About

Registered Number: 06977878
Date of Incorporation: 31/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 32 Redwood Drive, Epsom, Surrey, KT19 8FL

 

Having been setup in 2009, Dta Childcare Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't know the number of employees at this business. Dta Childcare Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUBEELUCK, Daren 31 July 2009 31 July 2010 1
AUBEELUCK, Ibrahim Baboorally 01 January 2011 31 March 2012 1
AUBEELUCK, Loganayegy 01 January 2011 31 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 May 2020
CS01 - N/A 21 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 February 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 31 May 2016
AAMD - Amended Accounts 04 November 2015
AR01 - Annual Return 25 August 2015
MR01 - N/A 08 August 2015
MR04 - N/A 04 August 2015
AA - Annual Accounts 31 May 2015
MR01 - N/A 12 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 May 2014
AA01 - Change of accounting reference date 29 April 2014
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 01 September 2012
CH01 - Change of particulars for director 01 September 2012
CH03 - Change of particulars for secretary 01 September 2012
CH01 - Change of particulars for director 19 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 20 August 2011
AD01 - Change of registered office address 20 August 2011
AA - Annual Accounts 20 May 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 14 August 2010
CH01 - Change of particulars for director 14 August 2010
TM01 - Termination of appointment of director 14 August 2010
288c - Notice of change of directors or secretaries or in their particulars 01 August 2009
NEWINC - New incorporation documents 31 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2015 Outstanding

N/A

A registered charge 07 May 2015 Outstanding

N/A

Legal and general charge 12 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.