Company Information for CAMBIAN CHILDCARE LIMITED
METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
|
Company Registration Number
04280519
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAMBIAN CHILDCARE LIMITED | ||
Legal Registered Office | ||
METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Other companies in EC1Y | ||
Previous Names | ||
|
Company Number | 04280519 | |
---|---|---|
Company ID Number | 04280519 | |
Date formed | 2001-09-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 14:46:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBIAN CHILDCARE PROPERTIES LIMITED | METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG | Active | Company formed on the 2004-11-01 |
Officer | Role | Date Appointed |
---|---|---|
CATHERINE APTHORPE |
||
MOHAMED SALEEM ASARIA |
||
ANNE MARIE CARRIE |
||
ANOOP KANG |
||
JEREMY DAVID WILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS JARDINE |
Company Secretary | ||
PAUL WRIGHT |
Company Secretary | ||
ANDREW PATRICK GRIFFITH |
Director | ||
STEPHEN WALLACE BRADSHAW |
Director | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
RIZWAN KHAN |
Director | ||
MARK JOHNSTON |
Director | ||
FORBES KERR STUART |
Director | ||
STEPHEN GEOFFREY HERRING |
Director | ||
SHELAGH MARGARET ROGAN |
Director | ||
KAMRAN ILTAF ABASSI |
Director | ||
ALFRED LOUIS FOGLIO II |
Director | ||
SHELAGH MARGARET ROGAN |
Company Secretary | ||
ANTHONY ALLEN |
Company Secretary | ||
ANTHONY ALLEN |
Director | ||
ROBERT WILLIAM CRESSEY |
Company Secretary | ||
ROBERT WILLIAM CRESSEY |
Director | ||
PAMELA WOODS |
Director | ||
PATRICK ANTHONY HALL |
Director | ||
MICHAEL MUIR |
Director | ||
NICK CHRISTODOULOU |
Director | ||
RON PEARSON |
Company Secretary | ||
PATRICK ANTHONY HALL |
Company Secretary | ||
HOWARD ALAN MILLERMAN |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BY THE BRIDGE HOLDINGS LIMITED | Director | 2015-03-26 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2015-03-26 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2015-03-26 | CURRENT | 2000-08-07 | Active | |
BY THE BRIDGE NORTH WEST LIMITED | Director | 2015-03-26 | CURRENT | 2005-05-10 | Active | |
CAMBIAN FS LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2014-09-05 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2014-08-22 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2014-08-22 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2014-08-22 | CURRENT | 1999-07-26 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2014-08-22 | CURRENT | 2006-05-03 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2014-08-22 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2014-08-22 | CURRENT | 1997-07-09 | Active | |
FARROW HOUSE LIMITED | Director | 2014-08-22 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2014-08-22 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2014-08-22 | CURRENT | 2000-02-03 | Active | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2014-08-22 | CURRENT | 2011-03-10 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2014-08-22 | CURRENT | 1997-02-19 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2014-08-22 | CURRENT | 2000-12-29 | Active | |
HERTS CARE GROUP LTD. | Director | 2014-08-22 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2014-08-22 | CURRENT | 2003-10-16 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2014-08-22 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2014-08-22 | CURRENT | 2004-11-01 | Active | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-07 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2013-06-13 | CURRENT | 2002-12-13 | Active | |
SACCS CARE LIMITED | Director | 2017-10-18 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-10-18 | CURRENT | 1999-07-26 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-10-18 | CURRENT | 2006-05-03 | Active | |
CAMBIAN FS LIMITED | Director | 2017-10-18 | CURRENT | 2015-03-20 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-10-18 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2017-10-18 | CURRENT | 1997-07-09 | Active | |
FARROW HOUSE LIMITED | Director | 2017-10-18 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-10-18 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-10-18 | CURRENT | 2000-02-03 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-10-18 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2017-10-18 | CURRENT | 2014-03-07 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2017-10-18 | CURRENT | 1997-02-19 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-10-18 | CURRENT | 2000-12-29 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-10-18 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-10-18 | CURRENT | 2003-10-16 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-10-18 | CURRENT | 2004-10-06 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-10-18 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2016-12-28 | CURRENT | 2005-09-06 | Active | |
CAMBIAN SIGNPOST LIMITED | Director | 2016-12-28 | CURRENT | 2007-05-21 | Active | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 1997-10-14 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2016-12-28 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2016-12-28 | CURRENT | 2002-12-13 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2016-12-28 | CURRENT | 1999-12-22 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2016-12-28 | CURRENT | 2004-06-10 | Active | |
CAMBIAN GROUP LIMITED | Director | 2016-12-28 | CURRENT | 2014-03-07 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2016-12-02 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2016-07-28 | CURRENT | 2006-02-16 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2016-07-28 | CURRENT | 2013-06-27 | Active | |
BY THE BRIDGE LIMITED | Director | 2016-07-28 | CURRENT | 2000-08-07 | Active | |
CAMBIAN SIGNPOST CARE SERVICES LIMITED | Director | 2017-10-18 | CURRENT | 2009-09-24 | Active - Proposal to Strike off | |
SACCS LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-29 | Active | |
SACCS CARE LIMITED | Director | 2017-07-12 | CURRENT | 2002-07-26 | Active | |
CAMBRIAN CARE (POWYS) LIMITED | Director | 2017-07-12 | CURRENT | 1999-07-26 | Active | |
CAMBIAN PROPERTIES (U.K.) LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
BY THE BRIDGE HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2006-02-16 | Active | |
CONTINUUM CARE AND EDUCATION GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2006-05-03 | Active | |
CAMBIAN SIGNPOST LIMITED | Director | 2017-07-12 | CURRENT | 2007-05-21 | Active | |
BY THE BRIDGE MANAGEMENT COMPANY LIMITED | Director | 2017-07-12 | CURRENT | 2013-06-27 | Active | |
CAMBIAN FS LIMITED | Director | 2017-07-12 | CURRENT | 2015-03-20 | Active | |
INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED | Director | 2017-07-12 | CURRENT | 1990-07-24 | Active | |
HERTS CARE LIMITED | Director | 2017-07-12 | CURRENT | 1997-07-09 | Active | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 1997-10-14 | Active | |
FARROW HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1998-02-04 | Active | |
HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. | Director | 2017-07-12 | CURRENT | 1998-10-12 | Active | |
GREEN CORNS LTD. | Director | 2017-07-12 | CURRENT | 2000-02-03 | Active | |
BY THE BRIDGE LIMITED | Director | 2017-07-12 | CURRENT | 2000-08-07 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2000-11-30 | Active | |
CAMBIAN WHINFELL SCHOOL LIMITED | Director | 2017-07-12 | CURRENT | 2002-12-13 | Active | |
INTERACT CARE LIMITED | Director | 2017-07-12 | CURRENT | 2003-07-06 | Active | |
CAMBIAN EDUCATION SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2005-09-06 | Active | |
CAMBIAN ANSEL SOCIALCARE LIMITED | Director | 2017-07-12 | CURRENT | 2008-02-27 | Active - Proposal to Strike off | |
ADVANCED CHILDCARE SERVICES LIMITED | Director | 2017-07-12 | CURRENT | 2011-03-10 | Active | |
CAMBIAN GROUP HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active | |
CLIFFORD HOUSE LIMITED | Director | 2017-07-12 | CURRENT | 1997-02-19 | Active | |
CAMBIAN HERITAGE II LIMITED | Director | 2017-07-12 | CURRENT | 1999-12-22 | Active | |
HERTS CARE PROPERTY LTD. | Director | 2017-07-12 | CURRENT | 2000-12-29 | Active | |
HERTS CARE GROUP LTD. | Director | 2017-07-12 | CURRENT | 2002-09-19 | Active | |
INHOCO 2993 LIMITED | Director | 2017-07-12 | CURRENT | 2003-10-16 | Active | |
CAMBIAN HERITAGE I LIMITED | Director | 2017-07-12 | CURRENT | 2004-06-10 | Active | |
ELITE CHILDREN'S CARE LIMITED | Director | 2017-07-12 | CURRENT | 2004-10-06 | Active | |
CAMBIAN CHILDCARE PROPERTIES LIMITED | Director | 2017-07-12 | CURRENT | 2004-11-01 | Active | |
BY THE BRIDGE NORTH WEST LIMITED | Director | 2017-07-12 | CURRENT | 2005-05-10 | Active | |
CAMBIAN GROUP HOLDINGS II LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CAMBIAN GROUP LIMITED | Director | 2017-07-12 | CURRENT | 2014-03-07 | Active | |
CAMBIAN AUTISM SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 1997-10-14 | Active | |
CAMBIAN ASPERGER SYNDROME SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2000-11-30 | Active | |
INTERACT CARE LIMITED | Director | 2018-01-02 | CURRENT | 2003-07-06 | Active | |
LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED | Director | 2008-10-07 | CURRENT | 2002-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Statement of company's objects | ||
CC04 | Statement of company's objects | |
REGISTRATION OF A CHARGE / CHARGE CODE 042805190009 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805190009 | |
REGISTRATION OF A CHARGE / CHARGE CODE 042805190008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805190008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190007 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-16 GBP 52,161 | |
CAP-SS | Solvency Statement dated 20/09/19 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
