LITTLE ONES CHILDCARE LTD
EXETER

Hellopages » Devon » Exeter » EX2 4HY

Company number 04487721
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 33 . The most likely internet sites of LITTLE ONES CHILDCARE LTD are www.littleoneschildcare.co.uk, and www.little-ones-childcare.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. Little Ones Childcare Ltd is a Private Limited Company. The company registration number is 04487721. Little Ones Childcare Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of Little Ones Childcare Ltd is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. The company`s financial liabilities are £458.89k. It is £-27.12k against last year. And the total assets are £542.36k, which is £-46.41k against last year. PORTER, Katie Nicola is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SIMS, Gerald has been resigned. Secretary EVELING SECRETARIES LIMITED has been resigned. Director MARTIN, Kenneth Stanley has been resigned. Director SIMS, Colleen May has been resigned. Director SIMS, Gerald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Pre-primary education".


little ones childcare Key Finiance

LIABILITIES £458.89k
-6%
CASH n/a
TOTAL ASSETS £542.36k
-8%
All Financial Figures

Current Directors

Director
PORTER, Katie Nicola
Appointed Date: 25 July 2002
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 July 2002
Appointed Date: 16 July 2002

Secretary
SIMS, Gerald
Resigned: 11 December 2008
Appointed Date: 25 July 2002

Secretary
EVELING SECRETARIES LIMITED
Resigned: 29 March 2012
Appointed Date: 11 December 2008

Director
MARTIN, Kenneth Stanley
Resigned: 06 February 2014
Appointed Date: 23 July 2013
77 years old

Director
SIMS, Colleen May
Resigned: 11 December 2008
Appointed Date: 25 July 2002
62 years old

Director
SIMS, Gerald
Resigned: 11 December 2008
Appointed Date: 25 July 2002
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 July 2002
Appointed Date: 16 July 2002

Persons With Significant Control

Little Ones Holding Limited
Notified on: 13 July 2016
Nature of control: Ownership of shares – 75% or more

LITTLE ONES CHILDCARE LTD Events

13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 33

23 Mar 2015
Total exemption small company accounts made up to 31 August 2014
11 Aug 2014
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 33

...
... and 58 more events
01 Aug 2002
New secretary appointed;new director appointed
01 Aug 2002
New director appointed
19 Jul 2002
Director resigned
19 Jul 2002
Secretary resigned
16 Jul 2002
Incorporation

LITTLE ONES CHILDCARE LTD Charges

3 July 2014
Charge code 0448 7721 0004
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 January 2010
Guarantee & debenture
Delivered: 3 February 2010
Status: Satisfied on 29 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2008
Guarantee & debenture
Delivered: 25 November 2008
Status: Satisfied on 29 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Legal and general charge
Delivered: 18 May 2007
Status: Satisfied on 19 February 2009
Persons entitled: Abbey National PLC
Description: By way of fixed charge other property at any time…