Company NameTraining In Childcare Limited
Company StatusActive
Company Number04818961
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Angela Lynne Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameAlissa Jane Clifford Brown
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOak Lodge
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameMr Michael Philip Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2010(6 years, 9 months after company formation)
Appointment Duration14 years
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameMiss Fay Alexandra Seager Brown
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRecruitment And Marketing Officer
Country of ResidenceEngland
Correspondence AddressOak Lodge Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitetraininginchildcare.co.uk
Telephone0191 5367241
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOak Lodge
Dipe Lane
East Boldon
Tyne And Wear
NE36 0PQ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Lynne Brown
50.00%
Ordinary
1 at £1Michael Philip Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£413,221
Cash£343,057
Current Liabilities£116,112

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
17 January 2023Statement of capital following an allotment of shares on 30 August 2022
  • GBP 3
(3 pages)
17 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
16 January 2023Change of share class name or designation (2 pages)
16 January 2023Particulars of variation of rights attached to shares (2 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
3 September 2021Appointment of Miss Fay Alexandra Seager Brown as a director on 1 September 2021 (2 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Notification of Michael Philip Brown as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 August 2017Notification of Michael Philip Brown as a person with significant control on 2 July 2017 (2 pages)
7 August 2017Notification of Michael Philip Brown as a person with significant control on 2 July 2017 (2 pages)
7 August 2017Change of details for Mrs Angela Lynne Brown as a person with significant control on 2 July 2017 (2 pages)
7 August 2017Change of details for Mrs Angela Lynne Brown as a person with significant control on 2 July 2017 (2 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 November 2016Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page)
16 November 2016Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Oak Lodge Dipe Lane East Boldon Tyne and Wear NE36 0PQ on 16 November 2016 (1 page)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Mr Michael Philip Brown on 31 December 2012 (2 pages)
3 July 2013Director's details changed for Mr Michael Philip Brown on 31 December 2012 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 July 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2
(2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 2
(2 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1
(2 pages)
11 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 1
(2 pages)
7 May 2010Appointment of Mr Michael Philip Brown as a director (2 pages)
7 May 2010Appointment of Mr Michael Philip Brown as a director (2 pages)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
17 September 2009Return made up to 02/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 January 2009Registered office changed on 20/01/2009 from unit 304 the quadrus centre woodstock way boldon business park, boldon tyne & wear NE35 9PF (1 page)
20 January 2009Registered office changed on 20/01/2009 from unit 304 the quadrus centre woodstock way boldon business park, boldon tyne & wear NE35 9PF (1 page)
22 August 2008Return made up to 02/07/08; full list of members (3 pages)
22 August 2008Return made up to 02/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 August 2007Return made up to 02/07/07; full list of members (2 pages)
24 August 2007Return made up to 02/07/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 August 2006Return made up to 02/07/06; full list of members (2 pages)
18 August 2006Return made up to 02/07/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
19 July 2005Return made up to 02/07/05; full list of members (2 pages)
18 July 2005Registered office changed on 18/07/05 from: unit 304, the quadrus centre woodstock way, boldon business park, boldon tyne & wear NE35 9PF (1 page)
18 July 2005Registered office changed on 18/07/05 from: the quadrus centre boldon business park woodstock way boldon tyne & wear NE35 9PF (1 page)
18 July 2005Registered office changed on 18/07/05 from: the quadrus centre boldon business park woodstock way boldon tyne & wear NE35 9PF (1 page)
18 July 2005Registered office changed on 18/07/05 from: unit 304, the quadrus centre woodstock way, boldon business park, boldon tyne & wear NE35 9PF (1 page)
15 July 2005Registered office changed on 15/07/05 from: 115 tedco business works henry robson way station road, south shields tyne & wear NE33 1RF (1 page)
15 July 2005Registered office changed on 15/07/05 from: 115 tedco business works henry robson way station road, south shields tyne & wear NE33 1RF (1 page)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(6 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(6 pages)
3 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
3 June 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)