Company NameThe Childcare People (South Tyneside) Limited
DirectorAngela Lynne Brown
Company StatusActive
Company Number06215138
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NameThe Childcare People Limited

Business Activity

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

Directors

Director NameMrs Angela Lynne Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(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
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOak Lodge
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0191 5373048
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address46 Charlotte Street
South Shields
NE33 1PX
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29,865
Cash£18,869
Current Liabilities£13,203

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 3 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

1 August 2023Registered office address changed from Room 31, Chuter Ede Community Association Galsworthy Road South Shields Tyne and Wear NE34 9UG England to 46 Charlotte Street South Shields NE33 1PX on 1 August 2023 (1 page)
24 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
7 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
20 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 December 2018Registered office address changed from Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN United Kingdom to Room 31, Chuter Ede Community Association Galsworthy Road South Shields Tyne and Wear NE34 9UG on 13 December 2018 (1 page)
18 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 November 2016Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN on 15 November 2016 (1 page)
15 November 2016Registered office address changed from Unit 11 Witney Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PE to Room 306 3rd Floor, St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN on 15 November 2016 (1 page)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (3 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)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Director's details changed for Angela Lynne Brown on 17 April 2010 (2 pages)
21 May 2010Director's details changed for Angela Lynne Brown on 17 April 2010 (2 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 May 2009Return made up to 17/04/09; full list of members (10 pages)
28 May 2009Return made up to 17/04/09; full list of members (10 pages)
20 January 2009Registered office changed on 20/01/2009 from 403 unit 304 the quadrus centre woodstock way boldon business park south tyneside NE36 0PQ (1 page)
20 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
20 January 2009Registered office changed on 20/01/2009 from 403 unit 304 the quadrus centre woodstock way boldon business park south tyneside NE36 0PQ (1 page)
20 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
16 July 2008Return made up to 17/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/07/08
(6 pages)
16 July 2008Return made up to 17/04/08; full list of members
  • 363(287) ‐ Registered office changed on 16/07/08
(6 pages)
9 April 2008Company name changed the childcare people LIMITED\certificate issued on 14/04/08 (3 pages)
9 April 2008Company name changed the childcare people LIMITED\certificate issued on 14/04/08 (3 pages)
26 November 2007Ad 15/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
26 November 2007Ad 15/11/07--------- £ si 20@1=20 £ ic 1/21 (2 pages)
4 November 2007New secretary appointed (1 page)
4 November 2007New secretary appointed (1 page)
4 November 2007New director appointed (1 page)
4 November 2007Registered office changed on 04/11/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
4 November 2007New director appointed (1 page)
4 November 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
4 November 2007Accounting reference date extended from 30/04/08 to 31/08/08 (1 page)
4 November 2007Registered office changed on 04/11/07 from: 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
17 April 2007Incorporation (9 pages)
17 April 2007Incorporation (9 pages)