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

CAMBIAN CHILDCARE LIMITED

METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, EN6 1AG,
Company Registration Number
04280519
Private Limited Company
Active

Company Overview

About Cambian Childcare Ltd
CAMBIAN CHILDCARE LIMITED was founded on 2001-09-03 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Cambian Childcare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMBIAN CHILDCARE LIMITED
 
Legal Registered Office
METROPOLITAN HOUSE
3 DARKES LANE
POTTERS BAR
EN6 1AG
Other companies in EC1Y
 
Previous Names
ADVANCED CHILDCARE LIMITED03/06/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBIAN 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.
Companies with same name CAMBIAN CHILDCARE LIMITED
The following companies were found which have the same name as CAMBIAN CHILDCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBIAN CHILDCARE PROPERTIES LIMITED METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR EN6 1AG Active Company formed on the 2004-11-01

Company Officers of CAMBIAN CHILDCARE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE APTHORPE
Company Secretary 2017-03-03
MOHAMED SALEEM ASARIA
Director 2014-08-22
ANNE MARIE CARRIE
Director 2015-09-25
ANOOP KANG
Director 2017-07-12
JEREMY DAVID WILES
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS JARDINE
Company Secretary 2016-09-15 2017-03-03
PAUL WRIGHT
Company Secretary 2015-01-30 2016-09-15
ANDREW PATRICK GRIFFITH
Director 2014-08-22 2016-04-27
STEPHEN WALLACE BRADSHAW
Director 2014-04-16 2015-09-25
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2011-03-17 2015-01-30
RIZWAN KHAN
Director 2001-11-19 2014-09-10
MARK JOHNSTON
Director 2013-06-17 2014-06-16
FORBES KERR STUART
Director 2011-03-17 2014-04-16
STEPHEN GEOFFREY HERRING
Director 2012-01-12 2013-05-03
SHELAGH MARGARET ROGAN
Director 2009-02-02 2012-02-14
KAMRAN ILTAF ABASSI
Director 2008-11-26 2011-10-28
ALFRED LOUIS FOGLIO II
Director 2011-03-17 2011-04-13
SHELAGH MARGARET ROGAN
Company Secretary 2008-11-26 2011-03-17
ANTHONY ALLEN
Company Secretary 2008-06-09 2008-10-23
ANTHONY ALLEN
Director 2008-06-09 2008-10-23
ROBERT WILLIAM CRESSEY
Company Secretary 2004-12-22 2008-06-26
ROBERT WILLIAM CRESSEY
Director 2007-04-30 2008-06-26
PAMELA WOODS
Director 2007-05-01 2008-03-14
PATRICK ANTHONY HALL
Director 2001-11-19 2007-05-15
MICHAEL MUIR
Director 2003-01-01 2007-05-15
NICK CHRISTODOULOU
Director 2004-12-08 2006-12-14
RON PEARSON
Company Secretary 2004-12-08 2004-12-22
PATRICK ANTHONY HALL
Company Secretary 2001-11-19 2004-12-08
HOWARD ALAN MILLERMAN
Director 2001-11-19 2003-06-19
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2001-09-03 2001-09-03
ENERGIZE DIRECTOR LIMITED
Nominated Director 2001-09-03 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMED SALEEM ASARIA BY THE BRIDGE HOLDINGS LIMITED Director 2015-03-26 CURRENT 2006-02-16 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2015-03-26 CURRENT 2013-06-27 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE LIMITED Director 2015-03-26 CURRENT 2000-08-07 Active
MOHAMED SALEEM ASARIA BY THE BRIDGE NORTH WEST LIMITED Director 2015-03-26 CURRENT 2005-05-10 Active
MOHAMED SALEEM ASARIA CAMBIAN FS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MOHAMED SALEEM ASARIA CAMBIAN ANSEL SOCIALCARE LIMITED Director 2014-09-05 CURRENT 2008-02-27 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA SACCS LIMITED Director 2014-08-22 CURRENT 2002-07-29 Active
MOHAMED SALEEM ASARIA SACCS CARE LIMITED Director 2014-08-22 CURRENT 2002-07-26 Active
MOHAMED SALEEM ASARIA CAMBRIAN CARE (POWYS) LIMITED Director 2014-08-22 CURRENT 1999-07-26 Active
MOHAMED SALEEM ASARIA CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2014-08-22 CURRENT 2006-05-03 Active
MOHAMED SALEEM ASARIA INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2014-08-22 CURRENT 1990-07-24 Active
MOHAMED SALEEM ASARIA HERTS CARE LIMITED Director 2014-08-22 CURRENT 1997-07-09 Active
MOHAMED SALEEM ASARIA FARROW HOUSE LIMITED Director 2014-08-22 CURRENT 1998-02-04 Active
MOHAMED SALEEM ASARIA HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2014-08-22 CURRENT 1998-10-12 Active
MOHAMED SALEEM ASARIA GREEN CORNS LTD. Director 2014-08-22 CURRENT 2000-02-03 Active
MOHAMED SALEEM ASARIA ADVANCED CHILDCARE SERVICES LIMITED Director 2014-08-22 CURRENT 2011-03-10 Active
MOHAMED SALEEM ASARIA CLIFFORD HOUSE LIMITED Director 2014-08-22 CURRENT 1997-02-19 Active
MOHAMED SALEEM ASARIA HERTS CARE PROPERTY LTD. Director 2014-08-22 CURRENT 2000-12-29 Active
MOHAMED SALEEM ASARIA HERTS CARE GROUP LTD. Director 2014-08-22 CURRENT 2002-09-19 Active
MOHAMED SALEEM ASARIA INHOCO 2993 LIMITED Director 2014-08-22 CURRENT 2003-10-16 Active
MOHAMED SALEEM ASARIA ELITE CHILDREN'S CARE LIMITED Director 2014-08-22 CURRENT 2004-10-06 Active
MOHAMED SALEEM ASARIA CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2014-08-22 CURRENT 2004-11-01 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN GROUP HOLDINGS II LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active - Proposal to Strike off
MOHAMED SALEEM ASARIA CAMBIAN GROUP LIMITED Director 2014-03-13 CURRENT 2014-03-07 Active
MOHAMED SALEEM ASARIA CAMBIAN WHINFELL SCHOOL LIMITED Director 2013-06-13 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE SACCS CARE LIMITED Director 2017-10-18 CURRENT 2002-07-26 Active
ANNE MARIE CARRIE CAMBRIAN CARE (POWYS) LIMITED Director 2017-10-18 CURRENT 1999-07-26 Active
ANNE MARIE CARRIE CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-10-18 CURRENT 2006-05-03 Active
ANNE MARIE CARRIE CAMBIAN FS LIMITED Director 2017-10-18 CURRENT 2015-03-20 Active
ANNE MARIE CARRIE INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-10-18 CURRENT 1990-07-24 Active
ANNE MARIE CARRIE HERTS CARE LIMITED Director 2017-10-18 CURRENT 1997-07-09 Active
ANNE MARIE CARRIE FARROW HOUSE LIMITED Director 2017-10-18 CURRENT 1998-02-04 Active
ANNE MARIE CARRIE HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-10-18 CURRENT 1998-10-12 Active
ANNE MARIE CARRIE GREEN CORNS LTD. Director 2017-10-18 CURRENT 2000-02-03 Active
ANNE MARIE CARRIE CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-10-18 CURRENT 2008-02-27 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CLIFFORD HOUSE LIMITED Director 2017-10-18 CURRENT 1997-02-19 Active
ANNE MARIE CARRIE HERTS CARE PROPERTY LTD. Director 2017-10-18 CURRENT 2000-12-29 Active
ANNE MARIE CARRIE HERTS CARE GROUP LTD. Director 2017-10-18 CURRENT 2002-09-19 Active
ANNE MARIE CARRIE INHOCO 2993 LIMITED Director 2017-10-18 CURRENT 2003-10-16 Active
ANNE MARIE CARRIE ELITE CHILDREN'S CARE LIMITED Director 2017-10-18 CURRENT 2004-10-06 Active
ANNE MARIE CARRIE CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-10-18 CURRENT 2014-03-07 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN PROPERTIES (U.K.) LIMITED Director 2016-12-28 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST LIMITED Director 2016-12-28 CURRENT 2007-05-21 Active
ANNE MARIE CARRIE CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2016-12-28 CURRENT 2009-09-24 Active - Proposal to Strike off
ANNE MARIE CARRIE CAMBIAN AUTISM SERVICES LIMITED Director 2016-12-28 CURRENT 1997-10-14 Active
ANNE MARIE CARRIE CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2016-12-28 CURRENT 2000-11-30 Active
ANNE MARIE CARRIE CAMBIAN WHINFELL SCHOOL LIMITED Director 2016-12-28 CURRENT 2002-12-13 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE II LIMITED Director 2016-12-28 CURRENT 1999-12-22 Active
ANNE MARIE CARRIE CAMBIAN HERITAGE I LIMITED Director 2016-12-28 CURRENT 2004-06-10 Active
ANNE MARIE CARRIE CAMBIAN GROUP LIMITED Director 2016-12-28 CURRENT 2014-03-07 Active
ANNE MARIE CARRIE CAMBIAN EDUCATION SERVICES LIMITED Director 2016-12-02 CURRENT 2005-09-06 Active
ANNE MARIE CARRIE BY THE BRIDGE HOLDINGS LIMITED Director 2016-07-28 CURRENT 2006-02-16 Active
ANNE MARIE CARRIE BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2016-07-28 CURRENT 2013-06-27 Active
ANNE MARIE CARRIE BY THE BRIDGE LIMITED Director 2016-07-28 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN SIGNPOST CARE SERVICES LIMITED Director 2017-10-18 CURRENT 2009-09-24 Active - Proposal to Strike off
ANOOP KANG SACCS LIMITED Director 2017-07-12 CURRENT 2002-07-29 Active
ANOOP KANG SACCS CARE LIMITED Director 2017-07-12 CURRENT 2002-07-26 Active
ANOOP KANG CAMBRIAN CARE (POWYS) LIMITED Director 2017-07-12 CURRENT 1999-07-26 Active
ANOOP KANG CAMBIAN PROPERTIES (U.K.) LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG BY THE BRIDGE HOLDINGS LIMITED Director 2017-07-12 CURRENT 2006-02-16 Active
ANOOP KANG CONTINUUM CARE AND EDUCATION GROUP LIMITED Director 2017-07-12 CURRENT 2006-05-03 Active
ANOOP KANG CAMBIAN SIGNPOST LIMITED Director 2017-07-12 CURRENT 2007-05-21 Active
ANOOP KANG BY THE BRIDGE MANAGEMENT COMPANY LIMITED Director 2017-07-12 CURRENT 2013-06-27 Active
ANOOP KANG CAMBIAN FS LIMITED Director 2017-07-12 CURRENT 2015-03-20 Active
ANOOP KANG INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED Director 2017-07-12 CURRENT 1990-07-24 Active
ANOOP KANG HERTS CARE LIMITED Director 2017-07-12 CURRENT 1997-07-09 Active
ANOOP KANG CAMBIAN AUTISM SERVICES LIMITED Director 2017-07-12 CURRENT 1997-10-14 Active
ANOOP KANG FARROW HOUSE LIMITED Director 2017-07-12 CURRENT 1998-02-04 Active
ANOOP KANG HERTS CARE (ESCORT AND SUPERVISION SERVICES) LTD. Director 2017-07-12 CURRENT 1998-10-12 Active
ANOOP KANG GREEN CORNS LTD. Director 2017-07-12 CURRENT 2000-02-03 Active
ANOOP KANG BY THE BRIDGE LIMITED Director 2017-07-12 CURRENT 2000-08-07 Active
ANOOP KANG CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2017-07-12 CURRENT 2000-11-30 Active
ANOOP KANG CAMBIAN WHINFELL SCHOOL LIMITED Director 2017-07-12 CURRENT 2002-12-13 Active
ANOOP KANG INTERACT CARE LIMITED Director 2017-07-12 CURRENT 2003-07-06 Active
ANOOP KANG CAMBIAN EDUCATION SERVICES LIMITED Director 2017-07-12 CURRENT 2005-09-06 Active
ANOOP KANG CAMBIAN ANSEL SOCIALCARE LIMITED Director 2017-07-12 CURRENT 2008-02-27 Active - Proposal to Strike off
ANOOP KANG ADVANCED CHILDCARE SERVICES LIMITED Director 2017-07-12 CURRENT 2011-03-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
ANOOP KANG CLIFFORD HOUSE LIMITED Director 2017-07-12 CURRENT 1997-02-19 Active
ANOOP KANG CAMBIAN HERITAGE II LIMITED Director 2017-07-12 CURRENT 1999-12-22 Active
ANOOP KANG HERTS CARE PROPERTY LTD. Director 2017-07-12 CURRENT 2000-12-29 Active
ANOOP KANG HERTS CARE GROUP LTD. Director 2017-07-12 CURRENT 2002-09-19 Active
ANOOP KANG INHOCO 2993 LIMITED Director 2017-07-12 CURRENT 2003-10-16 Active
ANOOP KANG CAMBIAN HERITAGE I LIMITED Director 2017-07-12 CURRENT 2004-06-10 Active
ANOOP KANG ELITE CHILDREN'S CARE LIMITED Director 2017-07-12 CURRENT 2004-10-06 Active
ANOOP KANG CAMBIAN CHILDCARE PROPERTIES LIMITED Director 2017-07-12 CURRENT 2004-11-01 Active
ANOOP KANG BY THE BRIDGE NORTH WEST LIMITED Director 2017-07-12 CURRENT 2005-05-10 Active
ANOOP KANG CAMBIAN GROUP HOLDINGS II LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active - Proposal to Strike off
ANOOP KANG CAMBIAN GROUP LIMITED Director 2017-07-12 CURRENT 2014-03-07 Active
JEREMY DAVID WILES CAMBIAN AUTISM SERVICES LIMITED Director 2018-01-02 CURRENT 1997-10-14 Active
JEREMY DAVID WILES CAMBIAN ASPERGER SYNDROME SERVICES LIMITED Director 2018-01-02 CURRENT 2000-11-30 Active
JEREMY DAVID WILES INTERACT CARE LIMITED Director 2018-01-02 CURRENT 2003-07-06 Active
JEREMY DAVID WILES LOCKESTONE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2008-10-07 CURRENT 2002-10-23 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
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-09-30Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-09-30Audit exemption subsidiary accounts made up to 2022-09-30
2023-02-14Memorandum articles filed
2023-01-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-30Statement of company's objects
2022-12-30CC04Statement of company's objects
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 042805190009
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805190009
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 042805190008
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805190008
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190007
2022-09-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-09-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH IVERS
2021-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-06-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-10-16SH20Statement by Directors
2019-10-16SH19Statement of capital on 2019-10-16 GBP 52,161
2019-10-16CAP-SSSolvency Statement dated 20/09/19
2019-10-16RES13Resolutions passed:
  • Cancel share prem a/c 20/09/2019
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
2019-07-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-07-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-24TM02Termination of appointment of Catherine Apthorpe on 2019-06-24
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARIE CARRIE
2019-05-13AP01DIRECTOR APPOINTED MR MICHAEL ORE
2019-04-09AP01DIRECTOR APPOINTED MR JOHN IVERS
2019-03-29AP01DIRECTOR APPOINTED MR HAROON RASHID SHEIKH
2019-03-28AP01DIRECTOR APPOINTED MR CHRISTOPHER KEITH DICKINSON
2019-03-14AA01Previous accounting period shortened from 31/12/18 TO 30/09/18
2018-12-28RP04CS01Second filing of Confirmation Statement dated 28/10/2018
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805190007
2018-10-30CS01Clarification 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...
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED SALEEM ASARIA
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 52161
2018-05-21SH0127/04/18 STATEMENT OF CAPITAL GBP 52161
2018-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04AP01DIRECTOR APPOINTED MR JEREMY DAVID WILES
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02AP01DIRECTOR APPOINTED MR ANOOP KANG
2017-03-03TM02Termination of appointment of Francis Jardine on 2017-03-03
2017-03-03AP03Appointment of Ms Catherine Apthorpe as company secretary on 2017-03-03
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190006
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190005
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190004
2017-01-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042805190003
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 52160
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM02Termination of appointment of Paul Wright on 2016-09-15
2016-09-16AP03Appointment of Mr Francis Jardine as company secretary on 2016-09-15
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805190006
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK GRIFFITH
2015-10-22AP01DIRECTOR APPOINTED ANNE MARIE CARRIE
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADSHAW
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 52160
2015-09-17AR0116/09/15 FULL LIST
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805190005
2015-02-02AP03SECRETARY APPOINTED PAUL WRIGHT
2015-02-02TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ
2015-01-05RES13FACILITIES AGREEMENT 03/12/2014
2015-01-05RES01ALTER ARTICLES 03/12/2014
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805190004
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-08ANNOTATIONClarification
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 52160
2014-09-18AR0103/09/14 FULL LIST
2014-09-18TM01TERMINATE DIR APPOINTMENT
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN KHAN
2014-09-12RES13APPOINT DIRECTORS 22/08/2014
2014-09-12RES01ADOPT ARTICLES 22/08/2014
2014-09-12RES01ADOPT ARTICLES 22/08/2014
2014-09-09AP01DIRECTOR APPOINTED MR ANDREW PATRICK GRIFFITH
2014-09-08AP01DIRECTOR APPOINTED MOHAMED SALEEM ASARIA
2014-09-05RES13APPOINT OFFICERS 22/08/2014
2014-09-05RES01ADOPT ARTICLES 22/08/2014
2014-08-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON
2014-06-03RES15CHANGE OF NAME 02/06/2014
2014-06-03CERTNMCOMPANY NAME CHANGED ADVANCED CHILDCARE LIMITED CERTIFICATE ISSUED ON 03/06/14
2014-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-01AP01DIRECTOR APPOINTED MR STEPHEN WALLACE BRADSHAW
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR FORBES STUART
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042805190003
2013-11-29MISCSECT 519
2013-11-29MISCSECTION 519
2013-11-29AUDAUDITOR'S RESIGNATION
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-19LATEST SOC19/09/13 STATEMENT OF CAPITAL;GBP 52160
2013-09-19AR0103/09/13 FULL LIST
2013-06-17AP01DIRECTOR APPOINTED MR MARK JOHNSTON
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HERRING
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0103/09/12 FULL LIST
2012-09-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 14/06/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 02/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY HERRING / 02/05/2012
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2012 FROM SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX UNITED KINGDOM
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SHELAGH ROGAN
2012-01-19AP01DIRECTOR APPOINTED STEPHEN GEOFFREY HERRING
2011-12-22AUDAUDITOR'S RESIGNATION
2011-11-14MISCSECTION 517
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR KAMRAN ABASSI
2011-09-27AR0103/09/11 FULL LIST
2011-09-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 03/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / FORBES KERR STUART / 03/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELAGH MARGARET ROGAN / 03/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 03/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN ILTAF ABASSI / 03/09/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMRAN ILTAF ABASSI / 16/03/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RIZWAN KHAN / 16/03/2011
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED FOGLIO II
2011-04-11AP01DIRECTOR APPOINTED ALFRED LOUIS FOGLIO II
2011-04-11AP01DIRECTOR APPOINTED FORBES KERR STUART
2011-04-01RES13TERMS AND TRANSACTIONS CONTEMPLATED ARE APPROVED 17/03/2011
2011-04-01RES01ADOPT ARTICLES 17/03/2011
2011-04-01AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 1 STUART ROAD BREDBURY STOCKPORT CHESHIRE SK6 2SR
2011-04-01AP04CORPORATE SECRETARY APPOINTED T&H SECRETARIAL SERVICES LIMITED
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY SHELAGH ROGAN
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-21AR0103/09/10 FULL LIST
2010-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-08363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-02288aDIRECTOR APPOINTED MRS SHELAGH MARGARET ROGAN
2009-01-05AUDAUDITOR'S RESIGNATION
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY ALLEN
2008-12-01288aDIRECTOR APPOINTED KAMRAN ILTAF ABASSI
2008-12-01288aSECRETARY APPOINTED SHELAGH MARGARET ROGAN
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMBIAN CHILDCARE 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 CAMBIAN CHILDCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-18 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
2015-04-01 Satisfied SANTANDER UK PLC
2014-12-10 Satisfied SANTANDER UK PLC
2014-04-22 Satisfied SANTANDER UK PLC
DEBENTURE 2011-03-25 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2001-12-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 CAMBIAN CHILDCARE LIMITED

Intangible Assets
Patents
We have not found any records of CAMBIAN CHILDCARE LIMITED registering or being granted any patents
Domain Names

CAMBIAN CHILDCARE LIMITED owns 3 domain names.

theprofessionalfosteringgroup.co.uk   advancedfostercare.co.uk   anyonecanfoster.co.uk  

Trademarks
We have not found any records of CAMBIAN CHILDCARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAMBIAN CHILDCARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2017-4 GBP £159,286 Private Contractors & Other Agencies
Solihull Metropolitan Borough Council 2017-3 GBP £44,721
Somerset County Council 2017-3 GBP £41,764 Private Contractors & Other Agencies
Wakefield Metropolitan District Council 2017-3 GBP £134,114 Care Leavers Support Provider Costs
Southampton City Council 2017-3 GBP £66,443 MARP & Out of City-U16
Stockton-On-Tees Borough Council 2017-3 GBP £67,600
Southampton City Council 2017-2 GBP £13,631 MARP & Out of City-U16
Stockton-On-Tees Borough Council 2017-2 GBP £18,400
Wakefield Metropolitan District Council 2017-2 GBP £157,654 Care Leavers Rent
Nottingham City Council 2017-2 GBP £240 518-Leaving Care
Thurrock Council 2017-2 GBP £35,657 Out of Borough Placements Child
Solihull Metropolitan Borough Council 2017-1 GBP £7,089
Stockton-On-Tees Borough Council 2017-1 GBP £48,937
Wakefield Metropolitan District Council 2017-1 GBP £7,723 Care Leavers Support Provider Costs
Suffolk County Council 2017-1 GBP £40,086 Residential School
Wakefield Metropolitan District Council 2016-12 GBP £6,843 Care Leavers Support Provider Costs
Bolton Council 2016-12 GBP £51,559 Vol Assoc Grants General
Hull City Council 2016-12 GBP £39,163 CYPS - Localities & Learning
Southampton City Council 2016-12 GBP £86,143 MARP & Out of City-U16
Suffolk County Council 2016-12 GBP £19,714 Residential School
Nottingham City Council 2016-12 GBP £190 518-Leaving Care
Solihull Metropolitan Borough Council 2016-12 GBP £2,547
Nottingham City Council 2016-11 GBP £892 516-Paymts - Ext CIC Provider
Southampton City Council 2016-11 GBP £74,903 MARP & Out of City-U16
Stockton-On-Tees Borough Council 2016-11 GBP £19,714
London Borough of Barking and Dagenham Council 2016-11 GBP £12,429 PRIVATE CONTRACTORS PAYMENT - OTHER
Wakefield Metropolitan District Council 2016-11 GBP £152,513 Care Leavers Support Provider Costs
Suffolk County Council 2016-11 GBP £42,714 Residential School
Stockton-On-Tees Borough Council 2016-10 GBP £20,371
Gloucestershire County Council 2016-10 GBP £27,014
Devon County Council 2016-10 GBP £210,895 Expenditure Control Account
Wakefield Metropolitan District Council 2016-10 GBP £15,006 Care Leavers Support Provider Costs
Nottingham City Council 2016-10 GBP £1,409 518-Leaving Care
Wakefield Metropolitan District Council 2016-9 GBP £143,730 Care Leavers Rent
Doncaster Council 2016-9 GBP £54,771 PUPILS EDUCATED OUT OF AREA
Kent County Council 2016-9 GBP £13,950 Services
Stockton-On-Tees Borough Council 2016-9 GBP £45,996
Devon County Council 2016-9 GBP £213,743 Expenditure Control Account
Gloucestershire County Council 2016-9 GBP £55,529
Wakefield Metropolitan District Council 2016-8 GBP £3,542 Payments to Independent Fostering Agencies
Devon County Council 2016-8 GBP £282,733 Expenditure Control Account
Somerset County Council 2016-7 GBP £22,703 Private Contractors & Other Agencies
Devon County Council 2016-7 GBP £196,093 Expenditure Control Account
Wakefield Metropolitan District Council 2016-7 GBP £118,181 Payments to Independent Fostering Agencies
Solihull Metropolitan Borough Council 2016-7 GBP £3,300
Hull City Council 2016-7 GBP £2,065 CYPS - Localities & Safeguarding
Somerset County Council 2016-6 GBP £52,684 Private Contractors & Other Agencies
Wakefield Metropolitan District Council 2016-6 GBP £6,269 Payments to Independent Fostering Agencies
Solihull Metropolitan Borough Council 2016-6 GBP £6,710
Hull City Council 2016-6 GBP £13,943 CYPS - Localities & Safeguarding
Devon County Council 2016-6 GBP £191,200 Residential Care - Private (3rd)
Stockton-On-Tees Borough Council 2016-6 GBP £12,843
Hull City Council 2016-5 GBP £40,344 CYPS - Localities & Safeguarding
Gloucestershire County Council 2016-5 GBP £30,064
Wakefield Metropolitan District Council 2016-5 GBP £86,357 Payments to Independent Fostering Agencies
Devon County Council 2016-5 GBP £186,050 Residential Care - Private (3rd)
Kent County Council 2016-5 GBP £56,655
Stockton-On-Tees Borough Council 2016-4 GBP £16,602
Kent County Council 2016-4 GBP £13,500 Services
Solihull Metropolitan Borough Council 2016-4 GBP £-4,800
Hull City Council 2016-4 GBP £44,014 CYPS - Localities & Safeguarding
Wakefield Metropolitan District Council 2016-4 GBP £27,004 Payments to Independent Fostering Agencies
Devon County Council 2016-4 GBP £464,917 Residential Care - Private (3rd)
Thurrock Council 2016-4 GBP £-76,200 Out of Borough Placements Child
Somerset County Council 2016-3 GBP £85,557 Private Contractors & Other Agencies
Kent County Council 2016-3 GBP £54,900 Services
Wakefield Metropolitan District Council 2016-3 GBP £30,552 Payments to Independent Fostering Agencies
Gloucestershire County Council 2016-3 GBP £24,921
Solihull Metropolitan Borough Council 2016-3 GBP £2,400
Devon County Council 2016-3 GBP £314,713 Residential Care - Private (3rd)
Hull City Council 2016-3 GBP £205,194 CYPS - Localities & Safeguarding
Somerset County Council 2016-2 GBP £39,641 Private Contractors & Other Agencies
Stockton-On-Tees Borough Council 2016-2 GBP £12,014
Solihull Metropolitan Borough Council 2016-2 GBP £11,260
Bolton Council 2016-2 GBP £11,186 Vol Assoc Grants General
Wakefield Metropolitan District Council 2016-2 GBP £66,287 Payments to Independent Fostering Agencies
Gloucestershire County Council 2016-2 GBP £3,100
Devon County Council 2016-2 GBP £299,021 Residential Care - Private (3rd)
Stockton-On-Tees Borough Council 2016-1 GBP £12,843
Solihull Metropolitan Borough Council 2016-1 GBP £3,290
Devon County Council 2016-1 GBP £16,800 Residential Care - Private (3rd)
Salford City Council 2016-1 GBP £27,380
Somerset County Council 2016-1 GBP £51,815 Private Contractors & Other Agencies
Hull City Council 2016-1 GBP £18,423 CYPS - Localities & Safeguarding
Wakefield Metropolitan District Council 2016-1 GBP £24,335 Payments to Independent Fostering Agencies
Bradford Metropolitan District Council 2015-12 GBP £0 Payments OLA - LAC
Hull City Council 2015-12 GBP £18,000 CYPS - Childrens Safeguarding
Salford City Council 2015-12 GBP £45,180
Stockton-On-Tees Borough Council 2015-12 GBP £54,717
Gloucestershire County Council 2015-12 GBP £43,372
Solihull Metropolitan Borough Council 2015-12 GBP £18,000
Somerset County Council 2015-12 GBP £233,660 Private Contractors & Other Agencies
Devon County Council 2015-12 GBP £50,400 Residential Care - Private (3rd)
Wakefield Metropolitan District Council 2015-12 GBP £29,923 Payments to Independent Fostering Agencies
Kent County Council 2015-12 GBP £13,509 Services
Solihull Metropolitan Borough Council 2015-11 GBP £58,384
Devon County Council 2015-11 GBP £33,600 Residential Care - Private (3rd)
Wakefield Metropolitan District Council 2015-11 GBP £70,442 Payments to Independent Fostering Agencies
Bradford Metropolitan District Council 2015-11 GBP £0 Payments OLA - LAC
Salford City Council 2015-11 GBP £124,768
Buckinghamshire County Council 2015-11 GBP £4,500 Tuit Fees Pupils at Independent Schools
Thurrock Council 2015-11 GBP £34,300 Child Out of Borough Placements
Somerset County Council 2015-11 GBP £96,272 Private Contractors & Other Agencies
Buckinghamshire County Council 2015-10 GBP £16,179 REDACTED
Hull City Council 2015-10 GBP £71,313 CYPS - Localities & Safeguarding
Stockton-On-Tees Borough Council 2015-10 GBP £71,761
Thurrock Council 2015-10 GBP £120,000 Child Out of Borough Placements
Devon County Council 2015-10 GBP £33,600 Residential Care - Private (3rd)
Salford City Council 2015-10 GBP £84,167
Solihull Metropolitan Borough Council 2015-10 GBP £3,290
Wakefield Metropolitan District Council 2015-10 GBP £98,672 Payments to Independent Fostering Agencies
Gloucestershire County Council 2015-10 GBP £14,143
Somerset County Council 2015-10 GBP £52,572 Private Contractors & Other Agencies
Durham County Council 2015-10 GBP £78,769 Rendered by Voluntary Organisations
Bradford Metropolitan District Council 2015-9 GBP £0 Payments OLA - LAC
Wakefield Metropolitan District Council 2015-9 GBP £23,649 Payments to Independent Fostering Agencies
Solihull Metropolitan Borough Council 2015-9 GBP £18,600
Gloucestershire County Council 2015-9 GBP £29,229
Salford City Council 2015-9 GBP £113,519
Devon County Council 2015-9 GBP £206,401 Residential Care - Private (3rd)
Somerset County Council 2015-9 GBP £108,915 Private Contractors & Other Agencies
South Tyneside Council 2015-8 GBP £35,978 Voluntary Sector - Boarded Out Children
Somerset County Council 2015-8 GBP £26,793 Private Contractors & Other Agencies
Devon County Council 2015-8 GBP £16,801 Residential Care - Private (3rd)
Hull City Council 2015-8 GBP £18,600 CYPS - Localities & Safeguarding
Wakefield Metropolitan District Council 2015-8 GBP £71,606 Payments to Independent Fostering Agencies
Durham County Council 2015-8 GBP £43,843 Rendered by Voluntary Organisations
Thurrock Council 2015-8 GBP £60,000 Independent Special Schools Residential
Solihull Metropolitan Borough Council 2015-8 GBP £6,475
Bradford Metropolitan District Council 2015-8 GBP £0 Payments OLA - LAC
Salford City Council 2015-8 GBP £48,271
Wakefield Metropolitan District Council 2015-7 GBP £66,693 Payments to Independent Fostering Agencies
Hull City Council 2015-7 GBP £37,975 CYPS - Localities & Safeguarding
Gloucestershire County Council 2015-7 GBP £33,943
Salford City Council 2015-7 GBP £68,914
Devon County Council 2015-7 GBP £52,802 Residential Care - Private (3rd)
Solihull Metropolitan Borough Council 2015-7 GBP £90,000
Bradford Metropolitan District Council 2015-7 GBP £0 Payments OLA - LAC
Somerset County Council 2015-7 GBP £59,007 Private Contractors & Other Agencies
Bradford Metropolitan District Council 2015-6 GBP £68,119 Payments OLA - LAC
Devon County Council 2015-6 GBP £12,600 Residential Care - Private (3rd)
Solihull Metropolitan Borough Council 2015-6 GBP £21,041
Wakefield Metropolitan District Council 2015-6 GBP £-9,087 Payments to Independent Fostering Agencies
Hull City Council 2015-6 GBP £129,232 CYPS - Childrens Safeguarding
Salford City Council 2015-6 GBP £35,486
Durham County Council 2015-6 GBP £75,952 Rendered by Voluntary Organisations
Somerset County Council 2015-6 GBP £88,079 Private Contractors & Other Agencies
Stockton-On-Tees Borough Council 2015-5 GBP £12,843
Bradford Metropolitan District Council 2015-5 GBP £0 Payments OLA - LAC
Bolton Council 2015-5 GBP £30,500 Vol Assoc Grants General
Wakefield Metropolitan District Council 2015-5 GBP £22,029 Contribution Pupils (Other Local Auth including police and fire)
Salford City Council 2015-5 GBP £28,640
Gloucestershire County Council 2015-5 GBP £49,971
South Tyneside Council 2015-5 GBP £81,066 Voluntary Sector - Boarded Out Children
Somerset County Council 2015-5 GBP £98,986 Other Local Authorities
Stockton-On-Tees Borough Council 2015-4 GBP £29,031
South Tyneside Council 2015-4 GBP £15,000 Voluntary Sector - Boarded Out Children
Durham County Council 2015-4 GBP £11,602 Rendered by Voluntary Organisations
Bradford Metropolitan District Council 2015-4 GBP £28,988 Payments OLA - LAC
Wakefield Metropolitan District Council 2015-4 GBP £17,106 Payments to Voluntary Organisations
Salford City Council 2015-4 GBP £9,589
Trafford Council 2015-3 GBP £40,569 EXT RES CARE FEES
Salford City Council 2015-3 GBP £11,253
London Borough of Southwark 2015-3 GBP £26,567
Bradford Metropolitan District Council 2015-3 GBP £125,169 Payments OLA - LAC
Durham County Council 2015-3 GBP £25,457 Rendered by Voluntary Organisations
Stockton-On-Tees Borough Council 2015-3 GBP £24,443
Wirral Borough Council 2015-3 GBP £77,947 Care Provision
Solihull Metropolitan Borough Council 2015-3 GBP £18,600
Wakefield Metropolitan District Council 2015-3 GBP £7,086 Special Needs Residential Placements (Private Contractors)
Bolton Council 2015-3 GBP £29,500 Vol Assoc Grants General
Hull City Council 2015-3 GBP £48,549 CYPS - Childrens Safeguarding
Somerset County Council 2015-3 GBP £38,107 Private Contractors & Other Agencies
Warwickshire County Council 2015-3 GBP £150,829 Foster Care Payments - External
Sandwell Metroplitan Borough Council 2015-3 GBP £168,740
Torbay Council 2015-3 GBP £139,179 PLACEMENT COSTS
Bradford Metropolitan District Council 2015-2 GBP £23,623 Payments OLA - LAC
Somerset County Council 2015-2 GBP £97,800 Private Contractors & Other Agencies
Cornwall Council 2015-2 GBP £50,486 18200C-Children's Social Work and Psychology Services
Stockton-On-Tees Borough Council 2015-2 GBP £31,159
Gateshead Council 2015-2 GBP £15,943 Third Party Payments
Hull City Council 2015-2 GBP £25,509 CYPS - Childrens Safeguarding
Wakefield Metropolitan District Council 2015-2 GBP £18,999 Payments to Voluntary Organisations
Buckinghamshire County Council 2015-2 GBP £15,279 Maintenance & Attendance F - Residential
Warwickshire County Council 2015-2 GBP £48,373 Foster Care Payments - External
Wirral Borough Council 2015-2 GBP £40,955 Care Provision
Bolton Council 2015-2 GBP £15,500 Vol Assoc Grants General
Torbay Council 2015-2 GBP £45,200 OTHER ESTABLISHMENTS
Gloucestershire County Council 2015-2 GBP £14,614
Sandwell Metroplitan Borough Council 2015-2 GBP £123,217
Wakefield Metropolitan District Council 2015-1 GBP £33,343 Special Needs Residential Placements (Private Contractors)
Birmingham City Council 2015-1 GBP £238,954
Torbay Council 2015-1 GBP £92,836 PLACEMENT COSTS
Trafford Council 2015-1 GBP £11,749 EXT RES CARE FEES
Hull City Council 2015-1 GBP £6,134 CYPS - Childrens Safeguarding
Walsall Metropolitan Borough Council 2015-1 GBP £16,997 74036-EXTERNAL RESIDENTIAL CARE-OTH AGENCY PROVISION
Stockton-On-Tees Borough Council 2015-1 GBP £12,843
Gateshead Council 2015-1 GBP £8,572 Third Party Payments
Bradford Metropolitan District Council 2015-1 GBP £14,473 Payments OLA - LAC
Wolverhampton City Council 2014-3 GBP £217,329
London Borough of Hammersmith and Fulham 2014-3 GBP £-37,929
London Borough of Hammersmith and Fulham 2014-2 GBP £4,996
Wolverhampton City Council 2014-2 GBP £415,322
Wolverhampton City Council 2014-1 GBP £221,230
London Borough of Hammersmith and Fulham 2013-12 GBP £13,064
Wolverhampton City Council 2013-12 GBP £204,022
Wolverhampton City Council 2013-11 GBP £190,238
London Borough of Hammersmith and Fulham 2013-11 GBP £25,707
Wolverhampton City Council 2013-10 GBP £441,978
London Borough of Hammersmith and Fulham 2013-9 GBP £12,643
Wolverhampton City Council 2013-9 GBP £543,340
London Borough of Hammersmith and Fulham 2013-8 GBP £13,064
Wolverhampton City Council 2013-8 GBP £74,793
London Borough of Hammersmith and Fulham 2013-7 GBP £13,349
Wolverhampton City Council 2013-7 GBP £42,170
London Borough of Hammersmith and Fulham 2013-6 GBP £24,956
Wolverhampton City Council 2013-6 GBP £248,241
Borough of Poole 2013-5 GBP £2,500
City of Westminster Council 2013-5 GBP £17,050
Wolverhampton City Council 2013-5 GBP £247,048
Wolverhampton City Council 2013-4 GBP £463,824
Wolverhampton City Council 2013-3 GBP £154,484
Wolverhampton City Council 2013-2 GBP £250,731
Wolverhampton City Council 2013-1 GBP £441,542
Rotherham Metropolitan Borough Council 2012-4 GBP £16,718
Rotherham Metropolitan Borough Council 2012-3 GBP £17,275
Rotherham Metropolitan Borough Council 2012-2 GBP £33,436
Rotherham Metropolitan Borough Council 2011-12 GBP £17,275
Rotherham Metropolitan Borough Council 2011-11 GBP £16,718
Rotherham Metropolitan Borough Council 2011-10 GBP £17,275
Rotherham Metropolitan Borough Council 2011-9 GBP £85,262
Rotherham Metropolitan Borough Council 2011-4 GBP £16,718
Rotherham Metropolitan Borough Council 2011-2 GBP £17,275
Rotherham Metropolitan Borough Council 2011-1 GBP £15,604
Bolton Council 0-0 GBP £24,955 Vol Assoc Grants General
Derby City Council 0-0 GBP £91,663
Dudley Metropolitan Council 0-0 GBP £17,550

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
Business rates information was found for CAMBIAN CHILDCARE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES THORNFIELD COURT BRUNTCLIFFE ROAD MORLEY LEEDS LS27 0QG 17,75005/10/2012

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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBIAN 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 CAMBIAN 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.