Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHILDREN'S AGENCY LIMITED
Company Information for

THE CHILDREN'S AGENCY LIMITED

UNIT 6, CHURCH FARM, CHURCH ROAD, BARROW, SUFFOLK, IP29 5AX,
Company Registration Number
03882968
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Children's Agency Ltd
THE CHILDREN'S AGENCY LIMITED was founded on 1999-11-25 and has its registered office in Barrow. The organisation's status is listed as "Active - Proposal to Strike off". The Children's Agency Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE CHILDREN'S AGENCY LIMITED
 
Legal Registered Office
UNIT 6, CHURCH FARM
CHURCH ROAD
BARROW
SUFFOLK
IP29 5AX
Other companies in CB3
 
Previous Names
THE CHILDREN'S ARK AGENCY LIMITED01/04/2021
CHILDRENS ARK DAY NURSERY LIMITED23/03/2021
Filing Information
Company Number 03882968
Company ID Number 03882968
Date formed 1999-11-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-06 13:21:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHILDREN'S AGENCY 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 THE CHILDREN'S AGENCY LIMITED

Current Directors
Officer Role Date Appointed
NAOMI FOSTER-CLEARY
Company Secretary 2011-01-25
TERENCE FOSTER
Director 2011-01-25
NAOMI FOSTER-CLEARY
Director 2005-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MITCHELL CLEARY
Company Secretary 2005-06-01 2011-01-25
MITCHELL PETER CLEARY
Director 2005-06-01 2011-01-25
KAREN ELIZABETH REA
Company Secretary 1999-11-25 2005-06-01
KAREN ELIZABETH REA
Director 1999-11-25 2005-06-01
LESLEY JEAN THORNE
Director 1999-11-25 2005-06-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-11-25 1999-11-25
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE FOSTER CHILDREN'S ARK LIMITED Director 2011-01-25 CURRENT 2005-04-01 Active
NAOMI FOSTER-CLEARY CHILDREN'S ARK LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active

More director information

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
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-05-17DS01Application to strike the company off the register
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-04-01RES15CHANGE OF COMPANY NAME 01/04/21
2021-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/21 FROM The Old Coach House Papworth Hall, Ermine Street South Papworth Everard Cambs CB23 3rd United Kingdom
2021-03-23RES15CHANGE OF COMPANY NAME 23/03/21
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/19 FROM The Old Coach House Papworth Hall, Ermine Street South Papworth Everard Cambridgeshire CB3 3rd United Kingdom
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM The Old Coach House Ermine Street South Papworth Everard Cambridge CB23 3rd England
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MISS NAOMI FOSTER-CLEARY / 01/11/2017
2017-11-14PSC04PSC'S CHANGE OF PARTICULARS / MR TERENCE FOSTER / 01/11/2017
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM The Old Coach House Ermine Street South Papworth Everard Cambridgeshire CB3 8rd
2017-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-07AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-03AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-10AR0117/11/13 ANNUAL RETURN FULL LIST
2013-06-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0117/11/12 ANNUAL RETURN FULL LIST
2012-12-10CH01Director's details changed for Naomi Cleary on 2012-12-10
2012-12-10CH03SECRETARY'S DETAILS CHNAGED FOR NAOMI CLEARY on 2012-12-10
2012-08-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0117/11/11 ANNUAL RETURN FULL LIST
2011-12-13CH01Director's details changed for Naomi Cleary on 2011-11-17
2011-08-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AP03Appointment of Naomi Cleary as company secretary
2011-01-28AP01DIRECTOR APPOINTED TERENCE FOSTER
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY MITCHELL CLEARY
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL CLEARY
2010-12-07AR0117/11/10 FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-27AR0117/11/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCHELL CLEARY / 01/11/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MITCHELL CLEARY / 01/11/2009
2009-10-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MITCHELL CLEARY / 01/09/2008
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-26288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-26363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-07-14287REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 16 CROWHILL GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2LP
2005-06-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-25363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-27363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-18363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/00
2000-11-22363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-09-19225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
1999-12-1088(2)RAD 01/12/99--------- £ SI 9@1=9 £ IC 1/10
1999-12-02288bSECRETARY RESIGNED
1999-12-02288bDIRECTOR RESIGNED
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER,LANCASHIRE M1 6FR
1999-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-25NEWINCINCORPORATION 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 THE CHILDREN'S AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CHILDREN'S AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 18,196
Provisions For Liabilities Charges 2012-04-01 £ 378

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE CHILDREN'S AGENCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 5,399
Current Assets 2012-04-01 £ 18,317
Debtors 2012-04-01 £ 12,618
Fixed Assets 2012-04-01 £ 3,700
Shareholder Funds 2012-04-01 £ 3,443
Stocks Inventory 2012-04-01 £ 300
Tangible Fixed Assets 2012-04-01 £ 3,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE CHILDREN'S AGENCY LIMITED registering or being granted any patents
Domain Names

THE CHILDREN'S AGENCY LIMITED owns 2 domain names.

childrens-ark.co.uk   childrensark.co.uk  

Trademarks
We have not found any records of THE CHILDREN'S AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHILDREN'S AGENCY 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 THE CHILDREN'S AGENCY 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 THE CHILDREN'S AGENCY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CHILDREN'S AGENCY 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 THE CHILDREN'S AGENCY 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.