Company NameFair Play Childcare Limited
DirectorsSarah Jane Miller and Raselle Sarah Miller
Company StatusActive
Company Number04715420
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Sarah Jane Miller
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12e Crescent Road
London
N8 8AT
Secretary NameMs Sarah Jane Miller
NationalityBritish
StatusCurrent
Appointed11 April 2003(1 week, 6 days after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12e Crescent Road
London
N8 8AT
Director NameDr Raselle Sarah Miller
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(16 years after company formation)
Appointment Duration5 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address18a Edison Road
London
N8 8AE
Director NameMs Janet Snape
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (resigned 28 June 2018)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Monkridge 81 Crouch End Hill
Crouch End
London
N8 8DE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address12e Crescent Road
Crouch End
London
N8 8AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardCrouch End
Built Up AreaGreater London

Shareholders

1 at £1Sarah Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£13,237
Cash£23,426
Current Liabilities£20,448

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

20 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 September 2019Director's details changed for Dr Raselle Sarah Miller on 5 September 2019 (2 pages)
29 March 2019Appointment of Dr Raselle Sarah Miller as a director on 29 March 2019 (2 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Termination of appointment of Janet Snape as a director on 28 June 2018 (1 page)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Director's details changed for Ms Janet Snape on 20 January 2016 (2 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
7 April 2016Director's details changed for Ms Janet Snape on 20 January 2016 (2 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Director's details changed for Ms Janet Snape on 28 March 2015 (2 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Director's details changed for Ms Janet Snape on 28 March 2015 (2 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Janet Snape on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Janet Snape on 30 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Sarah Jane Miller on 30 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Sarah Jane Miller on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
21 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
4 April 2006Return made up to 28/03/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
27 April 2005Return made up to 28/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
13 April 2004Return made up to 28/03/04; full list of members (7 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
17 April 2003Company name changed idealfocus LIMITED\certificate issued on 17/04/03 (2 pages)
17 April 2003Company name changed idealfocus LIMITED\certificate issued on 17/04/03 (2 pages)
28 March 2003Incorporation (16 pages)
28 March 2003Incorporation (16 pages)