Childcare Enterprise Limited
- Liquidation
- Incorporated on 23 May 1994
Reg Address: Suite 5, 2Nd Floor Bulman House, Regent Centre, Gosforth NE3 3LS
- Summary The company with name "Childcare Enterprise Limited" is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) and located in Suite 5, 2Nd Floor Bulman House, Regent Centre, Gosforth NE3 3LS. Childcare Enterprise Limited is currently in liquidation status and it was incorporated on 23 May 1994 (30 years 3 months 30 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Childcare Enterprise Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Graham Wilcock | Director | 18 Nov 2009 | British | Active |
2 | Graham Wilcock | Director | 18 Nov 2009 | British | Active |
3 | Nicholas Francis Hall | Secretary | 8 Oct 2007 | - | Resigned 19 Nov 2009 |
4 | Julia Ruth Wilcock | Director | 4 Sep 2007 | British | Active |
5 | Julia Ruth Wilcock | Secretary | 11 Apr 2006 | British | Active |
6 | Nicholas Francis Hall | Director | 23 Jul 2003 | - | Resigned 19 Nov 2009 |
7 | John Joseph Phillipson | Director | 13 Nov 2002 | British | Resigned 10 Oct 2006 |
8 | Brian Doughty | Director | 27 Jun 2001 | British | Resigned 23 Jul 2003 |
9 | Alan Pemblington | Secretary | 14 Sep 1999 | - | Resigned 11 Apr 2006 |
10 | David Renwick Talbot | Director | 13 Jul 1999 | British | Resigned 8 Oct 2007 |
11 | Catherine Rose Jeffrey | Director | 13 Jul 1999 | - | Resigned 8 Oct 2007 |
12 | Ralph Alan King | Director | 15 Dec 1998 | British | Resigned 4 Sep 2007 |
13 | Doreen Foster Bailey | Director | 15 Dec 1998 | British | Resigned 8 Oct 2007 |
14 | Jane Walls | Director | 27 May 1998 | British | Resigned 23 Jan 2001 |
15 | John Robert Jackson | Director | 9 Feb 1998 | British | Resigned 1 Jun 2001 |
16 | Louise O'Kello | Director | 27 Jan 1998 | British | Resigned 1 Mar 1999 |
17 | Joan Santer | Director | 27 Jan 1998 | British | Resigned 10 Oct 2006 |
18 | Joyce Ennis | Director | 27 Jan 1998 | British | Resigned 22 Dec 1998 |
19 | Paul Rutterford Harvey | Director | 27 Jan 1998 | British | Resigned 15 Dec 1998 |
20 | Catherine Rose Jeffrey | Secretary | 19 May 1997 | - | Resigned 13 Sep 1999 |
21 | Carole Card | Director | 30 Jul 1996 | British | Resigned 12 Feb 1998 |
22 | Joe Penney | Director | 19 Jun 1995 | British | Resigned 3 Mar 1997 |
23 | John Joseph Phillipson | Director | 19 Jun 1995 | British | Resigned 15 Dec 1998 |
24 | Robert Alexander Lawrence | Director | 19 Jun 1995 | British | Resigned 8 Oct 2007 |
25 | Ralph Iley | Director | 6 Sep 1994 | British | Resigned 10 May 2006 |
26 | Janet Hunter | Director | 25 Aug 1994 | British | Resigned 14 Jul 1998 |
27 | Jane Helen Darbyshire | Director | 25 Aug 1994 | British | Resigned 28 Apr 1998 |
28 | Daria Jean Taylor | Director | 25 Aug 1994 | British | Resigned 26 Apr 1995 |
29 | William David Clouston | Director | 23 Aug 1994 | - | Resigned 5 Dec 1994 |
30 | Tony Edwards | Director | 17 Aug 1994 | British | Resigned 21 Oct 1997 |
31 | Hilary Jane Armstrong | Director | 5 Aug 1994 | British | Resigned 5 May 1997 |
32 | Gillian Susan Josephine Hale | Director | 5 Aug 1994 | British | Resigned 16 Aug 1995 |
33 | John Foster | Director | 5 Aug 1994 | British | Resigned 27 Jan 1998 |
34 | Anne Cousins | Director | 5 Aug 1994 | British | Resigned 2 Dec 1997 |
35 | Rita Stringfellow | Director | 5 Aug 1994 | British | Resigned 8 Oct 2007 |
36 | Gladys Charlton | Director | 5 Aug 1994 | British | Resigned 10 Nov 1997 |
37 | Susan Katharine Ward | Director | 5 Aug 1994 | British | Resigned 20 Mar 1995 |
38 | Margaret Anne Bell | Director | 5 Aug 1994 | British | Resigned 18 Oct 2005 |
39 | David Tomson | Director | 5 Aug 1994 | British | Resigned 27 Jan 1998 |
40 | Jonathan Peter Upton | Director | 5 Aug 1994 | British | Resigned 29 Nov 1995 |
41 | Andrew Hume Robinson | Secretary | 23 May 1994 | - | Resigned 19 May 1997 |
