSTER, Joan Maragret 29 August 2000 04 July 2011 1
BUSHELL, Frances Elizabeth 29 August 2000 10 March 2006 1
CROSS, Maxine Jacqueline 14 June 2001 04 July 2011 1
DITROIA, Frances Therese 09 September 2010 31 August 2015 1
EDWARDS, Catherine Mary 29 August 2000 02 September 2020 1
GLANCY, Amanda 09 September 2010 01 March 2017 1
GOULD, Sandra Margaret 07 January 2004 16 August 2019 1
HONEYWOOD, Janice 29 August 2000 30 November 2013 1
HUDSON, Shirley Ann 14 June 2001 02 October 2003 1
JENKINS, Huw Richard 31 January 2017 20 July 2017 1
KIRRAGE, Nicola 07 January 2004 27 June 2008 1
LAWRENCE, Mavis Dorothy 26 June 2008 13 July 2010 1
LAWRENCE, Susan 29 August 2000 05 December 2005 1
LINEHAM, Daniel John 09 September 2010 04 December 2012 1
O'BRIAN, Geraldine 26 June 2008 04 December 2012 1
ROBINSON, Pauline Valerie 29 August 2000 25 April 2018 1
WRIGHT, Angela 29 August 2000 01 January 2002 1
YALA HUTCHINSON, Carol Janet 01 January 2017 09 July 2019 1
YALA-HUTCHINSON, Carol Janet 11 October 2019 28 February 2020 1
Secretary Name Appointed Resigned Total Appointments
COWARD, Jacqueline 01 July 2019 - 1
CROWLEY, Jean 29 August 2000 27 June 2008 1
FARLEY, Sue 27 June 2008 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 11 October 2019
CS01 - N/A 06 September 2019
PSC01 - N/A 06 September 2019
PSC07 - N/A 06 September 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 11 July 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
AA - Annual Accounts 15 January 2019
CH03 - Change of particulars for secretary 14 January 2019
AP01 - Appointment of director 18 October 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 31 July 2018
TM01 - Termination of appointment of director 09 January 2018
RESOLUTIONS - N/A 20 December 2017
CC04 - Statement of companies objects 20 December 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 02 October 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 21 July 2017
TM01 - Termination of appointment of director 08 March 2017
AP01 - Appointment of director 07 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 06 January 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 01 September 2016
TM01 - Termination of appointment of director 03 June 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 July 2014
TM01 - Termination of appointment of director 06 February 2014
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 20 July 2012
CERTNM - Change of name certificate 14 March 2012
RESOLUTIONS - N/A 06 March 2012
MISC - Miscellaneous document 06 March 2012
CONNOT - N/A 23 February 2012
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 08 August 2011
CH01 - Change of particulars for director 02 February 2011
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 16 July 2010
AD01 - Change of registered office address 05 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 21 September 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 23 June 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 September 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
AA - Annual Accounts 17 June 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
225 - Change of Accounting Reference Date 22 June 2001
NEWINC - New incorporation documents 29 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.