Company Namerd Childcare Limited
Company StatusActive
Company Number05104991
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Previous NameBdbco No. 639 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Raymond Glen Davis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Director NameMrs Louise Antonia Carmichael
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Marys Drive
Sevenoaks
Kent
TN13 2AR
Director NameTeresa Jane Davis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(12 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Director NameMr Alan Geoffrey Bentley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address43 William Hunt Mansions
Harrods Village Barnes
London
SW13 8HT
Secretary NameMr Martin William Sherwood
NationalityBritish
StatusResigned
Appointed02 August 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NameAdrian Richard Moore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address27 Britton Street Britton Street
London
EC1M 5UD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,517,891
Net Worth£2,560,318
Cash£564,339
Current Liabilities£273,585

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2024 (1 week, 6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

20 January 2006Delivered on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the day nursery capital square victoria road chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 August 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
15 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
13 May 2019Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 1,520,000
(4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 December 2018Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 20 December 2018 (1 page)
16 August 2018Notification of Teresa Jane Davis as a person with significant control on 30 April 2018 (2 pages)
16 August 2018Change of details for Mr Raymond Glen Davis as a person with significant control on 30 April 2018 (2 pages)
12 June 2018Purchase of own shares. (3 pages)
24 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
9 April 2018Resolutions
  • RES13 ‐ Auth to allot 26/03/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
29 April 2016Appointment of Teresa Jane Davis as a director on 25 April 2016 (2 pages)
29 April 2016Appointment of Teresa Jane Davis as a director on 25 April 2016 (2 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600,000
(4 pages)
26 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,600,000
(4 pages)
24 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
24 December 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
26 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,600,000
(4 pages)
26 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,600,000
(4 pages)
12 May 2015Termination of appointment of Alan Geoffrey Bentley as a director on 31 March 2015 (1 page)
12 May 2015Termination of appointment of Alan Geoffrey Bentley as a director on 31 March 2015 (1 page)
12 May 2015Termination of appointment of Adrian Richard Moore as a director on 31 March 2015 (1 page)
12 May 2015Termination of appointment of Adrian Richard Moore as a director on 31 March 2015 (1 page)
23 April 2015Resolutions
  • RES13 ‐ Conflict of interest 31/03/2015
(1 page)
7 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,600,000
(6 pages)
6 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,600,000
(6 pages)
2 April 2014Director's details changed for Mrs Louise Antonia Carmichael on 31 March 2014 (2 pages)
2 April 2014Director's details changed for Mrs Louise Antonia Carmichael on 31 March 2014 (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
2 April 2013Director's details changed for Miss Louise Antonia Davis on 4 August 2012 (2 pages)
2 April 2013Director's details changed for Miss Louise Antonia Davis on 4 August 2012 (2 pages)
2 April 2013Director's details changed for Miss Louise Antonia Davis on 4 August 2012 (2 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
18 October 2011Appointment of Miss Louise Antonia Davis as a director (2 pages)
18 October 2011Appointment of Miss Louise Antonia Davis as a director (2 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of Martin Sherwood as a secretary (1 page)
4 May 2011Director's details changed for Alan Geoffrey Bentley on 19 April 2011 (2 pages)
4 May 2011Director's details changed for Alan Geoffrey Bentley on 19 April 2011 (2 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of Martin Sherwood as a secretary (1 page)
29 March 2011Appointment of Adrian Richard Moore as a director (3 pages)
29 March 2011Appointment of Adrian Richard Moore as a director (3 pages)
19 October 2010Registered office address changed from 25 Moorgate London EC2R 6AY on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 25 Moorgate London EC2R 6AY on 19 October 2010 (2 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 June 2010Annual return made up to 19 April 2010 (17 pages)
15 June 2010Secretary's details changed for Martin William Sherwood on 19 April 2010 (3 pages)
15 June 2010Secretary's details changed for Martin William Sherwood on 19 April 2010 (3 pages)
15 June 2010Annual return made up to 19 April 2010 (17 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
23 April 2008Return made up to 19/04/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
10 May 2007Return made up to 19/04/07; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (28 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (28 pages)
23 May 2006Return made up to 19/04/06; full list of members (7 pages)
23 May 2006Return made up to 19/04/06; full list of members (7 pages)
30 January 2006Particulars of mortgage/charge (4 pages)
30 January 2006Particulars of mortgage/charge (4 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 October 2005Registered office changed on 20/10/05 from: no 1 riding house street london W1A 3AS (1 page)
20 October 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 October 2005Registered office changed on 20/10/05 from: no 1 riding house street london W1A 3AS (1 page)
3 June 2005Return made up to 19/04/05; full list of members (7 pages)
3 June 2005Return made up to 19/04/05; full list of members (7 pages)
23 May 2005Registered office changed on 23/05/05 from: c/o teather and greenwood LTD beaufort house 15 st botolph street london EC3A 7QR (1 page)
23 May 2005Registered office changed on 23/05/05 from: c/o teather and greenwood LTD beaufort house 15 st botolph street london EC3A 7QR (1 page)
10 August 2004Ad 03/08/04--------- £ si 2599999@1=2599999 £ ic 1/2600000 (2 pages)
10 August 2004Ad 03/08/04--------- £ si 2599999@1=2599999 £ ic 1/2600000 (2 pages)
9 August 2004Memorandum and Articles of Association (23 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 50 broadway westminster london SW1H 0BL (1 page)
9 August 2004Registered office changed on 09/08/04 from: 50 broadway westminster london SW1H 0BL (1 page)
9 August 2004Memorandum and Articles of Association (23 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2004Director resigned (1 page)
9 August 2004£ nc 2600000/5199000 02/08/04 (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004£ nc 2600000/5199000 02/08/04 (1 page)
9 August 2004Director resigned (1 page)
13 July 2004Company name changed bdbco no. 639 LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed bdbco no. 639 LIMITED\certificate issued on 13/07/04 (2 pages)
19 April 2004Incorporation (17 pages)
19 April 2004Incorporation (17 pages)