42 | Richard Martin Vaughan Jones | Director | 23 May 1994 | - | Resigned 5 Aug 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Graham Wilcock Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 22 Jun 2017 | British | Active |
2 | Mrs Julia Wilcock Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 22 Jun 2017 | British | Active |
3 | Mrs Julia Wilcock Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 22 Jun 2017 | British | Active |
4 | - Natures of Control: Persons With Significant Control Statement | 15 May 2017 | - | Ceased 22 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Childcare Enterprise Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 28 May 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting | 28 Feb 2023 | Download PDF |
3 | Gazette - Filings Brought Up To Date | 4 Aug 2021 | Download PDF |
4 | Gazette - Notice Compulsory | 3 Aug 2021 | Download PDF |
5 | Accounts - Total Exemption Full | 28 May 2021 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 27 Nov 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 19 May 2020 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 23 Dec 2019 | Download PDF 6 Pages |
9 | Confirmation Statement - No Updates | 21 May 2019 | Download PDF 3 Pages |
10 | Accounts - Total Exemption Full | 6 Dec 2018 | Download PDF 6 Pages |
11 | Confirmation Statement - No Updates | 21 May 2018 | Download PDF 3 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Mar 2018 | Download PDF 2 Pages |
13 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Mar 2018 | Download PDF 2 Pages |
14 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 13 Mar 2018 | Download PDF 2 Pages |
15 | Accounts - Total Exemption Full | 29 Dec 2017 | Download PDF 7 Pages |
16 | Confirmation Statement - Updates | 22 May 2017 | Download PDF 4 Pages |
17 | Officers - Change Person Director Company With Change Date | 11 May 2017 | Download PDF 2 Pages |
18 | Officers - Change Person Secretary Company With Change Date | 11 May 2017 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Small | 21 Dec 2016 | Download PDF 5 Pages |
20 | Officers - Change Person Director Company With Change Date | 16 Jun 2016 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 16 Jun 2016 | Download PDF 2 Pages |
22 | Annual Return - Company With Made Up Date No Member List | 14 Jun 2016 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 4 Jan 2016 | Download PDF 5 Pages |
24 | Officers - Change Person Director Company With Change Date | 27 May 2015 | Download PDF 2 Pages |
25 | Officers - Change Person Secretary Company With Change Date | 27 May 2015 | Download PDF 1 Pages |
26 | Officers - Change Person Director Company With Change Date | 27 May 2015 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date No Member List | 27 May 2015 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 31 Dec 2014 | Download PDF 5 Pages |
29 | Annual Return - Company With Made Up Date No Member List | 2 Jun 2014 | Download PDF 3 Pages |
30 | Mortgage - Satisfy Charge Full | 24 Apr 2014 | Download PDF 4 Pages |
31 | Mortgage - Satisfy Charge Full | 24 Apr 2014 | Download PDF 4 Pages |
32 | Officers - Change Person Director Company With Change Date | 3 Jan 2014 | Download PDF 3 Pages |
33 | Officers - Change Person Secretary Company With Change Date | 3 Jan 2014 | Download PDF 3 Pages |
34 | Accounts - Total Exemption Small | 13 Dec 2013 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Small | 7 Aug 2013 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 19 Jul 2013 | Download PDF 4 Pages |
37 | Address - Change Registered Office Company With Date Old | 18 Jul 2013 | Download PDF 1 Pages |
38 | Address - Change Registered Office Company With Date Old | 10 Jun 2013 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 25 Jun 2012 | Download PDF 4 Pages |
40 | Mortgage - Legacy | 1 May 2012 | Download PDF 5 Pages |
41 | Mortgage - Legacy | 1 May 2012 | Download PDF 5 Pages |
