About

Registered Number: 06074620
Date of Incorporation: 30/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Daycare (UK) Ltd was registered on 30 January 2007, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKITT, Daniel 30 January 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CH04 - Change of particulars for corporate secretary 02 March 2020
CS01 - N/A 27 February 2020
PSC04 - N/A 26 February 2020
AD01 - Change of registered office address 25 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 15 February 2018
DISS40 - Notice of striking-off action discontinued 17 June 2017
AA - Annual Accounts 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH04 - Change of particulars for corporate secretary 19 May 2010
AA - Annual Accounts 29 April 2009
DISS40 - Notice of striking-off action discontinued 22 April 2009
363a - Annual Return 21 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
363a - Annual Return 17 October 2008
225 - Change of Accounting Reference Date 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
395 - Particulars of a mortgage or charge 06 June 2007
395 - Particulars of a mortgage or charge 02 May 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 May 2007 Outstanding

N/A

Debenture 21 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.