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.