Advanced company searchLink opens in new window

JUST CHILDCARE HOLDINGS LIMITED

Company number 09287055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jul 2021 PSC02 Notification of Partou Uk Bidco Limited as a person with significant control on 2 June 2021
09 Jul 2021 PSC07 Cessation of David William Johnson as a person with significant control on 2 June 2021
09 Jul 2021 TM01 Termination of appointment of Barry John Robinson as a director on 2 June 2021
29 Jun 2021 AP01 Appointment of Mr Robert Harmen Michel Visser as a director on 2 June 2021
29 Jun 2021 AP02 Appointment of Partou Uk Bidco Limited as a director on 2 June 2021
29 Jun 2021 AP01 Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2 June 2021
29 Jun 2021 AP01 Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2 June 2021
04 Jun 2021 SH06 Cancellation of shares. Statement of capital on 11 May 2021
  • GBP 180,519.40
04 Jun 2021 SH03 Purchase of own shares.
30 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with updates
15 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
11 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
28 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 29/10/2018
21 May 2019 CH01 Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019
21 May 2019 CH01 Director's details changed for Mr David William Johnson on 17 April 2019
01 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 28/08/2019.
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 181,519.40000
04 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
10 Apr 2018 PSC07 Cessation of Phoenix Equity Nominees Limited as a person with significant control on 1 January 2017
10 Apr 2018 PSC07 Cessation of Phoenix Equity Partners 2010 L.P. as a person with significant control on 1 January 2017
01 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
20 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights