About

Registered Number: 03943667
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Sawston Nursery, Tannery Road, Sawston, Cambridgeshire, CB22 3UW

 

Having been setup in 2000, Sawston Childcare Ltd has its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Turnbull, Roger Alder Brinkler, Buchanan, Catriona Louise, Karpuk, Jennifer, Rowell, Vivien, Beaumont, Dennis Leslie, Cavanagh, Sarah Melissa, Compton, Kerrin, Devereux, Mia Charlotte, Driver, Elizabeth Anna, Eccleston, Jane Mary, Funnell, Marian Bruce, George, Emma Louise, Goddard, Gemma Amanda, Gordon, Alexandra, Hicks, Diane Elizabeth, Hodskinson, Michael Robert Gofton, Jones, Margaret, Luckhurst, Christopher, Dr, Mackenzie, Beverley Ann, Maclaughlan, Lorna Marie, Marven, Frederick John at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Catriona Louise 09 November 2005 - 1
KARPUK, Jennifer 19 October 2017 - 1
ROWELL, Vivien 18 January 2006 - 1
BEAUMONT, Dennis Leslie 09 March 2000 20 November 2012 1
CAVANAGH, Sarah Melissa 18 January 2007 01 November 2007 1
COMPTON, Kerrin 12 November 2003 06 August 2008 1
DEVEREUX, Mia Charlotte 27 January 2009 20 November 2012 1
DRIVER, Elizabeth Anna 28 March 2001 21 August 2001 1
ECCLESTON, Jane Mary 02 March 2015 27 November 2017 1
FUNNELL, Marian Bruce 09 March 2000 18 January 2006 1
GEORGE, Emma Louise 27 March 2013 08 June 2015 1
GODDARD, Gemma Amanda 11 February 2019 26 June 2019 1
GORDON, Alexandra 27 November 2017 22 January 2019 1
HICKS, Diane Elizabeth 07 November 2001 12 November 2003 1
HODSKINSON, Michael Robert Gofton 17 November 2015 27 November 2017 1
JONES, Margaret 01 December 2011 21 November 2016 1
LUCKHURST, Christopher, Dr 20 November 2012 17 November 2015 1
MACKENZIE, Beverley Ann 28 March 2001 22 August 2005 1
MACLAUGHLAN, Lorna Marie 18 June 2013 19 June 2014 1
MARVEN, Frederick John 09 March 2000 23 November 2006 1
Secretary Name Appointed Resigned Total Appointments
TURNBULL, Roger Alder Brinkler 08 September 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 February 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 02 December 2019
CH01 - Change of particulars for director 24 July 2019
TM01 - Termination of appointment of director 26 June 2019
PSC04 - N/A 26 June 2019
CH01 - Change of particulars for director 05 June 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 15 February 2019
CS01 - N/A 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 28 November 2017
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 15 January 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 09 December 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2007
353 - Register of members 08 May 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 November 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 18 February 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 14 December 2003
363s - Annual Return 17 March 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
AA - Annual Accounts 20 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
363s - Annual Return 09 April 2001
225 - Change of Accounting Reference Date 09 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.