CHILDCARE & EDUCATION LIMITED
DERBY CHILDCARE (EAST MIDLANDS) LTD

Hellopages » Derbyshire » Derby » DE24 8ZS
Company number 04290702
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address 1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CHILDCARE & EDUCATION LIMITED are www.childcareeducation.co.uk, and www.childcare-education.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-four years and five months. The distance to to Peartree Rail Station is 1.4 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.1 miles; to Langley Mill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Childcare Education Limited is a Private Limited Company. The company registration number is 04290702. Childcare Education Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Childcare Education Limited is 1 Pinnacle Way Pride Park Derby De24 8zs. The company`s financial liabilities are £3762.35k. It is £413.71k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £3901.05k, which is £386.37k against last year. OLDHAM, Gillian Christine is a Secretary of the company. EVERIST, Robert Lewis is a Director of the company. MILLS, Susan Emma is a Director of the company. Secretary MILLS, Susan Emma has been resigned. The company operates in "Primary education".


childcare & education Key Finiance

LIABILITIES £3762.35k
+12%
CASH £0.01k
TOTAL ASSETS £3901.05k
+10%
All Financial Figures

Current Directors

Secretary
OLDHAM, Gillian Christine
Appointed Date: 20 September 2006

Director
EVERIST, Robert Lewis
Appointed Date: 20 September 2001
73 years old

Director
MILLS, Susan Emma
Appointed Date: 20 September 2001
67 years old

Resigned Directors

Secretary
MILLS, Susan Emma
Resigned: 20 September 2006
Appointed Date: 20 September 2001

Persons With Significant Control

Mr Robert Lewis Everist
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Emma Mills
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILDCARE & EDUCATION LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
28 Sep 2016
Confirmation statement made on 20 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 43 more events
13 Jan 2003
Registered office changed on 13/01/03 from: franklins the limes pelham avenue nottingham nottinghamshire NG5 1AJ
03 Jan 2003
Particulars of mortgage/charge
14 Dec 2002
Particulars of mortgage/charge
27 Nov 2002
Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
  • 363(288) ‐ Secretary's particulars changed

20 Sep 2001
Incorporation

CHILDCARE & EDUCATION LIMITED Charges

5 January 2005
Legal mortgage
Delivered: 21 January 2005
Status: Satisfied on 2 September 2010
Persons entitled: Yorkshire Bank
Description: 37 the strand attenborough nottingham and 235 attenborough…
23 December 2002
Legal mortgage (own account)
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 church street,edwinstowe. Assigns the goodwill of all…
9 December 2002
Debenture
Delivered: 14 December 2002
Status: Satisfied on 16 August 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…