42 | Accounts - Small | 1 Dec 2011 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date No Member List | 14 Jun 2011 | Download PDF 4 Pages |
44 | Accounts - Small | 15 Sep 2010 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 9 Aug 2010 | Download PDF 4 Pages |
46 | Accounts - Small | 22 Jan 2010 | Download PDF 5 Pages |
47 | Officers - Termination Director Company With Name | 30 Nov 2009 | Download PDF 1 Pages |
48 | Officers - Termination Secretary Company With Name | 30 Nov 2009 | Download PDF 1 Pages |
49 | Officers - Appoint Person Director Company With Name | 27 Nov 2009 | Download PDF 2 Pages |
50 | Annual Return - Legacy | 5 Jun 2009 | Download PDF 3 Pages |
51 | Accounts - Small | 23 Jan 2009 | Download PDF 6 Pages |
52 | Annual Return - Legacy | 17 Jul 2008 | Download PDF 3 Pages |
53 | Officers - Legacy | 17 Dec 2007 | Download PDF 2 Pages |
54 | Resolution | 17 Dec 2007 | Download PDF 10 Pages |
55 | Accounts - Small | 27 Oct 2007 | Download PDF 6 Pages |
56 | Officers - Legacy | 26 Oct 2007 | Download PDF 2 Pages |
57 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
58 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
59 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
60 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
61 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 30 May 2007 | Download PDF 6 Pages |
65 | Officers - Legacy | 23 Oct 2006 | Download PDF 1 Pages |
66 | Resolution | 23 Oct 2006 | Download PDF 37 Pages |
67 | Officers - Legacy | 23 Oct 2006 | Download PDF 1 Pages |
68 | Accounts - Small | 2 Aug 2006 | Download PDF 6 Pages |
69 | Annual Return - Legacy | 15 Jun 2006 | Download PDF 8 Pages |
70 | Officers - Legacy | 25 Apr 2006 | Download PDF 2 Pages |
71 | Officers - Legacy | 25 Apr 2006 | Download PDF 1 Pages |
72 | Address - Legacy | 21 Oct 2005 | Download PDF 1 Pages |
73 | Accounts - Small | 13 Sep 2005 | Download PDF 6 Pages |
74 | Mortgage - Legacy | 1 Sep 2005 | Download PDF 3 Pages |
75 | Annual Return - Legacy | 8 Jun 2005 | Download PDF 8 Pages |
76 | Accounts - Small | 14 Dec 2004 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 14 May 2004 | Download PDF 8 Pages |
78 | Accounts - Small | 5 Nov 2003 | Download PDF 6 Pages |
79 | Officers - Legacy | 25 Sep 2003 | Download PDF 2 Pages |
80 | Officers - Legacy | 25 Sep 2003 | Download PDF 1 Pages |
81 | Annual Return - Legacy | 28 May 2003 | Download PDF 8 Pages |
82 | Officers - Legacy | 3 Jan 2003 | Download PDF 2 Pages |
83 | Accounts - Small | 2 Jan 2003 | Download PDF 6 Pages |
84 | Annual Return - Legacy | 23 May 2002 | Download PDF 8 Pages |
85 | Accounts - Small | 23 Jan 2002 | Download PDF 6 Pages |
86 | Address - Legacy | 8 Jan 2002 | Download PDF 1 Pages |
87 | Officers - Legacy | 9 Aug 2001 | Download PDF 2 Pages |
88 | Annual Return - Legacy | 18 May 2001 | Download PDF 6 Pages |
89 | Officers - Legacy | 23 Apr 2001 | Download PDF 1 Pages |
90 | Accounts - Small | 13 Dec 2000 | Download PDF 6 Pages |
91 | Annual Return - Legacy | 2 Jun 2000 | Download PDF 6 Pages |
92 | Accounts - Small | 22 Nov 1999 | Download PDF 6 Pages |
93 | Officers - Legacy | 17 Nov 1999 | Download PDF 2 Pages |
94 | Officers - Legacy | 17 Nov 1999 | Download PDF 2 Pages |
95 | Officers - Legacy | 17 Nov 1999 | Download PDF 2 Pages |
96 | Officers - Legacy | 17 Nov 1999 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 18 Jun 1999 | Download PDF 6 Pages |
98 | Officers - Legacy | 14 Mar 1999 | Download PDF 1 Pages |
99 | Officers - Legacy | 25 Jan 1999 | Download PDF 2 Pages |
100 | Officers - Legacy | 24 Jan 1999 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Brunton Nursery Limited Mutual People: Graham Wilcock , Julia Ruth Wilcock | Active |
2 | 4 Baxters Place Repairs Ltd Mutual People: Graham Wilcock | dissolved |
3 | Apex Business Village (No 2) Limited Mutual People: Julia Ruth Wilcock | Active |