About

Registered Number: 02334607
Date of Incorporation: 12/01/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Room 11 Bss House, Cheney Manor, Swindon, Wiltshire, SN2 2PJ

 

Having been setup in 1989, Swindon Childcarers Ltd are based in Wiltshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Barker, Kate, Hibberd, Sharon Jessica, Keevil, Ceri Denise, Ng, Yoke Tung, Pearce, Stephanie, Adam, Jill Margaret, Baker, Tanya, Beavers, Ruth Bronia, Bedford, Julie, Bishop, Roslyn Joyce, Byrne, Linda Joan, Cheung, Lin Heung, Cleverly, Mary Louise, Durston, Hayley, Greenberg, Denise Estelle, Kingsbury, Sharon Bernadette, Lane, Sheila, Mansfield, Lisa, Marr, Incoronata Lea, Mazzotta, Giovahha, Mcgrogan, Elizabeth Mary, Pearce, Vanessa, Peters, Elizabeth, Prosier, Valerie, Reade, Ann Rosemary, Sears, Joanne, Tribley, Sonia Louise, Twine, Loretta, Willoughby, Mei Kuen Hui, Zielinski, Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Kate 21 April 2001 - 1
HIBBERD, Sharon Jessica 01 October 2009 - 1
KEEVIL, Ceri Denise 06 April 2006 - 1
NG, Yoke Tung 10 October 2012 - 1
PEARCE, Stephanie 18 February 2020 - 1
ADAM, Jill Margaret N/A 23 July 1994 1
BAKER, Tanya 20 June 2001 11 July 2001 1
BEAVERS, Ruth Bronia 21 April 2001 01 October 2001 1
BEDFORD, Julie 20 December 2002 08 December 2003 1
BISHOP, Roslyn Joyce 06 April 2006 10 October 2012 1
BYRNE, Linda Joan N/A 16 February 2000 1
CHEUNG, Lin Heung 13 July 2011 18 February 2020 1
CLEVERLY, Mary Louise 30 June 1997 20 January 1999 1
DURSTON, Hayley 20 May 2001 25 March 2002 1
GREENBERG, Denise Estelle N/A 17 July 1995 1
KINGSBURY, Sharon Bernadette 22 March 2000 06 August 2000 1
LANE, Sheila 07 November 1997 20 January 1999 1
MANSFIELD, Lisa 21 April 2001 29 November 2002 1
MARR, Incoronata Lea 20 November 1995 10 November 2001 1
MAZZOTTA, Giovahha 21 April 2001 19 October 2001 1
MCGROGAN, Elizabeth Mary 15 January 1996 19 September 1997 1
PEARCE, Vanessa 06 April 2006 24 September 2007 1
PETERS, Elizabeth N/A 01 January 1996 1
PROSIER, Valerie N/A 31 December 1999 1
READE, Ann Rosemary N/A 31 March 2000 1
SEARS, Joanne 20 October 2008 08 August 2013 1
TRIBLEY, Sonia Louise 07 June 2010 10 October 2012 1
TWINE, Loretta 06 April 2006 28 February 2011 1
WILLOUGHBY, Mei Kuen Hui 08 September 2010 17 December 2013 1
ZIELINSKI, Jane 21 April 2001 10 November 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 18 February 2020
PSC07 - N/A 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 21 November 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 22 July 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AR01 - Annual Return 02 November 2012
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 15 December 2010
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 28 June 2010
AD01 - Change of registered office address 08 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 31 July 2009
287 - Change in situation or address of Registered Office 11 July 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
287 - Change in situation or address of Registered Office 28 December 2008
363a - Annual Return 10 November 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
287 - Change in situation or address of Registered Office 01 December 2007
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363a - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 07 January 2004
363s - Annual Return 07 January 2004
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2002
AA - Annual Accounts 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
363s - Annual Return 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
AA - Annual Accounts 04 December 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 26 October 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288b - Notice of resignation of directors or secretaries 30 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 02 February 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 11 December 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 10 September 1996
288 - N/A 29 August 1996
288 - N/A 08 March 1996
288 - N/A 17 February 1996
288 - N/A 26 January 1996
288 - N/A 01 December 1995
363s - Annual Return 30 November 1995
AA - Annual Accounts 30 November 1995
288 - N/A 18 August 1995
363s - Annual Return 28 October 1994
288 - N/A 15 September 1994
AA - Annual Accounts 14 September 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 17 November 1992
363b - Annual Return 17 November 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 25 June 1992
288 - N/A 20 December 1991
AA - Annual Accounts 04 November 1991
363a - Annual Return 04 November 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 08 April 1991
287 - Change in situation or address of Registered Office 20 February 1991
288 - N/A 28 November 1990
288 - N/A 28 November 1990
288 - N/A 28 November 1990
AA - Annual Accounts 16 November 1990
363a - Annual Return 16 November 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
NEWINC - New incorporation documents 12 January 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.