Company number SC310714
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address ABBEY NURSERY, SOUTH STREET, HOUSTON, RENFREWSHIRE, PA6 7ET
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 100
. The most likely internet sites of CHILDREN'S HOUR LIMITED are www.childrenshour.co.uk, and www.children-s-hour.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Children S Hour Limited is a Private Limited Company.
The company registration number is SC310714. Children S Hour Limited has been working since 20 October 2006.
The present status of the company is Active. The registered address of Children S Hour Limited is Abbey Nursery South Street Houston Renfrewshire Pa6 7et. . JOHNSON, Kevin Mark is a Secretary of the company. JOHNSON, Kevin Mark is a Director of the company. JOHNSON, Trudy Maria is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 October 2006
Appointed Date: 20 October 2006
Persons With Significant Control
Mr Kevin Mark Johnson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Trudy Maria Johnson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHILDREN'S HOUR LIMITED Events
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
...
... and 23 more events
13 Nov 2007
Director's particulars changed
13 Nov 2007
Secretary's particulars changed;director's particulars changed
12 Nov 2007
Return made up to 20/10/07; full list of members
20 Oct 2006
Secretary resigned
20 Oct 2006
Incorporation
13 October 2010
Standard security
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: South of south street houston johnstone ren 95515.
3 September 2010
Bond & floating charge
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
5 November 2009
Standard security
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects lying south of south street houston ren 95515.
28 June 2008
Bond & floating charge
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…