About

Registered Number: 04507654
Date of Incorporation: 09/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 98 Elmshurst Gardens, Tonbridge, Kent, TN10 3QY,

 

Whitehill Childcare Services Ltd was founded on 09 August 2002 with its registered office in Tonbridge, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Boggis, Paul Alastair, Campbell, Michelle, Vara, Nehal in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOGGIS, Paul Alastair 13 November 2007 18 July 2016 1
CAMPBELL, Michelle 05 April 2012 18 July 2016 1
VARA, Nehal 09 August 2002 18 July 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 08 February 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 14 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 03 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AD01 - Change of registered office address 01 August 2016
CH01 - Change of particulars for director 08 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AP01 - Appointment of director 15 August 2012
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 30 January 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 15 August 2008
MEM/ARTS - N/A 08 July 2008
CERTNM - Change of name certificate 02 July 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
RESOLUTIONS - N/A 30 November 2007
AA - Annual Accounts 30 November 2007
MEM/ARTS - N/A 30 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 November 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 28 August 2003
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
RESOLUTIONS - N/A 27 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.