About

Registered Number: 02435142
Date of Incorporation: 23/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Stanley House, 64-65 Victoria Road, Swindon, SN1 3BB

 

White Horse Child Care Ltd was registered on 23 October 1989 and has its registered office in Swindon. We don't currently know the number of employees at White Horse Child Care Ltd. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 February 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 12 June 2018
AP01 - Appointment of director 30 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 23 October 2016
AA - Annual Accounts 25 July 2016
TM01 - Termination of appointment of director 13 July 2016
AR01 - Annual Return 23 October 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
MR04 - N/A 15 September 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 23 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 16 November 2009
AD01 - Change of registered office address 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 October 2006
363a - Annual Return 25 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 01 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 01 September 1998
395 - Particulars of a mortgage or charge 11 July 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 27 September 1996
395 - Particulars of a mortgage or charge 26 July 1996
395 - Particulars of a mortgage or charge 05 July 1996
AA - Annual Accounts 29 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1995
395 - Particulars of a mortgage or charge 24 October 1995
363s - Annual Return 13 October 1995
395 - Particulars of a mortgage or charge 05 May 1995
395 - Particulars of a mortgage or charge 03 May 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 11 October 1994
CERTNM - Change of name certificate 07 October 1994
CERTNM - Change of name certificate 07 October 1994
395 - Particulars of a mortgage or charge 02 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 20 October 1993
AA - Annual Accounts 08 June 1993
363b - Annual Return 18 October 1992
363b - Annual Return 06 August 1992
363(287) - N/A 06 August 1992
287 - Change in situation or address of Registered Office 26 June 1992
AA - Annual Accounts 15 August 1991
RESOLUTIONS - N/A 20 June 1991
RESOLUTIONS - N/A 20 June 1991
363a - Annual Return 02 May 1991
395 - Particulars of a mortgage or charge 11 April 1991
395 - Particulars of a mortgage or charge 11 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1990
288 - N/A 25 May 1990
287 - Change in situation or address of Registered Office 25 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1990
288 - N/A 26 October 1989
NEWINC - New incorporation documents 23 October 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 July 1998 Fully Satisfied

N/A

Legal mortgage 22 July 1996 Fully Satisfied

N/A

Legal mortgage 01 July 1996 Fully Satisfied

N/A

Legal charge 20 October 1995 Fully Satisfied

N/A

Second legal charge 25 April 1995 Fully Satisfied

N/A

Legal charge 25 April 1995 Fully Satisfied

N/A

Legal charge 31 August 1994 Fully Satisfied

N/A

Legal charge 05 April 1991 Fully Satisfied

N/A

Fixed and floating charge 05 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.