active Qynn Score: 100
Formed in 2011, ADVANCED CHILDCARE SERVICES LIMITED has 5 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 6 months.
The registered office of the company is currently based at Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG
21/08/2019
Current
The Directors present the Strategic report for Advanced Childcare Services Limited ("the Company"), together with the financial statements for the nine months ended 30 September 2018. Principal activities The principal activity of the Company is to act as a holding company for the subsidiaries i
READ MOREShares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2
1
1
0
10
0
11
0
0
1
0
0
0
0
6
0
Accounts
Audit exemption subsidiary accounts made up to 30/09/2019
23/09/2020
30/09/2019
Confirmation Statement
Confirmation statement made on 20/09/2020 with no updates
21/09/2020
20/09/2020
Officers
Termination of appointment of Anne Marie Carrie as a director on 30/06/2019
07/01/2020
30/06/2019
Confirmation Statement
Confirmation statement made on 20/09/2019 with no updates
20/09/2019
20/09/2019
Address
Registered office address changed from 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England to Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG on 21/08/2019
21/08/2019
21/08/2019
Accounts
Audit exemption subsidiary accounts made up to 30/09/2018
16/07/2019
30/09/2018
Officers
Termination of appointment of Catherine Apthorpe as a secretary on 24/06/2019
24/06/2019
24/06/2019
Officers
Appointment of Mr John Ivers as a director on 28/03/2019
09/04/2019
28/03/2019
Officers
Appointment of Mr Farouq Rashid Sheikh as a director on 28/03/2019
29/03/2019
28/03/2019
Officers
Appointment of Mr Haroon Rashid Sheikh as a director on 28/03/2019
29/03/2019
28/03/2019
Officers
Appointment of Mr Christopher Keith Dickinson as a director on 28/03/2019
28/03/2019
28/03/2019
Accounts
Previous accounting period shortened from 31/12/2018 to 30/09/2018
14/03/2019
30/09/2018
Confirmation Statement
Confirmation statement made on 10/03/2019 with no updates
11/03/2019
10/03/2019
Mortgage
Registration of charge 075595700012, created on 23/11/2018
27/11/2018
23/11/2018
Officers
Appointment of Mr Jeremy David Wiles as a director on 18/10/2018
26/10/2018
18/10/2018
Officers
Termination of appointment of Anoop Kang as a director on 18/10/2018
26/10/2018
18/10/2018
Officers
Termination of appointment of a director
26/10/2018
n/a
Officers
Termination of appointment of Mohamed Saleem Asaria as a director on 18/10/2018
26/10/2018
18/10/2018
Officers
Termination of appointment of a director
26/10/2018
n/a
Address
Registered office address changed from 4th Floor, the Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU to 4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH on 31/07/2018
31/07/2018
31/07/2018
Accounts
Full accounts made up to 31/12/2017
09/05/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 10/03/2018 with no updates
12/03/2018
10/03/2018
Accounts
Full accounts made up to 31/12/2016
19/09/2017
31/12/2016
Officers
Appointment of Mr Anoop Kang as a director on 12/07/2017
02/08/2017
12/07/2017
Officers
Appointment of Ms Anne Marie Carrie as a director on 09/05/2017
09/05/2017
09/05/2017
Confirmation Statement
Confirmation statement made on 10/03/2017 with updates
17/03/2017
10/03/2017
Capital
Statement of capital following an allotment of shares on 29/04/2014
15/03/2017
29/04/2014
Officers
Termination of appointment of Francis Jardine as a secretary on 03/03/2017
03/03/2017
03/03/2017
Officers
Appointment of Ms Catherine Apthorpe as a secretary on 03/03/2017
03/03/2017
03/03/2017
Mortgage
Satisfaction of charge 075595700010 in full
04/01/2017
n/a
Mortgage
Satisfaction of charge 075595700011 in full
04/01/2017
n/a
Mortgage
Satisfaction of charge 075595700009 in full
04/01/2017
n/a
Mortgage
Satisfaction of charge 075595700008 in full
04/01/2017
n/a
Accounts
Full accounts made up to 31/12/2015
07/10/2016
31/12/2015
Officers
Termination of appointment of Paul Wright as a secretary on 15/09/2016
16/09/2016
15/09/2016
Officers
Appointment of Mr Francis Jardine as a secretary on 15/09/2016
15/09/2016
15/09/2016
Mortgage
Registration of charge 075595700011, created on 18/05/2016
25/05/2016
18/05/2016
Officers
Termination of appointment of Andrew Patrick Griffith as a director on 27/04/2016
24/05/2016
27/04/2016
Annual Return
Annual return made up to 10/03/2016 with full list of shareholders
15/03/2016
10/03/2016
Accounts
Full accounts made up to 31/12/2014
07/09/2015
31/12/2014
Mortgage
Registration of charge 075595700010, created on 26/03/2015
01/04/2015
26/03/2015
Annual Return
Annual return made up to 10/03/2015 with full list of shareholders
17/03/2015
10/03/2015
Officers
Termination of appointment of T&H Secretarial Services Limited as a secretary on 30/01/2015
02/02/2015
30/01/2015
Officers
Appointment of Paul Wright as a secretary on 30/01/2015
02/02/2015
30/01/2015
Address
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, the Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30/01/2015
30/01/2015
30/01/2015
Mortgage
Registration of charge 075595700009, created on 03/12/2014
10/12/2014
03/12/2014
Accounts
Full accounts made up to 31/12/2013
09/12/2014
31/12/2013
Officers
Termination of appointment of Rizwan Khan as a director on 10/09/2014
18/09/2014
10/09/2014
Officers
Termination of appointment of Rizwan Khan as a director on 10/09/2014
18/09/2014
10/09/2014
Officers
Termination of appointment of Rizwan Khan as a director on 10/09/2014
18/09/2014
10/09/2014
Officers
Termination of appointment of Rizwan Khan as a director on 10/09/2014
18/09/2014
10/09/2014
Officers
Appointment of Mohamed Saleem Asaria as a director on 22/08/2014
10/09/2014
22/08/2014
Officers
Appointment of Mr Andrew Patrick Griffith as a director on 22/08/2014
09/09/2014
22/08/2014
Mortgage
Satisfaction of charge 075595700007 in full
15/08/2014
n/a
Mortgage
Satisfaction of charge 6 in full
15/08/2014
n/a
Mortgage
Satisfaction of charge 2 in full
15/08/2014
n/a
Mortgage
Satisfaction of charge 4 in full
15/08/2014
n/a
Mortgage
Satisfaction of charge 1 in full
15/08/2014
n/a
Mortgage
Satisfaction of charge 3 in full
15/08/2014
n/a
Mortgage
Satisfaction of charge 5 in full
15/08/2014
n/a
Officers
Termination of appointment of Mark Johnston as a director
17/06/2014
n/a
Capital
Statement of capital following an allotment of shares on 29/04/2014
08/05/2014
29/04/2014
Officers
Termination of appointment of Forbes Stuart as a director
25/04/2014
n/a
Officers
Termination of appointment of Alfred Foglio Ii as a director
25/04/2014
n/a
Mortgage
Registration of charge 075595700008
22/04/2014
n/a
Officers
Directors details changed for Mr Mark Johnston on 17/06/2013
18/03/2014
17/06/2013
Annual Return
Annual return made up to 10/03/2014 with full list of shareholders
18/03/2014
10/03/2014
Officers
Directors details changed for Rizwan Khan on 17/03/2011
18/03/2014
17/03/2011
Mortgage
Registration of charge 075595700007
22/02/2014
n/a
Accounts
Full accounts made up to 31/12/2012
09/10/2013
31/12/2012
Officers
Appointment of Mr Mark Johnston as a director
17/06/2013
n/a
Officers
Termination of appointment of Stephen Herring as a director
13/05/2013
n/a
Annual Return
Annual return made up to 10/03/2013 with full list of shareholders
19/03/2013
10/03/2013
Officers
Secretarys details changed for T&H Secretarial Services Limited on 25/06/2012
18/03/2013
25/06/2012
Accounts
Full accounts made up to 31/12/2011
03/10/2012
31/12/2011
Officers
Directors details changed for Rizwan Khan on 02/05/2012
11/05/2012
02/05/2012
Officers
Directors details changed for Mr Stephen Geoffrey Herring on 02/05/2012
11/05/2012
02/05/2012
Address
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 10/04/2012
10/04/2012
10/04/2012
Annual Return
Annual return made up to 10/03/2012 with full list of shareholders
22/03/2012
10/03/2012
Capital
Statement of capital following an allotment of shares on 17/03/2011
14/03/2012
17/03/2011
Officers
Termination of appointment of Shelagh Rogan as a director
16/02/2012
n/a
Officers
Appointment of Stephen Geoffrey Herring as a director
19/01/2012
n/a
Officers
Termination of appointment of Kamran Abassi as a director
31/10/2011
n/a
Officers
Appointment of Kamran Iltaf Abassi as a director
27/09/2011
n/a
Officers
Appointment of Mrs Shelagh Margaret Rogan as a director
22/09/2011
n/a
Officers
Appointment of Rizwan Khan as a director
14/09/2011
n/a
Accounts
Current accounting period shortened from 31/03/2012 to 31/12/2011
08/04/2011
31/12/2011
Change of Name
Certificate of change of name
05/04/2011
n/a
Change of Name
Change of name notice
05/04/2011
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
ADVANCED CHILDCARE SERVICES LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
17/03/2011
n/a
Debenture
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
17/03/2011
n/a
Deed of assignment
Clydesdale Bank PLC (Trading as Yorkshire Bank)
fully-satisfied
07/09/2011
n/a
Mortgage of policy by policy holder
Clydesdale Bank PLC (Trading as Yorkshire Bank)(Bank)
fully-satisfied
07/09/2011
n/a
Mortgage of policy
Clydesdale Bank PLC (Trading as Yorkshire Bank)(Bank)
fully-satisfied
07/09/2011
n/a
Mortgage of policy
Clydesdale Bank PLC (Trading as Yorkshire Bank)(Bank)
fully-satisfied
16/05/2012
n/a
Deed of assignment
Clydesdale Bank PLC (T/a Both Clydesdale Bank and Yorkshire Bank)
fully-satisfied
18/02/2014
n/a
A registered charge
Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
fully-satisfied
16/04/2014
n/a
A registered charge
Santander UK PLC
fully-satisfied
03/12/2014
n/a
A registered charge
Santander UK PLC
fully-satisfied
26/03/2015
n/a
A registered charge
Santander UK PLC
fully-satisfied
18/05/2016
n/a
A registered charge
Santander UK PLC (As Security Trustee for the Secured Parties)
outstanding
23/11/2018
n/a
A registered charge
National Westminster Bank PLC as Security Agent
The Directors present the Strategic report for Advanced Childcare Services Limited ("the Company"), together with the financial statements for the nine months ended 30 September 2018. Principal activities The principal activity of the Company is to act as a holding company for the subsidiaries i
READ MOREThe Directors present the Strategic report for Advanced Childcare Services Limited ("the Company"), together with the audited financial statements for the year ended 3 I December 2017. Principal activities The principal activity of the Company is to act as a holding company for the subsidiaries
READ MOREThe Directors present the Strategic report for Cambian Group Limited ("the Company") and its subsidiaries (consolidated as "the Group") together with the audited financial statements for the nine month period ended 30 September 2018. On 19 October 2018 the Group was acquired by CareTech Holding
READ MOREQynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
18/10/2018
2 Yrs 6 Mths
n/a
April 1962
28/03/2019
2 Yrs
n/a
November 1978
28/03/2019
2 Yrs
n/a
July 1962
28/03/2019
2 Yrs
n/a
October 1958
28/03/2019
2 Yrs
n/a
March 1956
Secretary
10/03/2011
3 Yrs 10 Mths
30/01/2015
Director
09/05/2017
2 Yrs 1 Mth
30/06/2019
Director
12/07/2017
1 Yr 3 Mths
18/10/2018
Director
22/08/2014
4 Yrs 1 Mth
18/10/2018
Director
22/08/2014
1 Yr 8 Mths
27/04/2016
Director
17/03/2011
3 Yrs 5 Mths
10/09/2014
Director
17/06/2013
11 Mths
16/06/2014
Director
10/03/2011
3 Yrs 1 Mth
16/04/2014
Director
10/03/2011
3 Yrs 1 Mth
16/04/2014
Director
12/01/2012
1 Yr 3 Mths
03/05/2013
Director
17/03/2011
10 Mths
14/02/2012
Director
17/03/2011
5 Mths
14/09/2011
Secretary
03/03/2017
2 Yrs 3 Mths
24/06/2019
Secretary
15/09/2016
5 Mths
03/03/2017
Secretary
30/01/2015
1 Yr 7 Mths
15/09/2016
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors