Company NameHemsley House Childcare Limited
Company StatusActive
Company Number04655772
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Varun Chanrai
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMr Ashwin Grover
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(13 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMs Sarah Cosette Vera Mackenzie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameMrs Jayne Margaret Walker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Whitefriars Wharf
Tonbridge
Kent
TN9 1QR
Director NameMr Martin Graham Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Whitefriars Wharf
Tonbridge
Kent
TN9 1QR
Secretary NameMrs Jayne Margaret Walker
NationalityBritish
StatusResigned
Appointed24 April 2003(2 months, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Whitefriars Wharf
Tonbridge
Kent
TN9 1QR
Director NameMiss Susan Irene Thompson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 April 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Kingdom Street
C/O Storal Learning
London
W2 6BD
Director NameMs Charlotte Roberts
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2023)
RoleEarly Years Education
Country of ResidenceEngland
Correspondence Address111 Baker Street
Mezzanine Level
London
W1U 6RR
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitehemsleyhouse.co.uk
Email address[email protected]

Location

Registered Address111 Baker Street
Mezzanine Level
London
W1U 6RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Southolme Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£332,818
Gross Profit£107,303
Net Worth£62,110
Cash£59,183
Current Liabilities£77,609

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

25 August 2021Delivered on: 1 September 2021
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold land known as 7 terrace road, maidstone ME16 8HU registered at the land registry under title number TT57922. Please see charging instrument for further details.
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Property known as 137 tonbridge road, maidstone, kent. The registration of the property is currently pending at hm land registry and will be registered under title number TT57898.
Outstanding
30 November 2016Delivered on: 5 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Property known as 7 terrace road maidstone. The registration of the property is currently pending at hm land registry and will be registered under title number TT57922.
Outstanding
25 November 2016Delivered on: 28 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 October 2010Delivered on: 6 October 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

19 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (14 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
2 April 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
12 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (12 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
9 April 2019Registered office address changed from Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD England to 1 Kingdom Street C/O Storal Leanring London W2 6BD on 9 April 2019 (1 page)
9 April 2019Registered office address changed from 1 Kingdom Street C/O Storal Leanring London W2 6BD England to 1 Kingdom Street C/O Storal Learning London W2 6BD on 9 April 2019 (1 page)
12 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
18 February 2019Notification of Storal Learning Limited as a person with significant control on 8 November 2016 (2 pages)
18 February 2019Cessation of Ashwin Grover as a person with significant control on 8 November 2016 (1 page)
18 February 2019Cessation of Varun Chanrai as a person with significant control on 8 November 2016 (1 page)
19 January 2019Satisfaction of charge 1 in full (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
12 June 2018Registered office address changed from Level 6, 2 Kingdom Street London W2 6BD England to Level 6 2 Kingdom Street C/O Storal Learning Ltd. London W2 6BD on 12 June 2018 (1 page)
27 April 2018Registered office address changed from 137 Tonbridge Road Maidstone Kent ME16 8JS to Level 6, 2 Kingdom Street London W2 6BD on 27 April 2018 (1 page)
27 February 2018Notification of Varun Chanrai as a person with significant control on 8 November 2016 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
27 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
21 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 December 2016Termination of appointment of Jayne Margaret Walker as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Jayne Margaret Walker as a director on 7 December 2016 (1 page)
5 December 2016Registration of charge 046557720004, created on 30 November 2016 (6 pages)
5 December 2016Registration of charge 046557720004, created on 30 November 2016 (6 pages)
5 December 2016Registration of charge 046557720003, created on 30 November 2016 (6 pages)
5 December 2016Registration of charge 046557720003, created on 30 November 2016 (6 pages)
28 November 2016Registration of charge 046557720002, created on 25 November 2016 (23 pages)
28 November 2016Registration of charge 046557720002, created on 25 November 2016 (23 pages)
7 November 2016Appointment of Mr Ashwin Grover as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Jayne Margaret Walker as a secretary on 7 November 2016 (1 page)
7 November 2016Appointment of Miss Susan Irene Thompson as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Ashwin Grover as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Varun Chanrai as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Martin Graham Walker as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Mr Varun Chanrai as a director on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Jayne Margaret Walker as a secretary on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Martin Graham Walker as a director on 7 November 2016 (1 page)
7 November 2016Appointment of Miss Susan Irene Thompson as a director on 7 November 2016 (2 pages)
16 September 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
16 September 2016Total exemption full accounts made up to 31 May 2016 (10 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
28 August 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
28 August 2015Total exemption full accounts made up to 31 May 2015 (10 pages)
6 February 2015Secretary's details changed for Jayne Margaret Walker on 8 August 2014 (1 page)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Secretary's details changed for Jayne Margaret Walker on 8 August 2014 (1 page)
6 February 2015Secretary's details changed for Jayne Margaret Walker on 8 August 2014 (1 page)
6 February 2015Director's details changed for Jayne Margaret Walker on 8 August 2014 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Director's details changed for Mr Martin Graham Walker on 8 August 2014 (2 pages)
6 February 2015Director's details changed for Mr Martin Graham Walker on 8 August 2014 (2 pages)
6 February 2015Director's details changed for Jayne Margaret Walker on 8 August 2014 (2 pages)
6 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Director's details changed for Mr Martin Graham Walker on 8 August 2014 (2 pages)
6 February 2015Director's details changed for Jayne Margaret Walker on 8 August 2014 (2 pages)
15 September 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
15 September 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(5 pages)
25 October 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
25 October 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
10 October 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
26 November 2011Secretary's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages)
26 November 2011Director's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages)
26 November 2011Secretary's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages)
26 November 2011Director's details changed for Martin Graham Walker on 30 September 2011 (2 pages)
26 November 2011Director's details changed for Martin Graham Walker on 30 September 2011 (2 pages)
26 November 2011Director's details changed for Jayne Margaret Walker on 30 September 2011 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Martin Graham Walker on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Martin Graham Walker on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Jayne Margaret Walker on 4 February 2010 (2 pages)
23 February 2010Director's details changed for Martin Graham Walker on 4 February 2010 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jayne Margaret Walker on 4 February 2010 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Jayne Margaret Walker on 4 February 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
5 November 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
23 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
20 November 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
27 March 2008Return made up to 04/02/08; full list of members (3 pages)
27 March 2008Return made up to 04/02/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 31 May 2006 (15 pages)
12 December 2006Total exemption full accounts made up to 31 May 2006 (15 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
16 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
8 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
8 March 2005Return made up to 04/02/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
4 October 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
4 October 2004Total exemption full accounts made up to 31 May 2004 (7 pages)
20 February 2004Return made up to 04/02/04; full list of members (7 pages)
20 February 2004Return made up to 04/02/04; full list of members (7 pages)
9 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
9 December 2003Accounting reference date extended from 29/02/04 to 31/05/04 (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
12 February 2003New director appointed (2 pages)
4 February 2003Incorporation (19 pages)
4 February 2003Incorporation (19 pages)