Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRYSTAL CHILDCARE LIMITED
Company Information for

CRYSTAL CHILDCARE LIMITED

TUSCANY HOUSE, WHITE HART LANE, BASINGSTOKE, HAMPSHIRE, RG21 4AF,
Company Registration Number
03518977
Private Limited Company
Active

Company Overview

About Crystal Childcare Ltd
CRYSTAL CHILDCARE LIMITED was founded on 1998-02-27 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Crystal Childcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CRYSTAL CHILDCARE LIMITED
 
Legal Registered Office
TUSCANY HOUSE
WHITE HART LANE
BASINGSTOKE
HAMPSHIRE
RG21 4AF
Other companies in SE26
 
Filing Information
Company Number 03518977
Company ID Number 03518977
Date formed 1998-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 00:55:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRYSTAL CHILDCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRYSTAL CHILDCARE LIMITED

Current Directors
Officer Role Date Appointed
PAUL DUFFY
Company Secretary 2017-02-15
LORRAINE DUFFY
Director 1998-02-27
PAUL ANTHONY DUFFY
Director 1998-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BROCKWELL
Company Secretary 1998-02-27 2017-02-15
SHEILA HORTON
Director 1998-02-27 2002-03-31
DOROTHY MAY GRAEME
Nominated Secretary 1998-02-27 1998-02-27
LESLEY JOYCE GRAEME
Nominated Director 1998-02-27 1998-02-27

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Early Years EducatorLondonWe are currently seeking enthusiastic, qualified and motivated Early Years Practitioners and Teachers to join our company. The positions are a full time post2016-04-15
Room LeadersLondonWe are currently seeking enthusiastic, qualified and motivated Room Leaders for our pre school and baby room. The positions are a full time post based on 432015-12-01

