Company NameBucks Childcare Solutions Ltd
DirectorsSarah Elizabeth Fahey and Emily Rose Grace
Company StatusActive
Company Number04293599
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NamesFirst Steps Nanny Agency Limited and First Steps Childcare Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Sarah Elizabeth Fahey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(same day as company formation)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence Address44 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Secretary NameMrs Sarah Elizabeth Fahey
NationalityBritish
StatusCurrent
Appointed25 September 2001(same day as company formation)
RoleNanny
Country of ResidenceEngland
Correspondence Address44 Tilsworth Road
Beaconsfield
Middlesex
HP9 1TP
Secretary NameMrs Jane Elizabeth Bain
NationalityBritish
StatusCurrent
Appointed23 July 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMrs Emily Rose Grace
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(20 years after company formation)
Appointment Duration2 years, 7 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address29 Glover Road
Pinner
Middx
HA5 1LQ
Director NameMs Sarah Joanne Hulm
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage Badley Moor
Dereham
Norfolk
NR20 3BY
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitefirststepnannies.com

Location

Registered Address29 Glover Road
Pinner
Middx
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Mrs Sarah Elizabeth Fahey
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 September 2019 (1 page)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 September 2018 (1 page)
27 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 September 2017 (1 page)
30 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 December 2016Total exemption full accounts made up to 30 September 2016 (1 page)
15 December 2016Total exemption full accounts made up to 30 September 2016 (1 page)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
2 March 2015Total exemption full accounts made up to 30 September 2014 (1 page)
2 March 2015Total exemption full accounts made up to 30 September 2014 (1 page)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page)
30 September 2014Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
19 March 2014Company name changed first steps nanny agency LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Change of name notice (2 pages)
19 March 2014Company name changed first steps nanny agency LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
5 March 2014Total exemption full accounts made up to 30 September 2013 (1 page)
5 March 2014Total exemption full accounts made up to 30 September 2013 (1 page)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
10 January 2013Total exemption full accounts made up to 30 September 2012 (1 page)
10 January 2013Total exemption full accounts made up to 30 September 2012 (1 page)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (1 page)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
15 February 2011Total exemption full accounts made up to 30 September 2010 (1 page)
15 February 2011Total exemption full accounts made up to 30 September 2010 (1 page)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
18 March 2009Appointment terminated director sarah hulm (1 page)
18 March 2009Appointment terminated director sarah hulm (1 page)
4 March 2009Director and secretary's change of particulars / sarah bain / 01/01/2009 (1 page)
4 March 2009Director and secretary's change of particulars / sarah bain / 01/01/2009 (1 page)
26 November 2008Director's change of particulars / sarah hulm / 30/07/2008 (2 pages)
26 November 2008Director's change of particulars / sarah hulm / 30/07/2008 (2 pages)
26 November 2008Return made up to 25/09/08; full list of members (4 pages)
26 November 2008Return made up to 25/09/08; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
3 September 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
4 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2007New secretary appointed (2 pages)
2 August 2007New secretary appointed (2 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
13 October 2006Return made up to 25/09/06; full list of members (7 pages)
13 October 2006Return made up to 25/09/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 October 2005Return made up to 25/09/05; full list of members (7 pages)
20 October 2005Return made up to 25/09/05; full list of members (7 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
5 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
19 October 2004Return made up to 25/09/04; full list of members (7 pages)
19 October 2004Return made up to 25/09/04; full list of members (7 pages)
5 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
5 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
3 October 2003Return made up to 25/09/03; full list of members (7 pages)
3 October 2003Return made up to 25/09/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
20 January 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
8 October 2002Return made up to 25/09/02; full list of members (7 pages)
8 October 2002Return made up to 25/09/02; full list of members (7 pages)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001Ad 26/09/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 October 2001Ad 26/09/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 September 2001Incorporation (17 pages)
25 September 2001Incorporation (17 pages)