Company NameBk Childcare Limited
DirectorsSai-Bhanumanjari Kanthagnany and Priyaatharsan Anandagumar
Company StatusActive
Company Number10123319
CategoryPrivate Limited Company
Incorporation Date14 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMiss Sai-Bhanumanjari Kanthagnany
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2016(same day as company formation)
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence Address17 Stones Avenue
Dartford
DA1 5GS
Director NameMr Priyaatharsan Anandagumar
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleBanking
Country of ResidenceEngland
Correspondence Address17 Stones Avenue
Dartford
DA1 5GS

Location

Registered Address17 Stones Avenue
Dartford
DA1 5GS
RegionSouth East
ConstituencyDartford
CountyKent
WardJoyce Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

27 June 2018Delivered on: 3 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over 93 whitehorse lane croydon SE25 6RA. Hm land registry title number SGL786799.
Outstanding
12 April 2018Delivered on: 20 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
23 January 2024Amended micro company accounts made up to 30 April 2022 (5 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (9 pages)
17 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 July 2018Registration of charge 101233190002, created on 27 June 2018 (8 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
20 April 2018Registration of charge 101233190001, created on 12 April 2018 (9 pages)
29 March 2018Appointment of Mr Priyaatharsan Anandagumar as a director on 28 March 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 April 2016Incorporation
Statement of capital on 2016-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)