Company NameToppers Childcare Ltd
DirectorsEdward Gerald Smethurst and Emma Louise Collins
Company StatusActive
Company Number06542550
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Edward Gerald Smethurst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMrs Emma Louise Collins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
Director NameMr Angus Maclean
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Grange Henry Street
Rishton
Blackburn
Lancashire
BB1 4JJ
Director NameMrs Anna Stoffelina Maclean
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Grange Henry Street
Rishton
Blackburn
Lancashire
BB1 4JJ
Secretary NameMr Angus Maclean
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Grange Henry Street
Rishton
Blackburn
Lancashire
BB1 4JJ
Director NameMr Eoin Angus Maclean
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTop O'Th Hill Farm Meadow Head Lane
Norden
Rochdale
Lancashire
OL11 5UL
Director NameMrs Rachel Jones
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF

Contact

Websitetopperschildcare.com
Telephone01254 876668
Telephone regionBlackburn

Location

Registered AddressVantage Point 4 Hardman Street
Spinningfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£835
Cash£770
Current Liabilities£17,157

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 March 2024 (4 days ago)
Next Return Due8 April 2025 (1 year from now)

Charges

8 April 2022Delivered on: 25 April 2022
Persons entitled: Barclays Security Trustee Limited (10825314)

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2021Appointment of Mrs Emma Louise Collins as a director on 19 February 2021 (2 pages)
15 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
6 November 2019Director's details changed for Mrs Rachel Jones on 4 November 2019 (2 pages)
5 November 2019Cessation of Angus Maclean as a person with significant control on 4 November 2019 (1 page)
5 November 2019Notification of Edward Gerald Smethurst as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Termination of appointment of Eoin Angus Maclean as a director on 4 November 2019 (1 page)
5 November 2019Appointment of Mr Edward Gerald Smethurst as a director on 4 November 2019 (2 pages)
5 November 2019Termination of appointment of Angus Maclean as a director on 4 November 2019 (1 page)
5 November 2019Cessation of Anna Stoffelina Maclean as a person with significant control on 4 November 2019 (1 page)
5 November 2019Termination of appointment of Angus Maclean as a secretary on 4 November 2019 (1 page)
5 November 2019Registered office address changed from Willow Grange Henry Street Rishton Blackburn BB1 4JJ to Top O'th Hill Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL on 5 November 2019 (1 page)
5 November 2019Appointment of Mrs Rachel Jones as a director on 4 November 2019 (2 pages)
5 November 2019Termination of appointment of Anna Stoffelina Maclean as a director on 4 November 2019 (1 page)
25 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
7 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
8 April 2014Registration of charge 065425500001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
8 April 2014Registration of charge 065425500001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(17 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2014Appointment of Mr Eoin Angus Maclean as a director (2 pages)
4 February 2014Appointment of Mr Eoin Angus Maclean as a director (2 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Angus Maclean on 25 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Anna Stoffelina Maclean on 25 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Anna Stoffelina Maclean on 25 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Angus Maclean on 25 March 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 25/03/09; full list of members (4 pages)
21 May 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2008Incorporation (18 pages)
25 March 2008Incorporation (18 pages)