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

CHILDCARE AND BUSINESS CONSULTANCY SERVICES

108 Battersea High Street, Battersea, London, SW11 3HP,
Company Registration Number
04060959
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Childcare And Business Consultancy Services
CHILDCARE AND BUSINESS CONSULTANCY SERVICES was founded on 2000-08-29 and has its registered office in London. The organisation's status is listed as "Active". Childcare And Business Consultancy Services is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHILDCARE AND BUSINESS CONSULTANCY SERVICES
 
Legal Registered Office
108 Battersea High Street
Battersea
London
SW11 3HP
Other companies in SW11
 
Previous Names
WANDSWORTH PRIMARY PLAY ASSOCIATION14/03/2012
Charity Registration
Charity Number 1083895
Charity Address WPPA, THE PROFESSIONAL CENTRE, FRANCISCAN ROAD, LONDON, SW17 8HE
Charter WPPA ACTS AS AN UMBRELLA ORGANISATION FOR VOLUNTARY RUN CHILDCARE WITHIN THE BOROUGH OF WANDSWORTH. WPPA OPERATES A SMALL GRANTS SCHEME FOR MEMBER CHILDCARE GROUPS. WPPA OPERATES SOME CHILDCARE SERVICES DIRECT - THESE INCLUDE OUT OF SCHOOL CARE, PLAYGROUP PROVISION AND CRECHE FACILITIES - AS WELL AS A TOY LIBRARY SERVICE AND PAYROLL FACILITIES FOR MEMBER CHILDCARE GROUPS.
Filing Information
Company Number 04060959
Company ID Number 04060959
Date formed 2000-08-29
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-08-29
Return next due 2024-09-12
Type of accounts FULL
Last Datalog update: 2024-04-12 14:39:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDCARE AND BUSINESS CONSULTANCY SERVICES
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 CHILDCARE AND BUSINESS CONSULTANCY SERVICES

Current Directors
Officer Role Date Appointed
SUE FARLEY
Company Secretary 2008-06-27
CATHERINE MARY EDWARDS
Director 2000-08-29
SANDRA MARGARET GOULD
Director 2004-01-07
HUW RICHARD JENKINS
Director 2017-08-23
ROBERT JOHN PARKER
Director 2017-03-01
PAULINE VALERIE ROBINSON
Director 2000-08-29
GRAEME COLVILLE STEPHEN
Director 2017-01-31
CAROL JACQUELINE THURGOOD
Director 2000-08-29
CAROL JANET YALA HUTCHINSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA KIRRAGE
Director 2010-09-09 2017-12-31
HUW RICHARD JENKINS
Director 2017-01-31 2017-07-20
AMANDA GLANCY
Director 2010-09-09 2017-03-01
FRANCES THERESE DITROIA
Director 2010-09-09 2015-08-31
JANICE HONEYWOOD
Director 2000-08-29 2013-11-30
CAROL JANET HUTCHINSON
Director 2004-01-07 2013-05-09
DANIEL JOHN LINEHAM
Director 2010-09-09 2012-12-04
GERALDINE O'BRIAN
Director 2008-06-26 2012-12-04
JOAN MARAGRET BOLSTER
Director 2000-08-29 2011-07-04
MAXINE JACQUELINE CROSS
Director 2001-06-14 2011-07-04
MAVIS DOROTHY LAWRENCE
Director 2008-06-26 2010-07-13
JEAN CROWLEY
Company Secretary 2000-08-29 2008-06-27
NICOLA KIRRAGE
Director 2004-01-07 2008-06-27
FRANCES ELIZABETH BUSHELL
Director 2000-08-29 2006-03-10
SUSAN LAWRENCE
Director 2000-08-29 2005-12-05
GERALDINE O'BRIEN
Director 2000-08-29 2004-06-21
SHIRLEY ANN HUDSON
Director 2001-06-14 2003-10-02
SHIRLEY BARKER
Director 2000-08-29 2002-08-01
ANGELA WRIGHT
Director 2000-08-29 2002-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE MARY EDWARDS BUSY BEARS EARLY YEARS Director 2002-10-25 CURRENT 2002-07-15 Dissolved 2015-08-18
SANDRA MARGARET GOULD STEPPING STONES EARLY YEARS CENTRE Director 2009-08-05 CURRENT 2007-10-30 Liquidation
SANDRA MARGARET GOULD BUSY BEARS EARLY YEARS Director 2009-01-26 CURRENT 2002-07-15 Dissolved 2015-08-18
SANDRA MARGARET GOULD WICKERSLEY EARLY YEARS CENTRE Director 2004-02-13 CURRENT 2004-02-13 Dissolved 2016-10-18
HUW RICHARD JENKINS CHILDCARE ANSWERED LIMITED Director 2017-11-08 CURRENT 2008-03-31 Active
ROBERT JOHN PARKER CHILDCARE ANSWERED LIMITED Director 2017-11-08 CURRENT 2008-03-31 Active
GRAEME COLVILLE STEPHEN OSMOSIS INVESTMENT RESEARCH SOLUTIONS LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
GRAEME COLVILLE STEPHEN OSMOSIS (HOLDINGS) LIMITED Director 2013-09-19 CURRENT 2013-02-27 Active
GRAEME COLVILLE STEPHEN CITY HOUSE CAPITAL LIMITED Director 2012-04-23 CURRENT 2006-10-03 Active
CAROL JANET YALA HUTCHINSON BUNNY TALES DAY NURSERY LIMITED Director 2004-07-01 CURRENT 2002-06-06 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
2023-10-24CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-09-21APPOINTMENT TERMINATED, DIRECTOR CLIVE HANKS
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-08CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-02-11FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINA KHALID
2021-03-19AP03Appointment of Mrs Robina Khalid as company secretary on 2021-03-19
2021-03-19PSC07CESSATION OF JACQULINE COWARD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-19TM02Termination of appointment of Jacqueline Coward on 2021-03-19
2021-03-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY EDWARDS
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JANET YALA-HUTCHINSON
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11AP01DIRECTOR APPOINTED MRS CAROL JANET YALA-HUTCHINSON
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQULINE COWARD
2019-09-06PSC07CESSATION OF SUE FARLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARGARET GOULD
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JANET YALA HUTCHINSON
2019-07-01AP03Appointment of Mrs Jacqueline Coward as company secretary on 2019-07-01
2019-07-01TM02Termination of appointment of Sue Farley on 2019-07-01
2019-01-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUE FARLEY on 2019-01-14
2018-10-18AP01DIRECTOR APPOINTED MR CLIVE HANKS
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE VALERIE ROBINSON
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA KIRRAGE
2017-12-20CC04Statement of company's objects
2017-12-20RES13Resolutions passed:
  • To reduce quorm members 08/11/2017
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-08-24AP01DIRECTOR APPOINTED MR HUW RICHARD JENKINS
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HUW JENKINS
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA GLANCY
2017-03-07AP01DIRECTOR APPOINTED MR ROBERT JOHN PARKER
2017-03-07AP01DIRECTOR APPOINTED MR ROBERT JOHN PARKER
2017-03-06AP01DIRECTOR APPOINTED MR HUW JENKINS
2017-03-06AP01DIRECTOR APPOINTED MR HUW JENKINS
2017-03-03AP01DIRECTOR APPOINTED MR GRAEME STEPHEN
2017-01-06AP01DIRECTOR APPOINTED MRS CAROL JANET YALA HUTCHINSON
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES THERESE DITROIA
2015-09-01AR0129/08/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-04AR0129/08/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JANICE HONEYWOOD
2013-08-29AR0129/08/13 NO MEMBER LIST
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE HONEYWOOD / 01/08/2013
2013-07-03AA31/03/13 TOTAL EXEMPTION FULL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROL HUTCHINSON
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE O'BRIAN
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LINEHAM
2012-09-12AR0129/08/12 NO MEMBER LIST
2012-07-20AA31/03/12 TOTAL EXEMPTION FULL
2012-03-14RES15CHANGE OF NAME 17/01/2012
2012-03-14CERTNMCOMPANY NAME CHANGED WANDSWORTH PRIMARY PLAY ASSOCIATION CERTIFICATE ISSUED ON 14/03/12
2012-03-06RES15CHANGE OF NAME 17/01/2012
2012-03-06MISCFORM NE01
2012-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-06AR0129/08/11 NO MEMBER LIST
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE CROSS
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOAN BOLSTER
2011-08-08AA31/03/11 TOTAL EXEMPTION FULL
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE HONEYWOOD / 31/01/2011
2010-10-13AP01DIRECTOR APPOINTED MRS AMANDA GLANCY
2010-10-12AP01DIRECTOR APPOINTED MR DANIEL JOHN LINEHAM
2010-10-12AP01DIRECTOR APPOINTED MRS FRANCES THERESE DITROIA
2010-10-12AP01DIRECTOR APPOINTED MISS NICOLA KIRRAGE
2010-09-02AR0129/08/10 NO MEMBER LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JACQUELINE THURGOOD / 29/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VALERIE ROBINSON / 29/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE O'BRIAN / 29/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE HONEYWOOD / 29/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARAGRET BOLSTER / 29/08/2010
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS LAWRENCE
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2010 FROM THE PROFESSIONAL CENTRE FRANCISCAN ROAD TOOTING LONDON SW17 8HE
2009-09-01363aANNUAL RETURN MADE UP TO 29/08/09
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-09-16363aANNUAL RETURN MADE UP TO 29/08/08
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE EDWARDS / 01/08/2008
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MAXINE CROSS / 01/08/2008
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / GERALDINE O'BRICH / 01/08/2008
2008-07-14288aDIRECTOR APPOINTED MAVIS DOROTHY LAWRENCE
2008-07-14288aDIRECTOR APPOINTED GERALDINE O'BRICH
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY JEAN CROWLEY
2008-07-04288aSECRETARY APPOINTED SUE FARLEY
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR NICOLA KIRRAGE
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21363aANNUAL RETURN MADE UP TO 29/08/07
2006-08-30363aANNUAL RETURN MADE UP TO 29/08/06
2006-06-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-30288bDIRECTOR RESIGNED
2005-12-16288bDIRECTOR RESIGNED
2005-09-15363sANNUAL RETURN MADE UP TO 29/08/05
2005-06-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-09-08363sANNUAL RETURN MADE UP TO 29/08/04
2004-07-13288bDIRECTOR RESIGNED
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 144 BEDFORD HILL LONDON SW12 9HW
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-24288aNEW DIRECTOR APPOINTED
2004-01-17288aNEW DIRECTOR APPOINTED
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 CHILDCARE AND BUSINESS CONSULTANCY SERVICES 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 CHILDCARE AND BUSINESS CONSULTANCY SERVICES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILDCARE AND BUSINESS CONSULTANCY SERVICES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2021-03-31

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 CHILDCARE AND BUSINESS CONSULTANCY SERVICES

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

Government spend with CHILDCARE AND BUSINESS CONSULTANCY SERVICES

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2010-11-13 GBP £50,601
London Borough of Wandsworth 2010-10-13 GBP £88,153
London Borough of Wandsworth 2010-09-13 GBP £13,176
London Borough of Wandsworth 2010-07-13 GBP £71,425

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 CHILDCARE AND BUSINESS CONSULTANCY SERVICES 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 CHILDCARE AND BUSINESS CONSULTANCY SERVICES 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 CHILDCARE AND BUSINESS CONSULTANCY SERVICES 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.