About

Registered Number: 04236028
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 47 Bedwin Street, Salisbury, Wiltshire, SP1 3UT

 

Five Rivers Child Care Ltd was registered on 18 June 2001 and are based in Salisbury, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Clifford Ronald Charles 28 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Jeremy Paul 01 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 18 March 2020
MR04 - N/A 12 October 2019
MR04 - N/A 12 August 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 19 June 2019
MA - Memorandum and Articles 07 May 2019
AP01 - Appointment of director 12 April 2019
RESOLUTIONS - N/A 05 April 2019
TM01 - Termination of appointment of director 05 February 2019
MR01 - N/A 16 January 2019
MR01 - N/A 09 November 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AAMD - Amended Accounts 18 August 2017
AP01 - Appointment of director 17 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 21 June 2017
AR01 - Annual Return 15 September 2016
CH04 - Change of particulars for corporate secretary 31 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2016
AA - Annual Accounts 05 July 2016
RESOLUTIONS - N/A 10 December 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 11 February 2015
MR01 - N/A 11 February 2015
MR04 - N/A 26 January 2015
MR04 - N/A 26 January 2015
MR04 - N/A 26 January 2015
RESOLUTIONS - N/A 11 November 2014
SH01 - Return of Allotment of shares 11 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 27 May 2014
AP03 - Appointment of secretary 20 December 2013
RESOLUTIONS - N/A 20 November 2013
MEM/ARTS - N/A 20 November 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 15 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
CH02 - Change of particulars for corporate director 15 July 2013
TM01 - Termination of appointment of director 12 July 2013
AP04 - Appointment of corporate secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
MISC - Miscellaneous document 09 October 2012
AR01 - Annual Return 13 July 2012
CH02 - Change of particulars for corporate director 13 July 2012
CH04 - Change of particulars for corporate secretary 13 July 2012
AA - Annual Accounts 22 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 22 June 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 08 April 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 December 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 December 2010
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 30 March 2010
RESOLUTIONS - N/A 11 December 2009
288a - Notice of appointment of directors or secretaries 26 September 2009
RESOLUTIONS - N/A 04 September 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
RESOLUTIONS - N/A 16 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
395 - Particulars of a mortgage or charge 27 October 2007
363a - Annual Return 22 August 2007
RESOLUTIONS - N/A 07 March 2007
AA - Annual Accounts 07 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 03 August 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 25 May 2006
395 - Particulars of a mortgage or charge 25 May 2006
CERTNM - Change of name certificate 05 December 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 December 2003
RESOLUTIONS - N/A 06 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 10 July 2002
353 - Register of members 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
RESOLUTIONS - N/A 01 November 2001
MEM/ARTS - N/A 01 November 2001
225 - Change of Accounting Reference Date 01 October 2001
225 - Change of Accounting Reference Date 12 September 2001
395 - Particulars of a mortgage or charge 06 September 2001
RESOLUTIONS - N/A 31 July 2001
MEM/ARTS - N/A 31 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

A registered charge 09 November 2018 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

Mortgage 14 March 2008 Outstanding

N/A

Mortgage 26 October 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/2001 23 May 2006 Fully Satisfied

N/A

Mortgage 23 May 2006 Fully Satisfied

N/A

Mortgage 23 May 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/01 23 September 2003 Fully Satisfied

N/A

Debenture 30 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.