Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHILDCARE DIRECT LIMITED
Company Information for

CHILDCARE DIRECT LIMITED

BELLWETHER GREEN, 225 WEST GEORGE STREET, GLASGOW, G2 2ND,
Company Registration Number
SC153487
Private Limited Company
Active

Company Overview

About Childcare Direct Ltd
CHILDCARE DIRECT LIMITED was founded on 1994-10-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". Childcare Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHILDCARE DIRECT LIMITED
 
Legal Registered Office
BELLWETHER GREEN
225 WEST GEORGE STREET
GLASGOW
G2 2ND
Other companies in IV2
 
Filing Information
Company Number SC153487
Company ID Number SC153487
Date formed 1994-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILDCARE DIRECT 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 CHILDCARE DIRECT LIMITED
The following companies were found which have the same name as CHILDCARE DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHILDCARE DIRECTOR EMPOWERMENT GROUP LLC 9623 AVENUE M Kings BROOKLYN NY 11236 Active Company formed on the 2018-11-14

Company Officers of CHILDCARE DIRECT LIMITED

Current Directors
Officer Role Date Appointed
ANITA JOHNSTONE
Director 2015-12-01
ANAND KUMAR PODDAR
Director 2015-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD PETER COBB
Director 1994-11-16 2015-08-04
CHRISTOPHER COBB
Company Secretary 2000-03-23 2011-06-30
CHRISTOPHER COBB
Director 1994-11-16 2010-12-10
GORDON MILLER
Company Secretary 1994-11-16 2000-03-22
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-10-10 1994-11-16
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-10-10 1994-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANITA JOHNSTONE ROIN LIMITED Director 2018-06-19 CURRENT 1995-09-14 Active
ANITA JOHNSTONE RAM 231 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ANITA JOHNSTONE RAM 224 LIMITED Director 2016-05-31 CURRENT 2015-05-27 Active
ANAND KUMAR PODDAR ROIN LIMITED Director 2018-06-19 CURRENT 1995-09-14 Active
ANAND KUMAR PODDAR RAM 231 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
ANAND KUMAR PODDAR RAM 225 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
ANAND KUMAR PODDAR RAM 224 LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active
ANAND KUMAR PODDAR RAM 217 LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
ANAND KUMAR PODDAR KINNING PARK CARE HOME (SCOTLAND) LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
ANAND KUMAR PODDAR RAM 211 LIMITED Director 2010-08-31 CURRENT 2010-08-31 Active
ANAND KUMAR PODDAR RAM 204 LIMITED Director 2008-09-19 CURRENT 2008-09-03 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
2023-10-23CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-11-13PSC07CESSATION OF RAM 224 LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-11-12PSC02Notification of Ram 224 Ltd as a person with significant control on 2016-08-04
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18RP04CS01Second filing of Confirmation Statement dated 10/10/2016
2019-08-12RP04AR01Second filing of the annual return made up to 2015-10-10
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-08-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01Second Filing The information on the form CS01, part 5 has been replaced by a second filing using form PSC02 on 18/09/2019
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1534870011
2015-12-04AP01DIRECTOR APPOINTED DOCTOR ANITA JOHNSTONE
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0110/10/15 ANNUAL RETURN FULL LIST
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1534870010
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1534870008
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1534870009
2015-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-08-04AP01DIRECTOR APPOINTED MR ANAND PODDAR
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD PETER COBB
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/15 FROM 6 st. Colme Street Edinburgh EH3 6AD Scotland
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/14 FROM 1 Cradlehall Court Inverness IV2 5WD
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-05AR0110/10/14 ANNUAL RETURN FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/14 FROM C/O Barry Moore & Co 675 Coatbridge Road Bargeddie, Baillieston Glasgow Scotland G69 7PH
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-28AR0110/10/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10AR0110/10/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-02AR0110/10/11 FULL LIST
2011-06-30TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER COBB
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COBB
2011-01-11SH0611/01/11 STATEMENT OF CAPITAL GBP 1
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-29AR0110/10/10 FULL LIST
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 1 CRADLEHALL COURT INVERNESS IV2 5WD
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-27AR0110/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD PETER COBB / 10/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COBB / 10/10/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-26363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-05-23419a(Scot)DEC MORT/CHARGE *****
2006-05-23419a(Scot)DEC MORT/CHARGE *****
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: BROOKLAND 87 DUNTOCHER ROAD DALMUIR CLYDEBANK G81 3LP
2004-11-01363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-14363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-29363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-03363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-01-18287REGISTERED OFFICE CHANGED ON 18/01/01 FROM: 17 LAWRENCE STREET (FLAT 2/2) DOWANHILL GLASGOW G11 5HF
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-04-13288bSECRETARY RESIGNED
2000-04-13288aNEW SECRETARY APPOINTED
2000-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
2000-01-25225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/03/00
1999-09-09288cSECRETARY'S PARTICULARS CHANGED
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1999-01-28363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-08-13410(Scot)PARTIC OF MORT/CHARGE *****
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-11-05363sRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-04-15CERTNMCOMPANY NAME CHANGED JADESPICE LIMITED CERTIFICATE ISSUED ON 16/04/97
1997-03-27410(Scot)PARTIC OF MORT/CHARGE *****
1996-12-12363sRETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-01-11410(Scot)PARTIC OF MORT/CHARGE *****
1995-10-27363sRETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS
1995-09-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
1995-09-14410(Scot)PARTIC OF MORT/CHARGE *****
1995-03-14466(Scot)ALTERATION TO MORTGAGE/CHARGE
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 DIRECT 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 CHILDCARE DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-06 Outstanding BANK OF SCOTLAND PLC
2015-08-13 Outstanding BANK OF SCOTLAND PLC
2015-08-13 Outstanding BANK OF SCOTLAND PLC
2015-08-04 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-08-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-09-11 Satisfied ALAN KENNETH DAWES AND ANOTHER
BOND & FLOATING CHARGE 1995-03-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2013-03-31 £ 85,628
Creditors Due After One Year 2012-03-31 £ 197,382
Creditors Due Within One Year 2013-03-31 £ 75,575
Creditors Due Within One Year 2012-03-31 £ 62,884

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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 DIRECT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 71,568
Cash Bank In Hand 2012-03-31 £ 30,384
Current Assets 2013-03-31 £ 75,471
Current Assets 2012-03-31 £ 33,917
Debtors 2013-03-31 £ 3,903
Debtors 2012-03-31 £ 3,533
Fixed Assets 2013-03-31 £ 529,358
Fixed Assets 2012-03-31 £ 532,092
Secured Debts 2013-03-31 £ 85,628
Secured Debts 2012-03-31 £ 98,727
Shareholder Funds 2013-03-31 £ 443,626
Shareholder Funds 2012-03-31 £ 305,743
Tangible Fixed Assets 2013-03-31 £ 526,941
Tangible Fixed Assets 2012-03-31 £ 528,675

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHILDCARE DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILDCARE DIRECT LIMITED
Trademarks
We have not found any records of CHILDCARE DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILDCARE DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as CHILDCARE DIRECT LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where CHILDCARE DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILDCARE DIRECT 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 CHILDCARE DIRECT 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.