About

Registered Number: 04671629
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Four Brooks Day Nursery, Parkville Highway, Coventry, CV6 4HZ,

 

Tommies Childcare Ltd was registered on 19 February 2003 and are based in Coventry, it has a status of "Active". There are 3 directors listed for this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Danielle 01 June 2016 - 1
FOOKS, Martin 24 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FOOKS, Martin 19 February 2003 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 06 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 01 August 2019
CH01 - Change of particulars for director 05 March 2019
CS01 - N/A 04 March 2019
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR04 - N/A 04 December 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 02 October 2018
MR01 - N/A 30 August 2018
AA - Annual Accounts 23 July 2018
AD01 - Change of registered office address 17 July 2018
CS01 - N/A 08 March 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH03 - Change of particulars for secretary 01 March 2018
PSC04 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
MR04 - N/A 14 November 2017
MR04 - N/A 19 October 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 31 March 2017
CH01 - Change of particulars for director 21 March 2017
AD01 - Change of registered office address 03 January 2017
AD01 - Change of registered office address 03 January 2017
AP01 - Appointment of director 17 June 2016
AA - Annual Accounts 16 June 2016
CH01 - Change of particulars for director 28 April 2016
RESOLUTIONS - N/A 27 April 2016
SH01 - Return of Allotment of shares 27 April 2016
SH19 - Statement of capital 27 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 April 2016
CAP-SS - N/A 27 April 2016
CH01 - Change of particulars for director 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
CH01 - Change of particulars for director 22 April 2016
CH01 - Change of particulars for director 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 August 2014
MR01 - N/A 03 June 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 04 January 2014
RESOLUTIONS - N/A 29 July 2013
SH01 - Return of Allotment of shares 29 July 2013
SH19 - Statement of capital 29 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2013
CAP-SS - N/A 29 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 17 December 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 25 August 2011
AD01 - Change of registered office address 05 August 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 17 May 2011
AP01 - Appointment of director 16 March 2011
RESOLUTIONS - N/A 03 November 2010
MEM/ARTS - N/A 03 November 2010
SH01 - Return of Allotment of shares 03 November 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 31 July 2010
MG01 - Particulars of a mortgage or charge 21 July 2010
MG01 - Particulars of a mortgage or charge 16 July 2010
RESOLUTIONS - N/A 14 July 2010
SH01 - Return of Allotment of shares 14 July 2010
AP01 - Appointment of director 15 June 2010
RESOLUTIONS - N/A 02 June 2010
SH01 - Return of Allotment of shares 02 June 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 15 May 2009
CERTNM - Change of name certificate 09 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 30 July 2008
287 - Change in situation or address of Registered Office 17 June 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 11 January 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 25 February 2005
363s - Annual Return 14 May 2004
225 - Change of Accounting Reference Date 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 30 August 2018 Outstanding

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

Legal charge 09 March 2012 Fully Satisfied

N/A

Legal charge 23 July 2010 Fully Satisfied

N/A

Legal charge 23 July 2010 Fully Satisfied

N/A

Legal charge 23 July 2010 Fully Satisfied

N/A

Legal charge 23 July 2010 Fully Satisfied

N/A

Legal charge 23 July 2010 Fully Satisfied

N/A

Legal charge 23 July 2010 Fully Satisfied

N/A

Guarantee & debenture 15 July 2010 Fully Satisfied

N/A

Debenture 05 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.