Company NameMichild Limited
DirectorAdam David Sage
Company StatusActive
Company Number11439107
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Adam David Sage
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Building Albert Square
9 - 21 Princess Street
Manchester
Lancs
M2 4DN
Director NameMr Andrew Richard Aylwin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr William John Etchell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Joel Rajasegara Selvadurai
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vicarage Lane
Stratford
London
E15 4HF
Secretary NameMr Mark Rogerson
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleCompany Director
Correspondence AddressNorthern Assurance Building Albert Square
9 - 21 Princess Street
Manchester
Lancs
M2 4DN
Director NameMrs Camelia Diana Beever
Date of BirthNovember 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed01 June 2019(11 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 September 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressNorthern Assurance Buildings 9-21 Princess Street
Manchester
M2 4DN

Location

Registered Address01 Meadlake Place
Thorpe Lea Road
Egham
Surrey
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

26 April 2019Delivered on: 30 April 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Legal mortgage on all estates or interests in any freehold and/or leasehold property and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property") and/or the proceeds of sale of the legally mortgaged property.
Outstanding

Filing History

29 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
12 June 2023Appointment of Ms Pauline Sage as a director on 6 June 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (12 pages)
5 July 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 February 2022Termination of appointment of Joel Rajasegara Selvadurai as a director on 7 February 2022 (1 page)
2 December 2021Termination of appointment of William John Etchell as a director on 2 December 2021 (1 page)
2 December 2021Termination of appointment of Andrew Richard Aylwin as a director on 2 December 2021 (1 page)
6 July 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 September 2020Appointment of Mr Adam Sage as a director on 3 September 2020 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
6 May 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
27 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
22 January 2020Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN England to 1 Vicarage Lane Stratford London E15 4HF on 22 January 2020 (1 page)
26 September 2019Termination of appointment of Mark Rogerson as a director on 23 September 2019 (1 page)
25 September 2019Termination of appointment of Camelia Diana Beever as a director on 12 September 2019 (1 page)
25 September 2019Termination of appointment of Mark Rogerson as a secretary on 23 September 2019 (1 page)
16 August 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
23 July 2019Appointment of Mrs Camelia Diana Beever as a director on 1 June 2019 (2 pages)
27 June 2019Notification of Michild Midco Limited as a person with significant control on 28 June 2018 (2 pages)
27 June 2019Cessation of Joel Rajasegara Selvadurai as a person with significant control on 28 June 2018 (1 page)
30 April 2019Registration of charge 114391070001, created on 26 April 2019 (21 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)