Company Name1st For Children Limited
DirectorClair Cowie
Company StatusActive
Company Number05504368
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameClair Cowie
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(2 days after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Chelsfield Lane
Orpington
Kent
BR6 7RP
Director NameBarbara O'Reilly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2008)
RoleConsultant
Correspondence Address17 Derby Hill
Forrest Hill
London
SE23 3YD
Secretary NameBarbara O'Reilly
NationalityBritish
StatusResigned
Appointed13 July 2005(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2008)
RoleConsultant
Correspondence Address17 Derby Hill
Forrest Hill
London
SE23 3YD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressC/O Azets River House
1 Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Clair Cowie
100.00%
Ordinary

Financials

Year2014
Net Worth£34,849
Cash£51,541
Current Liabilities£19,392

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

2 September 2023Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH on 2 September 2023 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
12 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
22 January 2018Change of details for Mrs Clair Cowie as a person with significant control on 21 January 2018 (2 pages)
5 December 2017Registered office address changed from 1 Lubeck Drive Andover Hampshire SP10 4LJ to Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ on 5 December 2017 (1 page)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (13 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (13 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
8 May 2015Director's details changed for Clair Cowie on 30 April 2012 (2 pages)
8 May 2015Director's details changed for Clair Cowie on 30 April 2012 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
14 July 2014Director's details changed for Clair Mcloughlin on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Director's details changed for Clair Mcloughlin on 14 July 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (13 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (13 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (14 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (14 pages)
4 February 2013Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 52 Hickmans Close Godstone Surrey RH9 8EB on 4 February 2013 (1 page)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Clair Mcloughlin on 11 July 2010 (2 pages)
13 July 2010Director's details changed for Clair Mcloughlin on 11 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 November 2008Appointment terminated director barbara o'reilly (1 page)
28 November 2008Appointment terminated secretary barbara o'reilly (1 page)
28 November 2008Appointment terminated secretary barbara o'reilly (1 page)
28 November 2008Appointment terminated director barbara o'reilly (1 page)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
15 July 2008Return made up to 11/07/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
11 October 2005Registered office changed on 11/10/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
11 October 2005Registered office changed on 11/10/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
11 July 2005Incorporation (7 pages)
11 July 2005Incorporation (7 pages)