Company NameBelmont Childcare Ltd
DirectorBelinda England
Company StatusLiquidation
Company Number08215264
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Belinda England
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2012(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months
RoleChildcare
Country of ResidenceEngland
Correspondence Address22 Nicholas Close
South Ockendon
RM15 6NJ
Director NameHolly England
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleChildcare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 27 Cambridge Park
Wanstead
London
E11 2PU
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressStifford Childrens Centre Parker Road
Parker Road
Grays
RM17 5YN
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

1 at £1Belinda England
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,305
Cash£2,453
Current Liabilities£18,795

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2019 (4 years, 6 months ago)
Next Return Due26 October 2020 (overdue)

Filing History

18 November 2022Order of court to wind up (3 pages)
18 October 2022Registered office address changed from 22 Nicholas Close South Ockendon RM15 6NJ England to Stifford Childrens Centre Parker Road Parker Road Grays RM17 5YN on 18 October 2022 (1 page)
6 April 2020Registered office address changed from 43 Bridge Road Grays RM17 6BU England to 22 Nicholas Close South Ockendon RM15 6NJ on 6 April 2020 (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
29 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 March 2018Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 43 Bridge Road Grays RM17 6BU on 12 March 2018 (1 page)
18 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
30 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
30 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
4 September 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to 34-40 High Street Wanstead London E11 2RJ on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to 34-40 High Street Wanstead London E11 2RJ on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU England to 34-40 High Street Wanstead London E11 2RJ on 4 September 2014 (2 pages)
24 January 2014Termination of appointment of Holly England as a director (2 pages)
24 January 2014Termination of appointment of Holly England as a director (2 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
25 September 2012Appointment of Miss Belinda England as a director (2 pages)
25 September 2012Appointment of Miss Belinda England as a director (2 pages)
18 September 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
18 September 2012Appointment of Holly England as a director (2 pages)
18 September 2012Termination of appointment of Jonathan Purdon as a director (1 page)
18 September 2012Termination of appointment of Jonathan Purdon as a director (1 page)
18 September 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
18 September 2012Appointment of Holly England as a director (2 pages)
14 September 2012Incorporation (11 pages)
14 September 2012Incorporation (11 pages)