CHILDCARE AND LEARNING (HOLDINGS) LIMITED
HORLEY

Hellopages » Surrey » Tandridge » RH6 9TE

Company number 05604444
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address THE OLD POST OFFICE, ANTLANDS LANE EAST, HORLEY, SURREY, RH6 9TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registration of charge 056044440008, created on 28 February 2017; Registration of charge 056044440006, created on 28 February 2017; Registration of charge 056044440007, created on 28 February 2017. The most likely internet sites of CHILDCARE AND LEARNING (HOLDINGS) LIMITED are www.childcareandlearningholdings.co.uk, and www.childcare-and-learning-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Childcare and Learning Holdings Limited is a Private Limited Company. The company registration number is 05604444. Childcare and Learning Holdings Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Childcare and Learning Holdings Limited is The Old Post Office Antlands Lane East Horley Surrey Rh6 9te. . KARLSON, Robert is a Director of the company. SHANNON, Robert Malcolm Campbell is a Director of the company. Secretary GEE, Michael has been resigned. Secretary HALL, Russell Andrew has been resigned. Secretary D & A SECRETARIAL SERVICES LIMITED has been resigned. Director CRUDEN, Hamish Gordon has been resigned. Director GEE, Michael has been resigned. Director HALL, Russell Andrew has been resigned. Director SHEA, Tom has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KARLSON, Robert
Appointed Date: 06 September 2016
67 years old

Director
SHANNON, Robert Malcolm Campbell
Appointed Date: 27 February 2007
61 years old

Resigned Directors

Secretary
GEE, Michael
Resigned: 12 May 2006
Appointed Date: 26 October 2005

Secretary
HALL, Russell Andrew
Resigned: 02 September 2012
Appointed Date: 08 October 2007

Secretary
D & A SECRETARIAL SERVICES LIMITED
Resigned: 11 May 2007
Appointed Date: 12 May 2006

Director
CRUDEN, Hamish Gordon
Resigned: 19 April 2013
Appointed Date: 17 January 2007
61 years old

Director
GEE, Michael
Resigned: 31 October 2006
Appointed Date: 26 October 2005
94 years old

Director
HALL, Russell Andrew
Resigned: 23 January 2013
Appointed Date: 03 September 2012
60 years old

Director
SHEA, Tom
Resigned: 16 January 2007
Appointed Date: 26 October 2005
72 years old

Persons With Significant Control

Mr Robert Malcolm Campbell Shannon
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CHILDCARE AND LEARNING (HOLDINGS) LIMITED Events

10 Mar 2017
Registration of charge 056044440008, created on 28 February 2017
10 Mar 2017
Registration of charge 056044440006, created on 28 February 2017
10 Mar 2017
Registration of charge 056044440007, created on 28 February 2017
20 Feb 2017
Group of companies' accounts made up to 30 June 2016
15 Feb 2017
Satisfaction of charge 1 in full
...
... and 58 more events
21 Feb 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Feb 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Feb 2006
Particulars of mortgage/charge
10 Feb 2006
Accounting reference date extended from 31/10/06 to 31/03/07
26 Oct 2005
Incorporation

CHILDCARE AND LEARNING (HOLDINGS) LIMITED Charges

28 February 2017
Charge code 0560 4444 0008
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge all related rights and title of the…
28 February 2017
Charge code 0560 4444 0007
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge all related rights and title of the…
28 February 2017
Charge code 0560 4444 0006
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge all related rights and title of the…
28 August 2015
Charge code 0560 4444 0005
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 August 2015
Charge code 0560 4444 0004
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 August 2015
Charge code 0560 4444 0003
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
28 August 2015
Charge code 0560 4444 0002
Delivered: 11 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
31 January 2006
Debenture
Delivered: 14 February 2006
Status: Satisfied on 15 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…