Company NameThe Childcare People Ltd
DirectorAngela Lynne Brown
Company StatusActive
Company Number06600584
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 10 months ago)

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
Appointed22 May 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Dipe Lane
East Boldon
Tyne & Wear
NE36 0PQ
Secretary NameMiss Fay Alexandra Seager Brown
StatusCurrent
Appointed21 April 2010(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressRoom 31 Chuter Ede Community Assosiciation
Galsworthy Road
South Shields
NE34 9UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 May 2008(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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

1 August 2023Registered office address changed from Room 31 Chuter Ede Community Assosiciation Galsworthy Road South Shields NE34 9UG England to 46 Charlotte Street South Shields NE33 1PX on 1 August 2023 (1 page)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
17 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 May 2022Registered 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 Assosiciation Galsworthy Road South Shields NE34 9UG on 20 May 2022 (1 page)
9 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
6 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (2 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)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
30 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
17 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 May 2010Appointment of Miss Fay Alexandra Seager Brown as a secretary (1 page)
7 May 2010Appointment of Miss Fay Alexandra Seager Brown as a secretary (1 page)
10 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
25 June 2009Return made up to 22/05/09; full list of members (10 pages)
25 June 2009Return made up to 22/05/09; full list of members (10 pages)
20 January 2009Registered office changed on 20/01/2009 from unit 403 the quadrus centre woodstock way boldon business park boldon tyne and wear NE35 9PF (1 page)
20 January 2009Registered office changed on 20/01/2009 from unit 403 the quadrus centre woodstock way boldon business park boldon tyne and wear NE35 9PF (1 page)
17 June 2008Registered office changed on 17/06/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
17 June 2008Director appointed angela lynne brown (2 pages)
17 June 2008Registered office changed on 17/06/2008 from 112 whitley rd whitley bay tyne & wear NE26 2NE (1 page)
17 June 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
17 June 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
17 June 2008Director appointed angela lynne brown (2 pages)
22 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 May 2008Incorporation (9 pages)
22 May 2008Appointment terminated director form 10 directors fd LTD (1 page)
22 May 2008Incorporation (9 pages)