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES LAWSON
2024-03-22Termination of appointment of Prism Cosec Limited on 2024-02-29
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2024-01-30Change of details for Three Little Birds Nurseries Holdings Ltd as a person with significant control on 2022-11-02
2023-12-13APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE GOULD
2023-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-02DIRECTOR APPOINTED MR MATTHEW JON MOORE
2023-03-02DIRECTOR APPOINTED MS HEATHER YOUNG
2023-03-01CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-11-04CH01Director's details changed for Ms Charlotte Gould on 2022-10-31
2022-11-03AP04Appointment of Prism Cosec Limited as company secretary on 2022-10-31
2022-11-03AP01DIRECTOR APPOINTED MS LYDIA JOY HOPPER
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW MORRIS
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035189770005
2022-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035189770007
2022-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035189770007
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-22CH01Director's details changed for Mr James Morris on 2022-09-21
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM 2 Springwood Drive Stone Staffordshire ST15 8TU England
2022-04-28REGISTRATION OF A CHARGE / CHARGE CODE 035189770007
2022-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035189770007
2022-02-15CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 035189770006
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-09AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 035189770005
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANNE LUMSDEN-EARLE
2020-01-31AP01DIRECTOR APPOINTED MS CHARLOTTE GOULD
2020-01-20RES01ADOPT ARTICLES 20/01/20
2020-01-20CC04Statement of company's objects
2020-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 035189770004
2020-01-16PSC07CESSATION OF LORRAINE GAIL DUFFY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC02Notification of Three Little Birds Nurseries Holdings Ltd as a person with significant control on 2020-01-08
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035189770002
2020-01-10AP01DIRECTOR APPOINTED MR NEVILLE BARRY KAHN
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England
2020-01-09AP01DIRECTOR APPOINTED MR NATHANIEL JEROME MEYOHAS
2020-01-09TM02Termination of appointment of Paul Duffy on 2020-01-08
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE GAIL DUFFY
2019-12-18AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE GAIL DUFFY
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 035189770002
2019-06-21AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England
2018-07-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-03-21AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16AP03Appointment of Mr Paul Duffy as company secretary on 2017-02-15
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DUFFY / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DUFFY / 15/02/2017
2017-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DUFFY / 15/02/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM , 202 Venner Road, London, SE26 5HT
2017-02-15TM02Termination of appointment of Adam Brockwell on 2017-02-15
2016-07-27AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0127/02/16 ANNUAL RETURN FULL LIST
2016-02-05CH01Director's details changed for Lorraine Duffy on 2016-02-05
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-10AR0127/02/15 ANNUAL RETURN FULL LIST
2015-03-10CH03SECRETARY'S DETAILS CHNAGED FOR MR ADAM BROCKWELL on 2015-01-01
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0127/02/14 ANNUAL RETURN FULL LIST
2014-03-07CH01Director's details changed for Lorraine Duffy on 2014-01-01
2013-07-12AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AR0127/02/13 ANNUAL RETURN FULL LIST
2012-07-23AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0127/02/12 FULL LIST
2011-07-26AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-03AR0127/02/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BROCKWELL-LOW / 13/11/2009
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-05AR0127/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DUFFY / 15/11/2009
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DUFFY / 15/11/2009
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM THE PIROGUE SUITE 30 BROOMFIELD ROAD BEXLEYHEATH KENT DA6 7PA
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM, THE PIROGUE SUITE, 30 BROOMFIELD ROAD BEXLEYHEATH, KENT, DA6 7PA
2009-11-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-26AA31/10/07 TOTAL EXEMPTION SMALL
2009-03-31DISS40DISS40 (DISS40(SOAD))
2009-03-30363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-03-24GAZ1FIRST GAZETTE
2008-04-15AA31/10/06 TOTAL EXEMPTION FULL
2008-04-03363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2007-03-20363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2006-04-10363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2005-06-24363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CAIRNS HOUSE 23 BROOMFIELD ROAD BEXLEYHEATH KENT DA6 7PD
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CAIRNS HOUSE, 23 BROOMFIELD ROAD, BEXLEYHEATH, KENT DA6 7PD
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2004-03-18363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-05-03363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2002-10-1088(2)RAD 31/10/00--------- £ SI 98@1
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-07363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-06-07288bDIRECTOR RESIGNED
2002-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: THE CHISLEHURST SUITE 28 HIGH STREET CHISLEHURST KENT BR7 5AN
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: THE CHISLEHURST SUITE, 28 HIGH STREET, CHISLEHURST, KENT BR7 5AN
2000-04-19363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-02-10288cDIRECTOR'S PARTICULARS CHANGED
2000-02-10288cDIRECTOR'S PARTICULARS CHANGED
2000-02-10288cDIRECTOR'S PARTICULARS CHANGED
1999-04-09AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-04-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-09363sRETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS
1999-03-18395PARTICULARS OF MORTGAGE/CHARGE
1999-02-15225ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/10/98
1998-10-09288aNEW DIRECTOR APPOINTED
1998-10-09288aNEW DIRECTOR APPOINTED
1998-10-09287REGISTERED OFFICE CHANGED ON 09/10/98 FROM: BEECH HOUSE BRIGHTON ROAD PURLEY SURREY CR8 2BH
1998-10-09288aNEW SECRETARY APPOINTED
1998-10-09288aNEW DIRECTOR APPOINTED
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1998-04-14288bSECRETARY RESIGNED
1998-04-14288bDIRECTOR RESIGNED
1998-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to CRYSTAL CHILDCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against CRYSTAL CHILDCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1999-03-18 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 295,686
Creditors Due Within One Year 2011-11-01 £ 40,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYSTAL CHILDCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 2,207
Current Assets 2011-11-01 £ 22,645
Debtors 2011-11-01 £ 20,438
Fixed Assets 2011-11-01 £ 308,334
Shareholder Funds 2011-11-01 £ 5,490
Tangible Fixed Assets 2011-11-01 £ 308,334

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRYSTAL CHILDCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRYSTAL CHILDCARE LIMITED
Trademarks
We have not found any records of CRYSTAL CHILDCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRYSTAL CHILDCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as CRYSTAL CHILDCARE LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where CRYSTAL CHILDCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCRYSTAL CHILDCARE LIMITEDEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRYSTAL CHILDCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRYSTAL CHILDCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1