About

Registered Number: 04655772
Date of Incorporation: 04/02/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Kingdom Street, C/O Storal Learning, London, W2 6BD,

 

Hemsley House Childcare Ltd was registered on 04 February 2003 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Thompson, Susan Irene is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Susan Irene 07 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 12 October 2019
PARENT_ACC - N/A 12 October 2019
GUARANTEE2 - N/A 12 October 2019
AGREEMENT2 - N/A 12 October 2019
AD01 - Change of registered office address 09 April 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 12 March 2019
PSC07 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
PSC02 - N/A 18 February 2019
MR04 - N/A 19 January 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 12 June 2018
AD01 - Change of registered office address 27 April 2018
CS01 - N/A 27 February 2018
PSC01 - N/A 27 February 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 21 February 2018
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 07 December 2016
MR01 - N/A 05 December 2016
MR01 - N/A 05 December 2016
MR01 - N/A 28 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 07 November 2016
TM02 - Termination of appointment of secretary 07 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 06 February 2015
CH03 - Change of particulars for secretary 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 26 November 2011
CH01 - Change of particulars for director 26 November 2011
CH03 - Change of particulars for secretary 26 November 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 08 February 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 09 December 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
287 - Change in situation or address of Registered Office 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 November 2016 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

A registered charge 25 November 2016 Outstanding

N/A

Mortgage debenture 04 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.