COMPLETE CHILDCARE LIMITED
MORSCOTT 37 LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 03697810
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address 20 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of COMPLETE CHILDCARE LIMITED are www.completechildcare.co.uk, and www.complete-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Complete Childcare Limited is a Private Limited Company. The company registration number is 03697810. Complete Childcare Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Complete Childcare Limited is 20 Bedford Row London Wc1r 4js. . JORDAN COSEC LIMITED is a Secretary of the company. HODSON, Alec is a Director of the company. Secretary LIVINGSTON, Andrew Robert Edward has been resigned. Secretary LIVINGSTON, Kenneth Robert has been resigned. Secretary TATAM, Katrina has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director EDWARDS, Neil Anthony has been resigned. Director LIVINGSTON, Andrew Robert Edward has been resigned. Director LIVINGSTON, Carole Ann has been resigned. Director LIVINGSTON, Kenneth Robert has been resigned. Nominee Director PAGE, Brian Robert has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
JORDAN COSEC LIMITED
Appointed Date: 16 November 2009

Director
HODSON, Alec
Appointed Date: 22 October 2009
60 years old

Resigned Directors

Secretary
LIVINGSTON, Andrew Robert Edward
Resigned: 26 October 2005
Appointed Date: 12 November 2004

Secretary
LIVINGSTON, Kenneth Robert
Resigned: 05 November 2004
Appointed Date: 22 January 1999

Secretary
TATAM, Katrina
Resigned: 22 January 1999
Appointed Date: 19 January 1999

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 16 November 2009
Appointed Date: 26 October 2005

Director
EDWARDS, Neil Anthony
Resigned: 22 October 2009
Appointed Date: 26 October 2005
65 years old

Director
LIVINGSTON, Andrew Robert Edward
Resigned: 26 October 2005
Appointed Date: 12 November 2004
49 years old

Director
LIVINGSTON, Carole Ann
Resigned: 26 October 2005
Appointed Date: 22 January 1999
85 years old

Director
LIVINGSTON, Kenneth Robert
Resigned: 05 November 2004
Appointed Date: 22 January 1999
85 years old

Nominee Director
PAGE, Brian Robert
Resigned: 22 January 1999
Appointed Date: 19 January 1999
77 years old

Persons With Significant Control

Redplexus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLETE CHILDCARE LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
15 Aug 2016
Accounts for a small company made up to 31 December 2015
04 Apr 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

13 Aug 2015
Accounts for a small company made up to 31 December 2014
21 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000

...
... and 69 more events
03 Feb 1999
New director appointed
29 Jan 1999
Company name changed morscott 37 LIMITED\certificate issued on 01/02/99
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
19 Jan 1999
Incorporation

COMPLETE CHILDCARE LIMITED Charges

2 July 2013
Charge code 0369 7810 0004
Delivered: 6 July 2013
Status: Satisfied on 6 August 2014
Persons entitled: Downing LLP
Description: Notification of addition to or amendment of charge…
2 April 2008
Legal charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 25 horse fair banbury oxon t/n…
26 October 2005
Debenture
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2000
Debenture
Delivered: 11 February 2000
Status: Satisfied on 29 October 2005
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…