About

Registered Number: 06836171
Date of Incorporation: 04/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Derngate Mews Mjb Accountants, Derngate Mews, Derngate, Northampton, NN1 1UE,

 

Based in Derngate in Northampton, Child 1st (Stoke) Ltd was founded on 04 March 2009, it's status at Companies House is "Active". We don't know the number of employees at Child 1st (Stoke) Ltd. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Ross Stuart Gardner 11 June 2019 - 1
BELLAMY, Sarah Jane 14 July 2017 11 June 2019 1
BRADBURY, Maria Dolores 17 March 2009 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
PELLOWE, James Benjamin 19 September 2017 11 May 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 May 2020
AD01 - Change of registered office address 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
TM02 - Termination of appointment of secretary 03 July 2019
AP01 - Appointment of director 03 July 2019
PSC02 - N/A 03 July 2019
PSC07 - N/A 03 July 2019
MR04 - N/A 12 June 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 December 2018
AA01 - Change of accounting reference date 21 November 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 19 December 2017
AP03 - Appointment of secretary 20 September 2017
AA - Annual Accounts 01 September 2017
PSC02 - N/A 28 July 2017
PSC07 - N/A 28 July 2017
MR01 - N/A 25 July 2017
TM01 - Termination of appointment of director 18 July 2017
AD01 - Change of registered office address 18 July 2017
AP01 - Appointment of director 17 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 25 November 2016
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 March 2010
RESOLUTIONS - N/A 08 April 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
CERTNM - Change of name certificate 24 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.