Company NameYour Childcare Solutions Limited
DirectorsJenny Louise Choudhury and Parvij Choudhury
Company StatusActive
Company Number08127138
CategoryPrivate Limited Company
Incorporation Date3 July 2012(11 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Jenny Louise Choudhury
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(same day as company formation)
RoleChild Care
Country of ResidenceUnited Kingdom
Correspondence Address304 Broadway
Bexleyheath
Kent
DA6 8AH
Secretary NameMr Parvij Choudhury
StatusCurrent
Appointed20 February 2013(7 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address304 Broadway
Bexleyheath
Kent
DA6 8AH
Director NameMr Parvij Choudhury
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(1 year, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleChild Care
Country of ResidenceUnited Kingdom
Correspondence Address304 Broadway
Bexleyheath
Kent
DA6 8AH
Secretary NameMr Supawat Chaidee
StatusResigned
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address136 Carlton Road
Erith
Kent
DA8 1DU

Contact

Telephone020 36096911
Telephone regionLondon

Location

Registered Address304 Broadway
Bexleyheath
Kent
DA6 8AH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Shareholders

100 at £0.01Jenny Choudhury
100.00%
Ordinary

Financials

Year2014
Net Worth£131,113
Cash£5,905
Current Liabilities£5,042

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return3 July 2023 (8 months, 4 weeks ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Charges

7 March 2013Delivered on: 9 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2021Unaudited abridged accounts made up to 31 July 2020 (12 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
19 March 2018Amended total exemption small company accounts made up to 31 July 2014 (5 pages)
19 March 2018Amended total exemption small company accounts made up to 31 July 2016 (6 pages)
19 March 2018Amended total exemption small company accounts made up to 31 July 2015 (5 pages)
2 August 2017Notification of Jenny Choudhury as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 August 2017Notification of Jenny Choudhury as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Jenny Choudhury as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
12 February 2016Appointment of Mr Parvij Choudhury as a director on 6 April 2014 (2 pages)
12 February 2016Appointment of Mr Parvij Choudhury as a director on 6 April 2014 (2 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(4 pages)
12 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(4 pages)
12 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
25 July 2013Register inspection address has been changed (1 page)
25 July 2013Register inspection address has been changed (1 page)
27 June 2013Registered office address changed from 136 Carlton Road Erith Kent DA8 1DU England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 136 Carlton Road Erith Kent DA8 1DU England on 27 June 2013 (1 page)
12 March 2013Termination of appointment of Supawat Chaidee as a secretary (1 page)
12 March 2013Termination of appointment of Supawat Chaidee as a secretary (1 page)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2013Secretary's details changed for Mr Supawat Chaidee on 20 February 2013 (1 page)
1 March 2013Secretary's details changed for Mr Supawat Chaidee on 20 February 2013 (1 page)
1 March 2013Appointment of Mr Parvij Choudhury as a secretary (1 page)
1 March 2013Appointment of Mr Parvij Choudhury as a secretary (1 page)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)