TM02 | Termination of appointment of Catherine Apthorpe on 2019-06-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ORE | |
AP01 | DIRECTOR APPOINTED MR JOHN IVERS | |
AP01 | DIRECTOR APPOINTED MR HAROON RASHID SHEIKH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/09/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 28/10/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805190007 | |
CS01 | Clarification A second filed CS01 (standard industrial classification code, statement of capital, trading status of shares and exemption from keeping a register of people with significant control and shareholder information) was registered on 28/12/201... | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED SALEEM ASARIA | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 52161 | |
SH01 | 27/04/18 STATEMENT OF CAPITAL GBP 52161 | |
RES10 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID WILES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ANOOP KANG | |
TM02 | Termination of appointment of Francis Jardine on 2017-03-03 | |
AP03 | Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190003 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 52160 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Paul Wright on 2016-09-15 | |
AP03 | Appointment of Mr Francis Jardine as company secretary on 2016-09-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805190006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFITH | |
AP01 | DIRECTOR APPOINTED ANNE MARIE CARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 52160 | |
AR01 | 16/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805190005 | |
AP03 | SECRETARY APPOINTED PAUL WRIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ | |
RES13 | FACILITIES AGREEMENT 03/12/2014 | |
RES01 | ALTER ARTICLES 03/12/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805190004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
ANNOTATION | Clarification | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 52160 | |
AR01 | 03/09/14 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN | |
RES13 | APPOINT DIRECTORS 22/08/2014 | |
RES01 | ADOPT ARTICLES 22/08/2014 | |
RES01 | ADOPT ARTICLES 22/08/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH | |
AP01 | DIRECTOR APPOINTED MOHAMED SALEEM ASARIA | |
RES13 | APPOINT OFFICERS 22/08/2014 | |
RES01 | ADOPT ARTICLES 22/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON | |
RES15 | CHANGE OF NAME 02/06/2014 | |
CERTNM | COMPANY NAME CHANGED ADVANCED CHILDCARE LIMITED CERTIFICATE ISSUED ON 03/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WALLACE BRADSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FORBES STUART | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042805190003 | |
MISC | SECT 519 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 52160 | |
AR01 | 03/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HERRING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/09/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 14/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 02/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY HERRING / 02/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN | |
AP01 | DIRECTOR APPOINTED STEPHEN GEOFFREY HERRING | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 517 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMRAN ABASSI | |
AR01 | 03/09/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 03/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FORBES KERR STUART / 03/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MARGARET ROGAN / 03/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 03/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN ILTAF ABASSI / 03/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN ILTAF ABASSI / 16/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 16/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED FOGLIO II | |
AP01 | DIRECTOR APPOINTED ALFRED LOUIS FOGLIO II | |
AP01 | DIRECTOR APPOINTED FORBES KERR STUART | |
RES13 | TERMS AND TRANSACTIONS CONTEMPLATED ARE APPROVED 17/03/2011 | |
RES01 | ADOPT ARTICLES 17/03/2011 | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1 STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR | |
AP04 | CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHELAGH ROGAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 03/09/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MRS SHELAGH MARGARET ROGAN | |
AUD | AUDITOR'S RESIGNATION | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY ALLEN | |
288a | DIRECTOR APPOINTED KAMRAN ILTAF ABASSI | |
288a | SECRETARY APPOINTED SHELAGH MARGARET ROGAN |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
Satisfied | SANTANDER UK PLC | ||
DEBENTURE | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
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 CAMBIAN CHILDCARE LIMITED
CAMBIAN CHILDCARE LIMITED owns 3 domain names.
theprofessionalfosteringgroup.co.uk advancedfostercare.co.uk anyonecanfoster.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Solihull Metropolitan Borough Council | |
|
|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wakefield Metropolitan District Council | |
|
Care Leavers Support Provider Costs |
Southampton City Council | |
|
MARP & Out of City-U16 |
Stockton-On-Tees Borough Council | |
|
|
Southampton City Council | |
|
MARP & Out of City-U16 |
Stockton-On-Tees Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Care Leavers Rent |
Nottingham City Council | |
|
518-Leaving Care |
Thurrock Council | |
|
Out of Borough Placements Child |
Solihull Metropolitan Borough Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Care Leavers Support Provider Costs |
Suffolk County Council | |
|
Residential School |
Wakefield Metropolitan District Council | |
|
Care Leavers Support Provider Costs |
Bolton Council | |
|
Vol Assoc Grants General |
Hull City Council | |
|
CYPS - Localities & Learning |
Southampton City Council | |
|
MARP & Out of City-U16 |
Suffolk County Council | |
|
Residential School |
Nottingham City Council | |
|
518-Leaving Care |
Solihull Metropolitan Borough Council | |
|
|
Nottingham City Council | |
|
516-Paymts - Ext CIC Provider |
Southampton City Council | |
|
MARP & Out of City-U16 |
Stockton-On-Tees Borough Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
Wakefield Metropolitan District Council | |
|
Care Leavers Support Provider Costs |
Suffolk County Council | |
|
Residential School |
Stockton-On-Tees Borough Council | |
|
|
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Expenditure Control Account |
Wakefield Metropolitan District Council | |
|
Care Leavers Support Provider Costs |
Nottingham City Council | |
|
518-Leaving Care |
Wakefield Metropolitan District Council | |
|
Care Leavers Rent |
Doncaster Council | |
|
PUPILS EDUCATED OUT OF AREA |
Kent County Council | |
|
Services |
Stockton-On-Tees Borough Council | |
|
|
Devon County Council | |
|
Expenditure Control Account |
Gloucestershire County Council | |
|
|
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Devon County Council | |
|
Expenditure Control Account |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Expenditure Control Account |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Solihull Metropolitan Borough Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Solihull Metropolitan Borough Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Devon County Council | |
|
Residential Care - Private (3rd) |
Stockton-On-Tees Borough Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Gloucestershire County Council | |
|
|
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Devon County Council | |
|
Residential Care - Private (3rd) |
Kent County Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Kent County Council | |
|
Services |
Solihull Metropolitan Borough Council | |
|
|
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Devon County Council | |
|
Residential Care - Private (3rd) |
Thurrock Council | |
|
Out of Borough Placements Child |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Kent County Council | |
|
Services |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Gloucestershire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Devon County Council | |
|
Residential Care - Private (3rd) |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Stockton-On-Tees Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Gloucestershire County Council | |
|
|
Devon County Council | |
|
Residential Care - Private (3rd) |
Stockton-On-Tees Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Devon County Council | |
|
Residential Care - Private (3rd) |
Salford City Council | |
|
|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Salford City Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Gloucestershire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Residential Care - Private (3rd) |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Kent County Council | |
|
Services |
Solihull Metropolitan Borough Council | |
|
|
Devon County Council | |
|
Residential Care - Private (3rd) |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Salford City Council | |
|
|
Buckinghamshire County Council | |
|
Tuit Fees Pupils at Independent Schools |
Thurrock Council | |
|
Child Out of Borough Placements |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Buckinghamshire County Council | |
|
REDACTED |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Stockton-On-Tees Borough Council | |
|
|
Thurrock Council | |
|
Child Out of Borough Placements |
Devon County Council | |
|
Residential Care - Private (3rd) |
