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

LAWNSWOOD CHILDCARE LIMITED

DARWIN HOUSE, 7 KIDDERMINSTER ROAD, BROMSGROVE, WORCESTERSHIRE, B61 7JJ,
Company Registration Number
03949155
Private Limited Company
Liquidation

Company Overview

About Lawnswood Childcare Ltd
LAWNSWOOD CHILDCARE LIMITED was founded on 2000-03-16 and has its registered office in Bromsgrove. The organisation's status is listed as "Liquidation". Lawnswood Childcare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAWNSWOOD CHILDCARE LIMITED
 
Legal Registered Office
DARWIN HOUSE
7 KIDDERMINSTER ROAD
BROMSGROVE
WORCESTERSHIRE
B61 7JJ
Other companies in B36
 
Filing Information
Company Number 03949155
Company ID Number 03949155
Date formed 2000-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 13:27:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWNSWOOD 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 LAWNSWOOD CHILDCARE LIMITED

Current Directors
Officer Role Date Appointed
KATIE ROSE ROSE
Company Secretary 2018-03-02
HEATHER MORLEY
Director 2009-12-23
KATIE ROSE ROSE
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATE MARIE GAULD
Company Secretary 2005-01-10 2018-03-02
PAUL CHRISTOPHER MORLEY
Director 2007-08-06 2011-12-16
SHARON DAWN CARR
Director 2001-07-13 2007-09-01
KATE MARIE NICHOLSON
Director 2001-07-13 2007-09-01
PAUL CHRISTOPHER MORLEY
Director 2001-07-13 2007-04-30
LYNDA ANN MORLEY
Director 2001-07-13 2004-12-31
SALLY RENAIDA ABBOTTS
Director 2001-07-13 2002-03-05
PAULA COLETTE JONES
Company Secretary 2001-07-13 2002-01-01
PAULA COLETTE JONES
Director 2001-07-13 2002-01-01
MARK JAMES EDEN
Company Secretary 2000-10-01 2001-07-13
SUZANNE CAROLINE JUKES
Director 2000-10-01 2001-07-13
JPCORS LIMITED
Nominated Secretary 2000-03-16 2000-03-16
JPCORD LIMITED
Nominated Director 2000-03-16 2000-03-16

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
2024-05-04Voluntary liquidation Statement of receipts and payments to 2024-03-01
2023-03-15Notice to Registrar of Companies of Notice of disclaimer
2023-03-14Voluntary liquidation Statement of affairs
2023-03-10Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-10Appointment of a voluntary liquidator
2023-03-10REGISTERED OFFICE CHANGED ON 10/03/23 FROM Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom
2023-02-02DIRECTOR APPOINTED MR PAUL CHRISTOPHER MORLEY
2022-09-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25PSC07CESSATION OF PAUL CHRISTOPHER MORLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER MORLEY
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491550004
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2021-03-16PSC04Change of details for Mr Paul Christopher Morley as a person with significant control on 2021-03-12
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM Castle Bromwich Nursery Auckland Drive Castle Bromwich Birmingham West Midlands B36 0DD
2020-07-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KATIE ROSE ROSE
2019-05-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039491550003
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039491550002
2018-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-03-22PSC04Change of details for Mr Paul Christopher Morley as a person with significant control on 2018-03-01
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MORLEY / 21/03/2018
2018-03-21PSC04Change of details for Mrs Lynda Ann Morley as a person with significant control on 2018-03-01
2018-03-21AP03Appointment of Mrs Katie Rose Rose as company secretary on 2018-03-02
2018-03-21TM02Termination of appointment of Kate Marie Gauld on 2018-03-02
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ROSE DUTTON / 21/03/2018
2017-08-01AP01DIRECTOR APPOINTED MRS KATIE ROSE DUTTON
2017-05-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-11-07CH01Director's details changed for Mrs Heather Morley Saunders on 2016-11-07
2016-06-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-22AR0116/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Mrs Heather Morley Saunders on 2016-03-22
2016-03-17CH01Director's details changed for Heather Morley on 2016-03-17
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12CH03SECRETARY'S DETAILS CHNAGED FOR KATE MARIE NICHOLSON on 2015-05-12
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-31AR0116/03/15 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-27AR0116/03/14 FULL LIST
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491550003
2013-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039491550002
2013-07-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AR0116/03/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MORLEY / 09/04/2013
2012-05-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-11AR0116/03/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MORLEY / 16/03/2012
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORLEY
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-22AR0116/03/11 FULL LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-25AR0116/03/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-25AD02SAIL ADDRESS CREATED
2010-02-17AP01DIRECTOR APPOINTED HEATHER MORLEY
2009-08-18287REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 1ST FLOOR 372 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4AQ
2009-04-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-06-17363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-06-16288cSECRETARY'S CHANGE OF PARTICULARS / KATE NICHOLSON / 15/03/2008
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288bDIRECTOR RESIGNED
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-23288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-03-20363aRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-20363aRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2005-03-30363aRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-25288bDIRECTOR RESIGNED
2005-02-15288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-16RES04£ NC 10000/20000 20/05/
2004-06-1688(2)RAD 20/05/04--------- £ SI 100@1=100 £ IC 100/200
2004-03-19363aRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-09363aRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288bDIRECTOR RESIGNED
2002-05-16363aRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-03288bDIRECTOR RESIGNED
2002-03-27288cDIRECTOR'S PARTICULARS CHANGED
2002-03-27288bSECRETARY RESIGNED
2002-03-27288bDIRECTOR RESIGNED
2002-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-31225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-09-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88910 - Child day-care activities




