Company NameDaycare Trust Enterprises Ltd
Company StatusDissolved
Company Number01825478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1984(39 years, 10 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameNova Spel Limited

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

Secretary NameMr Mark Merrill
NationalityBritish
StatusClosed
Appointed17 December 2008(24 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 The Borough
Downton
Salisbury
Wiltshire
SP5 3LT
Director NameMr Anand Shukla
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(26 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 08 April 2014)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressThe Bridge 72 -81 Southwark Bridge Road
London
SE1 0NQ
Director NameChristina Jane Merryn Dubois
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1994)
RoleResearch And Development Worker
Correspondence Address91a Kilburn Park Road
London
NW6 5LA
Director NameAngela Mary Richardson
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 1994)
RoleDirector Of Appeals
Correspondence Address47 Hereford Road
London
W3 9JW
Secretary NameAngela Mary Richardson
NationalityBritish
StatusResigned
Appointed18 June 1991(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address47 Hereford Road
London
W3 9JW
Director NameJoanne Claire Freeman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(9 years, 6 months after company formation)
Appointment Duration17 years (resigned 25 January 2011)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address10 Leigh Hall Road
Leigh On Sea
Essex
SS9 1RN
Secretary NamePatricia Petrie
NationalityBritish
StatusResigned
Appointed07 January 1994(9 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 1999)
RoleSenior Research Officer
Correspondence Address17 Elmhurst Avenue
London
N2 0LT
Director NameMs Melian Barbara Mansfield
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(11 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 April 2013)
RoleTrainer
Country of ResidenceEngland
Correspondence Address57 Weston Park
Crouch End
London
N8 9SY
Director NameMr Michael Ernest Pike
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(11 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 25 January 2011)
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence Address68 Knighton Park Road
London
SE26 5RL
Secretary NameCharles Frederick Owen
NationalityBritish
StatusResigned
Appointed20 October 1999(15 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 July 2006)
RoleCompany Director
Correspondence Address2 Eade Road
London
N4 1DH
Director NameMrs Anne France De Zoysa
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(17 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 25 January 2011)
RoleCo Owner
Country of ResidenceEngland
Correspondence Address30 Honeywell Road
London
SW11 6EG
Secretary NameJoanne Claire Freeman
NationalityBritish
StatusResigned
Appointed11 July 2006(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2009)
RoleEarly Years Manager
Country of ResidenceEngland
Correspondence Address10 Leigh Hall Road
Leigh On Sea
Essex
SS9 1RN
Director NameEmma Knights
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2010)
RoleChief Charity Executive
Correspondence Address9 Cross Road
Leamington Spa
Wars
CV32 5PD
Director NameMs Alison Esther Garnham
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(25 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 November 2010)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNovas Contemporary Urban Centr 72-81 Southwark Bri
London
SE1 0NQ

Contact

Websitewww.familyandchildcaretrust.org/
Email address[email protected]
Telephone020 79407510
Telephone regionLondon

