About

Registered Number: 06419762
Date of Incorporation: 06/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Bramley House Hartley Dyke Business Centre, Hartley Road, Cranbrook, Kent, TN17 3QG

 

Junior Childcare Ltd was founded on 06 November 2007 with its registered office in Cranbrook, Kent, it has a status of "Active". The companies directors are listed as Fuller, Denise, Fuller, Graham James in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Denise 12 November 2007 - 1
FULLER, Graham James 12 November 2007 05 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 19 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 September 2014
AAMD - Amended Accounts 28 February 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 26 August 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 11 December 2008
395 - Particulars of a mortgage or charge 04 December 2008
287 - Change in situation or address of Registered Office 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.