Company number 05342453
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address MID-DAY COURT, BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 1,000
. The most likely internet sites of CHAUNTRY CHILDCARE LIMITED are www.chauntrychildcare.co.uk, and www.chauntry-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Chauntry Childcare Limited is a Private Limited Company.
The company registration number is 05342453. Chauntry Childcare Limited has been working since 25 January 2005.
The present status of the company is Active. The registered address of Chauntry Childcare Limited is Mid Day Court Brighton Road Sutton Surrey Sm2 5bn. . JACKSON, Allen John Roy is a Secretary of the company. DARBY, Gregory John is a Director of the company. JACKSON, Allen John Roy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005
Persons With Significant Control
CHAUNTRY CHILDCARE LIMITED Events
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 5 April 2016
04 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
28 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
...
... and 25 more events
01 Jul 2005
Particulars of mortgage/charge
23 May 2005
Ad 09/04/05--------- £ si 999@1=999 £ ic 1/1000
03 May 2005
Accounting reference date extended from 31/01/06 to 05/04/06
26 Jan 2005
Secretary resigned
25 Jan 2005
Incorporation
21 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: St anthonys mount day nursery seaville drive eastbourne…
21 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bluebell barn red dyke farm dittons road stone cross…
4 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2005
Debenture
Delivered: 12 August 2005
Status: Satisfied
on 29 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2005
Second legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Vabepa (Export) Limited
Description: Bluebell barn childrens nursery dittons road stone cross…
28 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bluebell barn childrens nursery dittons road stone cross…