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.
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 |
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 |
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 |