About

Registered Number: 05453386
Date of Incorporation: 16/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Abraham'S Centre 1 Radland Road, 1st Floor, London, E16 1LN

 

Based in London, The Community Child Care Service was founded on 16 May 2005, it has a status of "Dissolved". The current directors of this company are listed as Watson, Sara Ann, Aning, Roddy Banngrman, Sewell, Robert, Simmons, Judith, Sultana, Juliana Rose, Wade, David Peter, Reverend, Moon, Charlotte Elizabeth, Daniels, Teresa Jane, Green, Catherine Elizabeth, Jaros, Cecilia Marie, Morgan, Anne at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANING, Roddy Banngrman 12 July 2011 - 1
SEWELL, Robert 01 May 2011 - 1
SIMMONS, Judith 12 January 2006 - 1
SULTANA, Juliana Rose 01 November 2010 - 1
WADE, David Peter, Reverend 16 May 2005 - 1
DANIELS, Teresa Jane 16 May 2005 23 May 2006 1
GREEN, Catherine Elizabeth 16 May 2005 12 July 2011 1
JAROS, Cecilia Marie 10 November 2005 30 March 2006 1
MORGAN, Anne 12 January 2006 21 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Sara Ann 11 November 2005 - 1
MOON, Charlotte Elizabeth 16 May 2005 10 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
AA - Annual Accounts 20 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 01 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 12 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 February 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 14 February 2011
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 08 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 30 July 2008
AAMD - Amended Accounts 30 July 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 11 September 2007
363s - Annual Return 06 August 2007
288b - Notice of resignation of directors or secretaries 13 June 2006
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
NEWINC - New incorporation documents 16 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.