CHILDCENTRE LIMITED
SUFFOLK LEXIS LEARNING LIMITED BUSINESS BASE LIMITED

Hellopages » Suffolk » Ipswich » IP1 5DU
Company number 02029123
Status Active
Incorporation Date 18 June 1986
Company Type Private Limited Company
Address 456 NORWICH ROAD, IPSWICH, SUFFOLK, IP1 5DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of CHILDCENTRE LIMITED are www.childcentre.co.uk, and www.childcentre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Childcentre Limited is a Private Limited Company. The company registration number is 02029123. Childcentre Limited has been working since 18 June 1986. The present status of the company is Active. The registered address of Childcentre Limited is 456 Norwich Road Ipswich Suffolk Ip1 5du. The company`s financial liabilities are £51.07k. It is £0k against last year. The cash in hand is £51.07k. It is £0k against last year. And the total assets are £51.07k, which is £0k against last year. BEGUM, Gulshanara is a Secretary of the company. MIAH, Mohammed is a Director of the company. Secretary BROOKER, Susan has been resigned. Secretary DRIVER, Cecilia Mary has been resigned. Secretary DRIVER, Elizabeth Mary has been resigned. Secretary FINNIGAN, Peter David has been resigned. Director DRIVER, Robert Frank has been resigned. Director FINNIGAN, Peter David has been resigned. The company operates in "Dormant Company".


childcentre Key Finiance

LIABILITIES £51.07k
CASH £51.07k
TOTAL ASSETS £51.07k
All Financial Figures

Current Directors

Secretary
BEGUM, Gulshanara
Appointed Date: 17 October 2006

Director
MIAH, Mohammed
Appointed Date: 17 October 2006
68 years old

Resigned Directors

Secretary
BROOKER, Susan
Resigned: 31 January 1995
Appointed Date: 09 June 1993

Secretary
DRIVER, Cecilia Mary
Resigned: 17 October 2006
Appointed Date: 05 April 2002

Secretary
DRIVER, Elizabeth Mary
Resigned: 05 April 2002
Appointed Date: 31 January 1995

Secretary
FINNIGAN, Peter David
Resigned: 09 June 1993

Director
DRIVER, Robert Frank
Resigned: 17 October 2006
78 years old

Director
FINNIGAN, Peter David
Resigned: 09 June 1993
76 years old

Persons With Significant Control

Mr Mohammed Miah
Notified on: 12 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CHILDCENTRE LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 86 more events
18 Sep 1986
Registered office changed on 18/09/86 from: epworth house 25/35 city road london EC1Y 1AA

18 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Sep 1986
New director appointed
14 Aug 1986
Gazettable document

18 Jun 1986
Certificate of incorporation

CHILDCENTRE LIMITED Charges

18 October 2006
Guarantee & debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Legal charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10, 12 and 12A st peters street ipswich.