Company NameCare Administration & Management Services Limited
DirectorsStephen James Christie and Ryan David Edwards
Company StatusActive
Company Number02516955
CategoryPrivate Limited Company
Incorporation Date29 June 1990(33 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Stephen James Christie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Alison Elizabeth Bennett
StatusCurrent
Appointed11 March 2023(32 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMaurice Phillips
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 1995)
RoleManagement Consultant
Correspondence Address3 Priory Terrace
Lewes
East Sussex
BN7 2UT
Director NameNeil Newton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 1995)
RoleAccountant
Correspondence Address18 Red Hill
Wateringbury
Maidstone
Kent
ME18 5NW
Director NameMr Stanley George Decker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration20 years, 5 months (resigned 06 December 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Auckland Quay
Sovereign Harbour North
Eastbourne
Sussex
BN23 5AN
Secretary NameNeil Newton
NationalityBritish
StatusResigned
Appointed29 June 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address18 Red Hill
Wateringbury
Maidstone
Kent
ME18 5NW
Director NameLeslie William Allen
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 1998)
RoleAccountant
Correspondence Address22 Domonic Drive
New Eltham
London
SE9 3LJ
Director NameBrian John Mundy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(5 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 March 1996)
RoleResource Manager
Correspondence Address39 Saxville Road
St Pauls Cray
Kent
BR5 3AN
Director NamePeter John Hards
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 November 2003)
RoleResource Manager
Correspondence Address2 Charlton Lane
West Farleigh
Maidstone
Kent
ME15 0PB
Secretary NamePatricia Jennifer Buck
NationalityBritish
StatusResigned
Appointed20 December 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address17 Croydon Road
West Wickham
Kent
BR4 9HT
Secretary NameMr Barry Thomas Goodwin
NationalityBritish
StatusResigned
Appointed01 March 1999(8 years, 8 months after company formation)
Appointment Duration4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlea The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RX
Director NameMr Robert Malcolm Pole
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Wordsworth Way
Dartford
Kent
DA1 5NY
Secretary NameMr Robert Malcolm Pole
NationalityBritish
StatusResigned
Appointed24 May 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Wordsworth Way
Dartford
Kent
DA1 5NY
Director NameMr Martin Gilboy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2005)
RoleResource Manager
Country of ResidenceEngland
Correspondence Address14 Palace Grove
Bromley
Kent
BR1 3HA
Secretary NameMr Stanley George Decker
NationalityBritish
StatusResigned
Appointed07 July 2003(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 2005)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Auckland Quay
Sovereign Harbour North
Eastbourne
Sussex
BN23 5AN
Director NameRobin Miles Brennan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration12 months (resigned 31 August 2005)
RoleSocial Care
Correspondence AddressVictoria
Buttway Lane
Cliffe
Kent
ME3 7QP
Director NameMr Robert Mervyn Hudson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Castlefields
Istead Rise
Northfleet
Kent
DA13 9EJ
Secretary NameMrs Lesley Anita Bourn
NationalityBritish
StatusResigned
Appointed12 December 2005(15 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 November 2011)
RolePersonal Assistant
Correspondence Address1 Hazelhurst
Beckenham
Kent
BR3 5TL
Director NameVivienne Lesley Olivia Osborne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2011)
RoleSenior Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Winston Avenue
Colchester
Essex
CO3 4NG
Director NameVanessa Price
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(16 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address67 Gonville Road
Thornton Heath
Surrey
CR7 6DF
Director NameHelen Rose Decker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(16 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Broomsligh House
Main Road
Biggin Hill
Kent
TN16 3BB
Director NameJenny Frances Kelly
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address40 Pleasance Road
Orpington
Kent
BR5 3AR
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2018)
RoleDiector
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMark Garratt
NationalityBritish
StatusResigned
Appointed06 December 2011(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 2014)
RoleCompany Director
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMr Antony Vincent Holt
StatusResigned
Appointed21 August 2014(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 July 2017)
RoleCompany Director
Correspondence Address71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMs Helen Elizabeth Lecky
StatusResigned
Appointed06 July 2017(27 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchants Place River Street
Bolton
BL2 1BX
Director NameMs Isabella Mary Hutchison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(27 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2023)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG

Contact

Websitekindercare.co.uk

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £0.1Nfap LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,741,000
Gross Profit£1,735,000
Net Worth£1,807,000
Cash£378,000
Current Liabilities£110,000

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

19 January 2012Delivered on: 31 January 2012
Satisfied on: 28 April 2015
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
6 December 2011Delivered on: 15 December 2011
Satisfied on: 8 February 2012
Persons entitled: Sovereign Capital Limited Partnership Ii

Classification: Accession deed to a composite guarantee and debenture dated 16 april 2009 and
Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
6 December 2011Delivered on: 8 December 2011
Satisfied on: 8 February 2012
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)

Classification: Deed of accession
Secured details: All monies due or to become due from the charging companies or any of them to any finance party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 April 2010Delivered on: 28 April 2010
Satisfied on: 7 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 July 2009Delivered on: 15 July 2009
Satisfied on: 12 November 2011
Persons entitled: Resource Partners Spv Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 September 2004Delivered on: 3 September 2004
Satisfied on: 12 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 935 spring bank west kingston upon hull east yorkshire t/no HS283082.
Fully Satisfied
6 April 2004Delivered on: 7 April 2004
Satisfied on: 12 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the studio, 4 cheap street, newbury, berkshire t/no BK220865.
Fully Satisfied
17 May 2000Delivered on: 25 May 2000
Satisfied on: 24 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and kindercare fostering limited
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and/or kindercare fostering limited to the chargee upon any account and in any manner whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 2014Delivered on: 2 July 2014
Satisfied on: 28 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Fully Satisfied
23 October 1990Delivered on: 31 October 1990
Satisfied on: 24 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 September 2019Delivered on: 3 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 August 2016Delivered on: 12 August 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 9 June 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent)

Classification: A registered charge
Particulars: Domain name "kindercare.co.UK".
Outstanding