Location

Registered AddressThe Bridge
72 -81 Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
13 December 2013Application to strike the company off the register (3 pages)
13 December 2013Application to strike the company off the register (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 18 June 2013 no member list (3 pages)
16 July 2013Annual return made up to 18 June 2013 no member list (3 pages)
13 June 2013Termination of appointment of Melian Barbara Mansfield as a director on 30 April 2013 (1 page)
13 June 2013Termination of appointment of Melian Mansfield as a director (1 page)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 18 June 2012 no member list (4 pages)
20 June 2012Annual return made up to 18 June 2012 no member list (4 pages)
20 June 2012Registered office address changed from C/O 2Nd Floor Novas Contemporary Urban Centr 72-81 Southwark Bridge Road London SE1 0NQ on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O 2nd Floor Novas Contemporary Urban Centr 72-81 Southwark Bridge Road London SE1 0NQ on 20 June 2012 (1 page)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
11 July 2011Termination of appointment of Michael Pike as a director (1 page)
11 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
11 July 2011Annual return made up to 18 June 2011 no member list (3 pages)
11 July 2011Termination of appointment of Anne De Zoysa as a director (1 page)
11 July 2011Director's details changed for Mr Anand Chukla on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Anne De Zoysa as a director (1 page)
11 July 2011Termination of appointment of Joanne Freeman as a director (1 page)
11 July 2011Director's details changed for Mr Anand Chukla on 11 July 2011 (2 pages)
11 July 2011Termination of appointment of Joanne Freeman as a director (1 page)
11 July 2011Termination of appointment of Michael Pike as a director (1 page)
1 December 2010Appointment of Mr Anand Chukla as a director (2 pages)
1 December 2010Appointment of Mr Anand Chukla as a director (2 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
24 November 2010Termination of appointment of Alison Garnham as a director (1 page)
24 November 2010Termination of appointment of Alison Garnham as a director (1 page)
21 June 2010Director's details changed for Michael Ernest Pike on 21 January 2010 (2 pages)
21 June 2010Termination of appointment of Emma Knights as a director (1 page)
21 June 2010Appointment of Ms Alison Esther Garnham as a director (2 pages)
21 June 2010Appointment of Ms Alison Esther Garnham as a director (2 pages)
21 June 2010Annual return made up to 18 June 2010 no member list (4 pages)
21 June 2010Director's details changed for Michael Ernest Pike on 21 January 2010 (2 pages)
21 June 2010Annual return made up to 18 June 2010 no member list (4 pages)
21 June 2010Termination of appointment of Emma Knights as a director (1 page)
2 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
6 January 2010Registered office address changed from 21 St George S Road London SE1 6ES on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 21 st George S Road London SE1 6ES on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 21 St George S Road London SE1 6ES on 6 January 2010 (1 page)
15 July 2009Annual return made up to 18/06/09 (3 pages)
15 July 2009Annual return made up to 18/06/09 (3 pages)
26 January 2009Director appointed emma knights (1 page)
26 January 2009Director appointed emma knights (1 page)
20 January 2009Secretary appointed mark merrill (1 page)
20 January 2009Secretary appointed mark merrill (1 page)
16 January 2009Appointment terminated secretary joanne freeman (1 page)
16 January 2009Appointment Terminated Secretary joanne freeman (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 January 2009Accounts made up to 31 March 2008 (5 pages)
17 July 2008Annual return made up to 18/06/08 (3 pages)
17 July 2008Annual return made up to 18/06/08 (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
21 July 2007Annual return made up to 18/06/07 (5 pages)
21 July 2007Annual return made up to 18/06/07 (5 pages)
17 August 2006Full accounts made up to 31 March 2006 (11 pages)
17 August 2006Full accounts made up to 31 March 2006 (11 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Annual return made up to 18/06/06 (5 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (1 page)
27 July 2006Annual return made up to 18/06/06 (5 pages)
1 September 2005Annual return made up to 18/06/05 (5 pages)
1 September 2005Annual return made up to 18/06/05 (5 pages)
19 August 2005Full accounts made up to 31 March 2005 (10 pages)
19 August 2005Full accounts made up to 31 March 2005 (10 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
6 September 2004Annual return made up to 18/06/04 (5 pages)
6 September 2004Annual return made up to 18/06/04 (5 pages)
28 January 2004Full accounts made up to 31 March 2003 (10 pages)
28 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 July 2003Annual return made up to 18/06/03 (5 pages)
21 July 2003Annual return made up to 18/06/03 (5 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (9 pages)
27 September 2002Annual return made up to 18/06/02 (4 pages)
27 September 2002Annual return made up to 18/06/02 (4 pages)
3 August 2001Full accounts made up to 31 March 2001 (10 pages)
3 August 2001Full accounts made up to 31 March 2001 (10 pages)
25 June 2001Annual return made up to 18/06/01
  • 363(287) ‐ Registered office changed on 25/06/01
(4 pages)
25 June 2001Annual return made up to 18/06/01 (4 pages)
18 May 2001Registered office changed on 18/05/01 from: shoreditch tolon hall annexe 380 old street london EC1V 9LT (1 page)
18 May 2001Registered office changed on 18/05/01 from: shoreditch tolon hall annexe 380 old street london EC1V 9LT (1 page)
2 September 2000Particulars of mortgage/charge (7 pages)
2 September 2000Particulars of mortgage/charge (7 pages)
25 August 2000Full accounts made up to 31 March 2000 (9 pages)
25 August 2000Full accounts made up to 31 March 2000 (9 pages)
5 July 2000Annual return made up to 18/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2000Annual return made up to 18/06/00 (4 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 September 1999Full accounts made up to 31 March 1999 (9 pages)
15 July 1999Annual return made up to 18/06/99
  • 363(287) ‐ Registered office changed on 15/07/99
(4 pages)
15 July 1999Annual return made up to 18/06/99 (4 pages)
29 September 1998Full accounts made up to 31 March 1998 (7 pages)
29 September 1998Full accounts made up to 31 March 1998 (7 pages)
14 August 1998Annual return made up to 18/06/98 (4 pages)
14 August 1998Annual return made up to 18/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
9 October 1997Full accounts made up to 31 March 1997 (7 pages)
30 June 1997Annual return made up to 18/06/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Annual return made up to 18/06/97 (4 pages)
28 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 January 1997Accounts made up to 31 March 1996 (3 pages)
16 July 1996Annual return made up to 18/06/96 (4 pages)
16 July 1996Annual return made up to 18/06/96
  • 363(287) ‐ Registered office changed on 16/07/96
(4 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
14 June 1996Company name changed nova spel LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed nova spel LIMITED\certificate issued on 17/06/96 (2 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 February 1996Accounts made up to 31 March 1995 (3 pages)
20 June 1995Annual return made up to 18/06/95 (4 pages)
20 June 1995Annual return made up to 18/06/95 (4 pages)