Salford City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Gloucestershire County Council | |
|
|
Somerset County Council | |
|
Private Contractors & Other Agencies |
Durham County Council | |
|
Rendered by Voluntary Organisations |
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Solihull Metropolitan Borough Council | |
|
|
Gloucestershire County Council | |
|
|
Salford City Council | |
|
|
Devon County Council | |
|
Residential Care - Private (3rd) |
Somerset County Council | |
|
Private Contractors & Other Agencies |
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Devon County Council | |
|
Residential Care - Private (3rd) |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Durham County Council | |
|
Rendered by Voluntary Organisations |
Thurrock Council | |
|
Independent Special Schools Residential |
Solihull Metropolitan Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Salford City Council | |
|
|
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Hull City Council | |
|
CYPS - Localities & Safeguarding |
Gloucestershire County Council | |
|
|
Salford City Council | |
|
|
Devon County Council | |
|
Residential Care - Private (3rd) |
Solihull Metropolitan Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Devon County Council | |
|
Residential Care - Private (3rd) |
Solihull Metropolitan Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Payments to Independent Fostering Agencies |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Salford City Council | |
|
|
Durham County Council | |
|
Rendered by Voluntary Organisations |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Stockton-On-Tees Borough Council | |
|
|
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Bolton Council | |
|
Vol Assoc Grants General |
Wakefield Metropolitan District Council | |
|
Contribution Pupils (Other Local Auth including police and fire) |
Salford City Council | |
|
|
Gloucestershire County Council | |
|
|
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Somerset County Council | |
|
Other Local Authorities |
Stockton-On-Tees Borough Council | |
|
|
South Tyneside Council | |
|
Voluntary Sector - Boarded Out Children |
Durham County Council | |
|
Rendered by Voluntary Organisations |
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Wakefield Metropolitan District Council | |
|
Payments to Voluntary Organisations |
Salford City Council | |
|
|
Trafford Council | |
|
EXT RES CARE FEES |
Salford City Council | |
|
|
London Borough of Southwark | |
|
|
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Durham County Council | |
|
Rendered by Voluntary Organisations |
Stockton-On-Tees Borough Council | |
|
|
Wirral Borough Council | |
|
Care Provision |
Solihull Metropolitan Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Special Needs Residential Placements (Private Contractors) |
Bolton Council | |
|
Vol Assoc Grants General |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Warwickshire County Council | |
|
Foster Care Payments - External |
Sandwell Metroplitan Borough Council | |
|
|
Torbay Council | |
|
PLACEMENT COSTS |
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Stockton-On-Tees Borough Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Wakefield Metropolitan District Council | |
|
Payments to Voluntary Organisations |
Buckinghamshire County Council | |
|
Maintenance & Attendance F - Residential |
Warwickshire County Council | |
|
Foster Care Payments - External |
Wirral Borough Council | |
|
Care Provision |
Bolton Council | |
|
Vol Assoc Grants General |
Torbay Council | |
|
OTHER ESTABLISHMENTS |
Gloucestershire County Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Special Needs Residential Placements (Private Contractors) |
Birmingham City Council | |
|
|
Torbay Council | |
|
PLACEMENT COSTS |
Trafford Council | |
|
EXT RES CARE FEES |
Hull City Council | |
|
CYPS - Childrens Safeguarding |
Walsall Metropolitan Borough Council | |
|
74036-EXTERNAL RESIDENTIAL CARE-OTH AGENCY PROVISION |
Stockton-On-Tees Borough Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Bradford Metropolitan District Council | |
|
Payments OLA - LAC |
Wolverhampton City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wolverhampton City Council | |
|
|
London Borough of Hammersmith and Fulham | |
|
|
Wolverhampton City Council | |
|
|
Borough of Poole | |
|
|
City of Westminster Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Bolton Council | |
|
Vol Assoc Grants General |
Derby City Council | |
|
|
Dudley Metropolitan Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | THORNFIELD COURT BRUNTCLIFFE ROAD MORLEY LEEDS LS27 0QG | 17,750 | 05/10/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |