Company NameCurl Around Childcare Limited
DirectorSarah Elizabeth Fahey
Company StatusActive
Company Number05071183
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)
Previous NameFirst Steps Child Care & Consultancy Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sarah Elizabeth Fahey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Director NameSarah Joanne Hulm
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Berwick Close
Wilton Park
Beaconsfield
Buckinghamshire
HP9 2RB
Secretary NameMrs Sarah Elizabeth Fahey
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Secretary NameMrs Jane Elizabeth Bain
StatusResigned
Appointed23 May 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 November 2023)
RoleCompany Director
Correspondence Address29 Glover Road
Pinner
Middx
HA5 1LQ
Director NameAlcait Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

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 Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
9 November 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
14 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (1 page)
21 June 2017Total exemption full accounts made up to 31 March 2017 (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
24 May 2017Termination of appointment of Sarah Elizabeth Fahey as a secretary on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Sarah Elizabeth Fahey as a secretary on 23 May 2017 (1 page)
24 May 2017Appointment of Mrs Jane Elizabeth Bain as a secretary on 23 May 2017 (2 pages)
24 May 2017Appointment of Mrs Jane Elizabeth Bain as a secretary on 23 May 2017 (2 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
19 April 2015Total exemption full accounts made up to 31 March 2015 (1 page)
19 April 2015Total exemption full accounts made up to 31 March 2015 (1 page)
12 March 2015Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Secretary's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (1 page)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Secretary'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)
5 April 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
5 April 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
17 April 2013Total exemption full accounts made up to 31 March 2013 (1 page)
17 April 2013Total exemption full accounts made up to 31 March 2013 (1 page)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (1 page)
11 December 2012Total exemption full accounts made up to 31 March 2012 (1 page)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 11 March 2012 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)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (1 page)
29 June 2010Total exemption full accounts made up to 31 March 2010 (1 page)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
18 March 2009Appointment terminate, director sarah joanne hulm logged form (1 page)
18 March 2009Appointment terminate, director sarah joanne hulm logged form (1 page)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 March 2009Appointment terminated director sarah hulm (1 page)
12 March 2009Return made up to 11/03/09; full list of members (3 pages)
12 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)
3 July 2008Total exemption full accounts made up to 31 March 2008 (1 page)
3 July 2008Total exemption full accounts made up to 31 March 2008 (1 page)
9 May 2008Return made up to 11/03/08; no change of members (7 pages)
9 May 2008Return made up to 11/03/08; no change of members (7 pages)
3 July 2007Total exemption full accounts made up to 31 March 2007 (1 page)
3 July 2007Total exemption full accounts made up to 31 March 2007 (1 page)
21 May 2007Return made up to 11/03/07; no change of members (7 pages)
21 May 2007Return made up to 11/03/07; no change of members (7 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (1 page)
20 July 2006Total exemption full accounts made up to 31 March 2006 (1 page)
19 May 2006Return made up to 11/03/06; full list of members (7 pages)
19 May 2006Return made up to 11/03/06; full list of members (7 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
29 April 2005Total exemption full accounts made up to 31 March 2005 (1 page)
29 April 2005Total exemption full accounts made up to 31 March 2005 (1 page)
30 March 2005Return made up to 11/03/05; full list of members (7 pages)
30 March 2005Return made up to 11/03/05; full list of members (7 pages)
5 May 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 2004Ad 01/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
11 March 2004Incorporation (16 pages)
11 March 2004Incorporation (16 pages)