About

Registered Number: 05657414
Date of Incorporation: 19/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 47 Bedwin Street, Salisbury, Wiltshire, SP1 3UT

 

Having been setup in 2005, Midhurst Child Care Ltd have registered office in Wiltshire, it's status is listed as "Active". This business has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONNELL, Jeremy Paul 30 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MCCONNELL, Jeremy Paul 01 November 2013 - 1
TURK, John Tristram 25 January 2013 18 February 2013 1
BRADBURYASSOCIATES LIMITED 18 February 2013 01 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 20 June 2019
MR01 - N/A 16 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 21 December 2017
AP04 - Appointment of corporate secretary 21 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 04 July 2015
MR01 - N/A 11 February 2015
RP04 - N/A 02 February 2015
MR04 - N/A 26 January 2015
AR01 - Annual Return 15 January 2015
RESOLUTIONS - N/A 31 October 2014
SH01 - Return of Allotment of shares 07 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 15 January 2014
AP03 - Appointment of secretary 20 December 2013
TM02 - Termination of appointment of secretary 20 December 2013
RESOLUTIONS - N/A 20 November 2013
MEM/ARTS - N/A 20 November 2013
AA - Annual Accounts 05 August 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
TM02 - Termination of appointment of secretary 05 March 2013
AR01 - Annual Return 28 January 2013
CH04 - Change of particulars for corporate secretary 28 January 2013
CH02 - Change of particulars for corporate director 25 January 2013
AP03 - Appointment of secretary 25 January 2013
AD01 - Change of registered office address 06 November 2012
MISC - Miscellaneous document 09 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 05 July 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 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
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 30 December 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
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 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
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 18 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
225 - Change of Accounting Reference Date 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
NEWINC - New incorporation documents 19 December 2005

Mortgages & Charges

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

N/A

A registered charge 02 February 2015 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

Debenture 23 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.