Licences & Regulatory approval
We could not find any licences issued to LAWNSWOOD CHILDCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-03-06
Resolutions for Winding-up2023-03-06
Meetings o2023-02-23
Fines / Sanctions
No fines or sanctions have been issued against LAWNSWOOD CHILDCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-16 Outstanding ART SHARE (SOCIAL HELP ASSOCIATION FOR REINVESTING IN ENTERPRISE) LIMITED
2013-12-16 Outstanding ART SHARE (SOCIAL HELP ASSOCIATION FOR REINVESTING IN ENTERPRISE) LIMITED
DEBENTURE 2002-07-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
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 LAWNSWOOD CHILDCARE LIMITED

Intangible Assets
Patents
We have not found any records of LAWNSWOOD CHILDCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWNSWOOD CHILDCARE LIMITED
Trademarks
We have not found any records of LAWNSWOOD CHILDCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAWNSWOOD CHILDCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-07-21 GBP £1,254
Solihull Metropolitan Borough Council 2014-08-29 GBP £281 Clients Expenses
Solihull Metropolitan Borough Council 2014-05-06 GBP £1,466 Clients Expenses
Solihull Metropolitan Borough Council 2014-04-30 GBP £3,762 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2014-04-29 GBP £1,135 Clients Expenses
Solihull Metropolitan Borough Council 2014-02-18 GBP £1,177 Clients Expenses
Solihull Metropolitan Borough Council 2014-01-13 GBP £730 Clients Expenses
Solihull Metropolitan Borough Council 2013-12-16 GBP £494 Clients Expenses
Solihull Metropolitan Borough Council 2013-12-09 GBP £584 Clients Expenses
Solihull Metropolitan Borough Council 2013-10-28 GBP £584 Clients Expenses
Solihull Metropolitan Borough Council 2013-09-24 GBP £876 Clients Expenses
Solihull Metropolitan Borough Council 2013-08-22 GBP £584 Clients Expenses
Solihull Metropolitan Borough Council 2013-05-07 GBP £741 Clients Expenses
Solihull Metropolitan Borough Council 2013-05-01 GBP £3,762 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2013-02-14 GBP £1,237 Clients Expenses
Solihull Metropolitan Borough Council 2013-01-11 GBP £533 Clients Expenses
Solihull Metropolitan Borough Council 2012-11-27 GBP £462 Clients Expenses
Solihull Metropolitan Borough Council 2012-10-16 GBP £580 Clients Expenses
Solihull Metropolitan Borough Council 2012-09-21 GBP £1,165 Clients Expenses
Solihull Metropolitan Borough Council 2012-08-07 GBP £999 Clients Expenses
Solihull Metropolitan Borough Council 2012-05-04 GBP £1,148 Clients Expenses
Solihull Metropolitan Borough Council 2012-04-24 GBP £3,677 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2012-01-06 GBP £536 Clients Expenses
Solihull Metropolitan Borough Council 2011-08-02 GBP £555 Clients Expenses
Solihull Metropolitan Borough Council 2011-06-08 GBP £1,488 Clients Expenses
Solihull Metropolitan Borough Council 2011-06-07 GBP £576 Clients Expenses
Solihull Metropolitan Borough Council 2011-03-29 GBP £622 Clients Expenses
Solihull Metropolitan Borough Council 2011-03-28 GBP £3,677 Repair & Maintn Of Buildings
Solihull Metropolitan Borough Council 2011-02-01 GBP £896 Clients Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LAWNSWOOD 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 TypeMeetings o
Defending partyLAWNSWOOD CHILDCARE LIMITEDEvent Date2023-02-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWNSWOOD 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 LAWNSWOOD 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