Company NameElmhouse Childcare Ltd
DirectorMarcia Campbell
Company StatusActive
Company Number07922294
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMs Marcia Campbell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite 119 Capital Business Centre 22 Carlton Road
South Croydon
CR2 0BS
Director NameMs Marcia Campbell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleTrainer
Country of ResidenceEngland
Correspondence Address566 Davidson Road
Croydon
CR0 6DG
Director NameMiss Zebina Campbell
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 September 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSuite 119 Capital Business Centre 22 Carlton Road
South Croydon
CR2 0BS

Location

Registered AddressSuite 119 Capital Business Centre 22 Carlton Road
Carlton Road
South Croydon
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50 at £1Marcia Campbell
50.00%
Ordinary
50 at £1Zebina Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£3,363
Cash£12,913
Current Liabilities£9,939

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

25 April 2016Delivered on: 6 May 2016
Persons entitled: Innovation Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 June 2023Director's details changed for Ms Marcia Campbell on 1 November 2022 (2 pages)
30 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 July 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 June 2020Cessation of Zebina Campbell as a person with significant control on 1 June 2020 (1 page)
12 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
12 June 2020Notification of Marcia Campbell as a person with significant control on 1 June 2020 (2 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 September 2019Termination of appointment of Zebina Campbell as a director on 2 September 2019 (1 page)
13 September 2019Appointment of Ms Marcia Campbell as a director on 2 September 2019 (2 pages)
6 June 2019Notification of Zebina Campbell as a person with significant control on 1 April 2019 (2 pages)
6 June 2019Appointment of Ms Zebina Campbell as a director on 1 April 2019 (2 pages)
6 June 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
3 May 2019Cessation of Marcia Campbell as a person with significant control on 1 April 2019 (1 page)
3 May 2019Termination of appointment of Marcia Campbell as a director on 1 April 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
15 May 2018Second filing for the notification of Marcia Josan Abrams as a person with significant control (7 pages)
6 February 2018Second filing of Confirmation Statement dated 28/05/2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 July 2017Change of details for Miss Marcia Josan Abrams as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Change of details for Miss Marcia Josan Abrams as a person with significant control on 24 July 2017 (2 pages)
21 July 2017Satisfaction of charge 079222940001 in full (4 pages)
21 July 2017Satisfaction of charge 079222940001 in full (4 pages)
14 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 28 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 06/02/2018
(5 pages)
7 July 2017Notification of Marcia Josan Abrams as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marcia Josan Abrams as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Registered office address changed from 566 Davidson Road Croydon CR0 6DG to Suite 119 Capital Business Centre 22 Carlton Road Carlton Road South Croydon CR2 0BS on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 566 Davidson Road Croydon CR0 6DG to Suite 119 Capital Business Centre 22 Carlton Road Carlton Road South Croydon CR2 0BS on 6 July 2017 (1 page)
16 March 2017Micro company accounts made up to 30 March 2016 (3 pages)
16 March 2017Micro company accounts made up to 30 March 2016 (3 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
6 May 2016Registration of charge 079222940001, created on 25 April 2016 (16 pages)
6 May 2016Registration of charge 079222940001, created on 25 April 2016 (16 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
27 April 2015Director's details changed for Miss Marcia Abrams on 1 April 2015 (3 pages)
27 April 2015Director's details changed for Miss Marcia Abrams on 1 April 2015 (3 pages)
27 April 2015Director's details changed for Miss Marcia Abrams on 1 April 2015 (3 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 October 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 100
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 100
(4 pages)
21 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
24 January 2012Incorporation (22 pages)
24 January 2012Incorporation (22 pages)