Company NameChildcare Brent Limited
Company StatusDissolved
Company Number03083685
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameAndrew Hume Robinson
NationalityBritish
StatusCurrent
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMargaret Anne Bell
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Grove
Benton
Newcastle Upon Tyne
Tyne & Wear
NE3 1NU
Director NameJohn Foster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleExecutive Director
Correspondence Address3 High Street East
Wallsend
Tyne & Wear
NE29 7RU
Director NameDr Ralph Iley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressCookson House Willington Quay
Wallsend
Tyne & Wear
NE28 6UQ
Director NameRobert Alexander Lawrence
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1995(1 month, 4 weeks after company formation)
Appointment Duration28 years, 7 months
RoleChief Executive City Challenge
Correspondence AddressHoward House 54a Saville Street
North Shields
Tyne & Wear
NE30 1NT
Director NameBetty Ann Gager
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(7 months, 2 weeks after company formation)
Appointment Duration28 years, 1 month
RolePostal Officer
Correspondence Address16 Furness Road Harlesden
London
NW10 2QD
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA

Location

Registered AddressC/O Kpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

28 February 2002Dissolved (1 page)
29 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000List of dividends (1 page)
24 May 2000Liquidators statement of receipts and payments (5 pages)
24 November 1999Liquidators statement of receipts and payments (5 pages)
17 November 1999List of dividends (1 page)
10 June 1999Liquidators statement of receipts and payments (5 pages)
18 December 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
7 November 1996Registered office changed on 07/11/96 from: camden house camden street north shields tyne & wear NE30 1DW (1 page)
18 October 1996Return made up to 25/07/96; full list of members (8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 March 1996Memorandum and Articles of Association (19 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Accounting reference date notified as 31/03 (1 page)
10 October 1995New director appointed (2 pages)
25 July 1995Incorporation (70 pages)