About

Registered Number: 05933364
Date of Incorporation: 13/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 30 Glossop Street Glossop Street, Derby, DE24 8DU,

 

Established in 2006, Shiloh Childcare Ltd has its registered office in Derby, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLUWAJOBA, Matthew Adetoyese, Rev 13 September 2006 28 December 2010 1
Secretary Name Appointed Resigned Total Appointments
MENSAH, Rosemary 31 July 2009 28 December 2010 1
MORRISON, Samuel 28 December 2010 04 April 2019 1
OSAKUADE, Moriyike Bolanle 13 September 2006 31 July 2009 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 June 2019
TM02 - Termination of appointment of secretary 13 April 2019
AD01 - Change of registered office address 13 April 2019
CS01 - N/A 29 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 05 October 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 June 2014
CERTNM - Change of name certificate 19 December 2013
AR01 - Annual Return 11 October 2013
CERTNM - Change of name certificate 04 July 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 June 2011
AP03 - Appointment of secretary 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
CERTNM - Change of name certificate 09 December 2010
CH01 - Change of particulars for director 11 October 2010
AR01 - Annual Return 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AP03 - Appointment of secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH03 - Change of particulars for secretary 11 October 2010
AD01 - Change of registered office address 01 August 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 13 August 2008
363s - Annual Return 23 October 2007
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.