About

Registered Number: 02606575
Date of Incorporation: 01/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 80-83 Long Lane, London, EC1A 9ET,

 

Nannycare Ltd was setup in 1991, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Biggart, Terry, Magee, Claire, Bennett, John, Moy, Nicholas John, Moy, Nnenna Chiaka in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGART, Terry 22 April 1993 - 1
MAGEE, Claire 21 March 1997 - 1
MOY, Nicholas John N/A 31 March 1996 1
MOY, Nnenna Chiaka N/A 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, John 31 March 1996 31 March 1997 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CH01 - Change of particulars for director 14 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 11 November 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 06 March 2018
MR04 - N/A 02 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 06 March 2017
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 08 September 2014
CERTNM - Change of name certificate 03 April 2014
CONNOT - N/A 03 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 10 January 2013
CH03 - Change of particulars for secretary 10 January 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 29 January 2011
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AAMD - Amended Accounts 06 August 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 21 March 2009
363s - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 03 April 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
AA - Annual Accounts 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
363s - Annual Return 12 September 1996
288 - N/A 12 September 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 30 March 1994
363x - Annual Return 23 June 1993
288 - N/A 27 May 1993
AA - Annual Accounts 18 May 1993
CERTNM - Change of name certificate 07 December 1992
363b - Annual Return 08 June 1992
363(287) - N/A 08 June 1992
288 - N/A 05 June 1991
288 - N/A 05 June 1991
287 - Change in situation or address of Registered Office 05 June 1991
CERTNM - Change of name certificate 21 May 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.