CHILD CARE BUREAU LIMITED - BOLTON
Company Profile | Company Filings |
Overview
CHILD CARE BUREAU LIMITED is a Private Limited Company from BOLTON UNITED KINGDOM and has the status: Active.
CHILD CARE BUREAU LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222171. The accounts status is SMALL and accounts are next due on 31/05/2024.
CHILD CARE BUREAU LIMITED was incorporated 22 years ago on 23/05/2001 and has the registered number: 04222171. The accounts status is SMALL and accounts are next due on 31/05/2024.
CHILD CARE BUREAU LIMITED - BOLTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ATRIA
BOLTON
BL1 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RYAN DAVID EDWARDS | Sep 1977 | British | Director | 2022-12-22 | CURRENT |
ALISON BENNETT | Secretary | 2022-12-22 | CURRENT | ||
MR STEPHEN JAMES CHRISTIE | Apr 1969 | British | Director | 2019-08-07 | CURRENT |
MR JEAN-LUC EMMANUEL JANET | Oct 1970 | French | Director | 2018-06-08 UNTIL 2023-11-23 | RESIGNED |
MR CHRIS DUFFY | Secretary | 2020-11-06 UNTIL 2022-12-22 | RESIGNED | ||
LOUIS PETER GRAHAM HEMMING | Jun 1969 | British | Secretary | 2007-09-24 UNTIL 2018-06-08 | RESIGNED |
PAMELA JENNIFER HEMMING | Apr 1951 | British | Director | 2001-06-28 UNTIL 2018-06-08 | RESIGNED |
SAMANTHA LOUISE PURSER | Sep 1972 | British | Director | 2001-06-28 UNTIL 2018-06-08 | RESIGNED |
DR DAVID JON LEATHERBARROW | Feb 1969 | British | Director | 2018-06-08 UNTIL 2023-11-23 | RESIGNED |
ISABELLA HUTCHISON | Mar 1956 | British | Director | 2018-06-08 UNTIL 2019-03-13 | RESIGNED |
HELEN ELIZABETH LECKY | Secretary | 2018-06-08 UNTIL 2020-10-23 | RESIGNED | ||
PAMELA JENNIFER HEMMING | Apr 1951 | British | Secretary | 2001-06-28 UNTIL 2007-09-24 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2001-05-23 UNTIL 2001-06-28 | RESIGNED | ||
MR RYAN DAVID EDWARDS | Sep 1977 | British | Director | 2019-08-07 UNTIL 2020-10-29 | RESIGNED |
MR ANTONY VINCENT HOLT | Jul 1959 | British | Director | 2018-06-08 UNTIL 2019-06-26 | RESIGNED |
LOUIS PETER GRAHAM HEMMING | Jun 1969 | British | Director | 2006-01-01 UNTIL 2018-06-08 | RESIGNED |
GRAHAM HEMMING | Apr 1949 | British | Director | 2001-06-28 UNTIL 2018-06-08 | RESIGNED |
MR RICHARD JOHN COOKE | Feb 1979 | British | Director | 2020-11-06 UNTIL 2022-12-22 | RESIGNED |
MR IAIN JAMES ANDERSON | Mar 1955 | British | Director | 2018-06-08 UNTIL 2018-09-01 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-05-23 UNTIL 2001-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Belton Associates Limited | 2018-06-08 | Bolton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Graham Ronald Hemming | 2016-04-06 - 2018-06-08 | 4/1949 | Stock Green Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Pamela Jennifer Hemming | 2016-04-06 - 2018-06-08 | 4/1951 | Stock Green Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |