Company NameAbacus Childcare Settings Limited
DirectorTheresa Staunton
Company StatusActive
Company Number06546564
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Theresa Staunton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Selhurst Place
London
SE25 5PY
Director NameMrs Carole Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address144 Aylesford Avenue
Beckenham
Kent
BR3 3RY
Secretary NameMrs Louise Jordan
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address233 Orchard Way
Beckenham
Kent
BR3 3EL

Contact

Websiteabacuschildcaresettings.co.uk

Location

Registered Address18 Selhurst Place
London
SE25 5PY
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

1 at £1Mrs Carole Payne
50.00%
Ordinary
1 at £1Mrs M. Theresa Staunton
50.00%
Ordinary

Financials

Year2014
Net Worth£79,866
Cash£67,802
Current Liabilities£40,933

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (6 pages)
17 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
31 January 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015Director's details changed for Mrs Theresa Staunton on 25 April 2014 (2 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Director's details changed for Mrs Theresa Staunton on 25 April 2014 (2 pages)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 June 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
24 June 2014Registered office address changed from 53a Ross Road London SE25 6SB England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 53a Ross Road London SE25 6SB England on 24 June 2014 (1 page)
24 June 2014Director's details changed for Mrs Theresa Staunton on 29 April 2014 (2 pages)
24 June 2014Director's details changed for Mrs Theresa Staunton on 29 April 2014 (2 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
4 June 2013Director's details changed for Mrs Theresa Staunton on 26 October 2012 (2 pages)
4 June 2013Director's details changed for Mrs Theresa Staunton on 26 October 2012 (2 pages)
4 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for Mrs Theresa Staunton on 26 May 2011 (2 pages)
27 May 2011Director's details changed for Mrs Theresa Staunton on 26 May 2011 (2 pages)
27 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
21 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
25 November 2009Termination of appointment of Carole Payne as a director (2 pages)
25 November 2009Termination of appointment of Carole Payne as a director (2 pages)
29 October 2009Termination of appointment of Louise Jordan as a secretary (2 pages)
29 October 2009Termination of appointment of Louise Jordan as a secretary (2 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)