Filing History

26 March 2024Audit exemption statement of guarantee by parent company for period ending 31/08/23 (3 pages)
15 February 2024Registration of charge 025169550014, created on 8 February 2024 (43 pages)
25 January 2024Satisfaction of charge 025169550013 in full (4 pages)
23 November 2023Termination of appointment of Jean-Luc Emmanuel Janet as a director on 23 November 2023 (1 page)
23 November 2023Termination of appointment of David Jon Leatherbarrow as a director on 23 November 2023 (1 page)
6 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 June 2023Accounts for a small company made up to 31 August 2022 (17 pages)
13 March 2023Appointment of Mrs Alison Elizabeth Bennett as a secretary on 11 March 2023 (2 pages)
13 March 2023Appointment of Mr Ryan David Edwards as a director on 11 March 2023 (2 pages)
13 March 2023Termination of appointment of Chris Duffy as a secretary on 11 March 2023 (1 page)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 May 2022Accounts for a small company made up to 31 August 2021 (18 pages)
4 September 2021Accounts for a small company made up to 31 August 2020 (18 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
12 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
12 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
12 November 2020Change of details for Nfap Limited as a person with significant control on 27 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Jean-Luc Emmanuel Janet on 29 July 2020 (2 pages)
29 July 2020Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 29 July 2020 (1 page)
29 July 2020Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Ryan David Edwards on 29 July 2020 (2 pages)
22 July 2020Accounts for a small company made up to 31 August 2019 (19 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
9 October 2019Statement of company's objects (2 pages)
3 October 2019Registration of charge 025169550013, created on 25 September 2019 (75 pages)
13 August 2019Appointment of Mr Stephen James Christie as a director on 7 August 2019 (2 pages)
10 August 2019Satisfaction of charge 025169550011 in full (4 pages)
9 August 2019Satisfaction of charge 025169550012 in full (4 pages)
8 August 2019Appointment of Mr Ryan David Edwards as a director on 7 August 2019 (2 pages)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Antony Vincent Holt as a director on 26 June 2019 (1 page)
5 June 2019Full accounts made up to 31 August 2018 (20 pages)
22 May 2019Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
21 March 2019Termination of appointment of Isabella Mary Hutchison as a director on 13 March 2019 (1 page)
13 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
13 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 May 2018Full accounts made up to 31 August 2017 (19 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Isabella Hutchison as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr Jean-Luc Emmanuel Janet as a director on 6 October 2017 (2 pages)
10 July 2017Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages)
10 July 2017Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page)
10 July 2017Appointment of Ms Helen Elizabeth Lecky as a secretary on 6 July 2017 (2 pages)
10 July 2017Termination of appointment of Antony Vincent Holt as a secretary on 6 July 2017 (1 page)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 June 2017Notification of Nfap Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Nfap Limited as a person with significant control on 27 June 2017 (2 pages)
30 December 2016Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
30 December 2016Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 August 2016Registration of charge 025169550012, created on 3 August 2016 (109 pages)
12 August 2016Registration of charge 025169550012, created on 3 August 2016 (109 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250
(6 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
15 December 2015Full accounts made up to 31 March 2015 (16 pages)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(6 pages)
9 July 2015Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
9 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
9 July 2015Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
9 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(6 pages)
9 July 2015Register inspection address has been changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
9 June 2015Registration of charge 025169550011, created on 5 June 2015 (36 pages)
9 June 2015Registration of charge 025169550011, created on 5 June 2015 (36 pages)
9 June 2015Registration of charge 025169550011, created on 5 June 2015 (36 pages)
28 April 2015Satisfaction of charge 025169550010 in full (4 pages)
28 April 2015Satisfaction of charge 9 in full (4 pages)
28 April 2015Satisfaction of charge 9 in full (4 pages)
28 April 2015Satisfaction of charge 025169550010 in full (4 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
3 December 2014Register inspection address has been changed from C/O National Fostering Agency Frays Court Cowley Road Uxbridge Middlesex UB8 2AE England to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
3 December 2014Register inspection address has been changed from C/O National Fostering Agency Frays Court Cowley Road Uxbridge Middlesex UB8 2AE England to Mitre House 160 Aldersgate Street London EC1A 4DD (1 page)
24 October 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 October 2014 (1 page)
24 October 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 24 October 2014 (1 page)
28 August 2014Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages)
28 August 2014Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages)
28 August 2014Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 (2 pages)
28 August 2014Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 (2 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 250
(4 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 250
(4 pages)
2 July 2014Registration of charge 025169550010 (58 pages)
2 July 2014Registration of charge 025169550010 (58 pages)
27 February 2014Termination of appointment of Mark Garratt as a secretary (1 page)
27 February 2014Termination of appointment of Mark Garratt as a director (1 page)
27 February 2014Termination of appointment of Mark Garratt as a secretary (1 page)
27 February 2014Termination of appointment of Mark Garratt as a director (1 page)
6 December 2013Full accounts made up to 31 March 2013 (17 pages)
6 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Register inspection address has been changed (1 page)
23 July 2013Register(s) moved to registered inspection location (1 page)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Register inspection address has been changed (1 page)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (11 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
19 December 2011Appointment of Mark Garratt as a secretary (3 pages)
19 December 2011Termination of appointment of Vivienne Osborne as a director (2 pages)
19 December 2011Termination of appointment of Stanley Decker as a director (2 pages)
19 December 2011Termination of appointment of Vanessa Price as a director (2 pages)
19 December 2011Termination of appointment of Jenny Kelly as a director (2 pages)
19 December 2011Appointment of Iain James Anderson as a director (3 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 December 2011Termination of appointment of Vanessa Price as a director (2 pages)
19 December 2011Appointment of Mr Mark Garratt as a director (3 pages)
19 December 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 December 2011Termination of appointment of Vivienne Osborne as a director (2 pages)
19 December 2011Appointment of Iain James Anderson as a director (3 pages)
19 December 2011Appointment of Mr Mark Garratt as a director (3 pages)
19 December 2011Appointment of Mark Garratt as a secretary (3 pages)
19 December 2011Termination of appointment of Jenny Kelly as a director (2 pages)
19 December 2011Termination of appointment of Stanley Decker as a director (2 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 8 (14 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 8 (14 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2011Full accounts made up to 31 December 2010 (20 pages)
9 December 2011Full accounts made up to 31 December 2010 (20 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (13 pages)
18 November 2011Termination of appointment of Lesley Bourn as a secretary (2 pages)
18 November 2011Termination of appointment of Lesley Bourn as a secretary (2 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 September 2011Termination of appointment of Helen Decker as a director (1 page)
2 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
2 September 2011Termination of appointment of Helen Decker as a director (1 page)
2 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
18 August 2011Registered office address changed from Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN on 18 August 2011 (2 pages)
16 August 2011Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Helen Rose Decker on 1 October 2009 (2 pages)
16 August 2011Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
16 August 2011Director's details changed for Helen Rose Decker on 1 October 2009 (2 pages)
16 August 2011Director's details changed for Helen Rose Decker on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Vanessa Price on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Jenny Frances Kelly on 1 October 2009 (2 pages)
15 August 2011Secretary's details changed for Lesley Anita Bourn on 1 October 2009 (1 page)
15 August 2011Director's details changed for Jenny Frances Kelly on 1 October 2009 (2 pages)
15 August 2011Secretary's details changed for Lesley Anita Bourn on 1 October 2009 (1 page)
15 August 2011Director's details changed for Vivienne Lesley Olivia Osborne on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Vanessa Price on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Vivienne Lesley Olivia Osborne on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Vivienne Lesley Olivia Osborne on 1 October 2009 (2 pages)
15 August 2011Secretary's details changed for Lesley Anita Bourn on 1 October 2009 (1 page)
15 August 2011Director's details changed for Vanessa Price on 1 October 2009 (2 pages)
15 August 2011Director's details changed for Jenny Frances Kelly on 1 October 2009 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
16 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Accounts for a medium company made up to 31 December 2008 (19 pages)
4 February 2010Accounts for a medium company made up to 31 December 2008 (19 pages)
26 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 June 2008 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 June 2008 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 December 2008Full accounts made up to 31 December 2007 (19 pages)
11 December 2008Full accounts made up to 31 December 2007 (19 pages)
4 November 2008Director appointed jenny frances kelly (2 pages)
4 November 2008Director appointed jenny frances kelly (2 pages)
1 September 2007Return made up to 29/06/07; no change of members (8 pages)
1 September 2007Return made up to 29/06/07; no change of members (8 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New director appointed (1 page)
4 September 2006Full accounts made up to 31 December 2005 (15 pages)
4 September 2006Full accounts made up to 31 December 2005 (15 pages)
30 June 2006Return made up to 29/06/06; full list of members (8 pages)
30 June 2006Return made up to 29/06/06; full list of members (8 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
25 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
25 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
7 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
23 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned;director resigned (1 page)
23 June 2003Return made up to 29/06/03; full list of members (8 pages)
23 June 2003Return made up to 29/06/03; full list of members (8 pages)
2 May 2003Accounts for a small company made up to 31 August 2001 (8 pages)
2 May 2003Accounts for a small company made up to 31 August 2001 (8 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
8 March 2003Return made up to 29/06/02; full list of members (8 pages)
8 March 2003Return made up to 29/06/02; full list of members (8 pages)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
16 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
16 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
13 September 2001Return made up to 29/06/01; full list of members (8 pages)
13 September 2001Return made up to 29/06/01; full list of members (8 pages)
19 March 2001£ ic 350/250 09/02/01 £ sr [email protected]=100 (1 page)
19 March 2001£ ic 350/250 09/02/01 £ sr [email protected]=100 (1 page)
3 January 2001Accounts for a small company made up to 31 August 1999 (6 pages)
3 January 2001Accounts for a small company made up to 31 August 1999 (6 pages)
17 October 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
17 October 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
23 May 2000Return made up to 29/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
19 August 1999Amended accounts made up to 31 August 1998 (6 pages)
19 August 1999Amended accounts made up to 31 August 1998 (6 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
5 August 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1998Memorandum and Articles of Association (10 pages)
5 October 1998Memorandum and Articles of Association (10 pages)
5 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1998Company name changed kindercare management LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed kindercare management LIMITED\certificate issued on 14/09/98 (2 pages)
28 July 1998Return made up to 29/06/98; change of members (6 pages)
28 July 1998Return made up to 29/06/98; change of members (6 pages)
5 March 1998Full accounts made up to 31 August 1997 (14 pages)
5 March 1998Full accounts made up to 31 August 1997 (14 pages)
24 October 1997Return made up to 29/06/97; no change of members (4 pages)
24 October 1997Return made up to 29/06/97; no change of members (4 pages)
18 March 1997Full accounts made up to 31 August 1996 (13 pages)
18 March 1997Full accounts made up to 31 August 1996 (13 pages)
6 March 1997Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
6 March 1997Return made up to 29/06/96; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
6 December 1996£ ic 575/565 31/10/96 £ sr [email protected]=10 (1 page)
6 December 1996£ ic 575/565 31/10/96 £ sr [email protected]=10 (1 page)
5 November 1996£ ic 585/575 30/09/96 £ sr [email protected]=10 (1 page)
5 November 1996£ ic 585/575 30/09/96 £ sr [email protected]=10 (1 page)
11 October 1996£ ic 595/585 31/08/96 £ sr [email protected]=10 (1 page)
11 October 1996£ ic 595/585 31/08/96 £ sr [email protected]=10 (1 page)
3 September 1996£ ic 605/595 31/07/96 £ sr [email protected]=10 (1 page)
3 September 1996£ ic 605/595 31/07/96 £ sr [email protected]=10 (1 page)
31 July 1996Full accounts made up to 31 August 1995 (13 pages)
31 July 1996Full accounts made up to 31 August 1995 (13 pages)
22 July 1996£ ic 615/605 30/06/96 £ sr [email protected]=10 (1 page)
22 July 1996£ ic 615/605 30/06/96 £ sr [email protected]=10 (1 page)
2 July 1996£ ic 625/615 31/05/96 £ sr [email protected]=10 (1 page)
2 July 1996£ ic 625/615 31/05/96 £ sr [email protected]=10 (1 page)
23 May 1996£ ic 635/625 30/04/96 £ sr [email protected]=10 (1 page)
23 May 1996£ ic 635/625 30/04/96 £ sr [email protected]=10 (1 page)
23 April 1996£ ic 645/635 31/03/96 £ sr [email protected]=10 (1 page)
23 April 1996£ ic 655/645 29/02/96 £ sr [email protected]=10 (1 page)
23 April 1996£ ic 655/645 29/02/96 £ sr [email protected]=10 (1 page)
23 April 1996£ ic 645/635 31/03/96 £ sr [email protected]=10 (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996Director resigned (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
7 March 1996£ ic 665/655 31/01/96 £ sr [email protected]=10 (1 page)
7 March 1996£ ic 665/655 31/01/96 £ sr [email protected]=10 (1 page)
25 January 1996£ ic 675/665 31/12/95 £ sr [email protected]=10 (1 page)
25 January 1996£ ic 675/665 31/12/95 £ sr [email protected]=10 (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
10 January 1996£ ic 685/675 30/11/95 £ sr [email protected]=10 (1 page)
10 January 1996£ ic 685/675 30/11/95 £ sr [email protected]=10 (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
28 December 1995£ ic 810/685 31/10/95 £ sr [email protected]=125 (1 page)
28 December 1995£ ic 810/685 31/10/95 £ sr [email protected]=125 (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
5 December 1995Secretary resigned;director resigned (4 pages)
5 December 1995Secretary resigned;director resigned (4 pages)
14 November 1995Agreement (14 pages)
14 November 1995Agreement (14 pages)
6 October 1995Return made up to 29/06/95; no change of members
  • 363(287) ‐ Registered office changed on 06/10/95
(6 pages)
6 October 1995Return made up to 29/06/95; no change of members
  • 363(287) ‐ Registered office changed on 06/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 August 1994Return made up to 29/06/94; full list of members (6 pages)
17 August 1994Return made up to 29/06/94; full list of members (6 pages)
5 November 1992Return made up to 29/06/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 1992Return made up to 29/06/92; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 1991Return made up to 29/06/91; full list of members (7 pages)
11 September 1991Return made up to 29/06/91; full list of members (7 pages)
29 June 1990Incorporation (13 pages)
29 June 1990Incorporation (13 pages)