Company NameOak Childcare Limited
DirectorKim Marie Sparkes
Company StatusActive
Company Number07195098
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Previous NameWincham Acorns Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Kim Marie Sparkes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(3 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 19 Market Square
Sandbach
Cheshire
CW11 1AT
Director NameMr Nicholas John Pedlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4- 19 Market Square
Sandbach
Cheshire
CW11 1AT

Location

Registered AddressOffice 4- 19 Market Square
Sandbach
Cheshire
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Shareholders

1 at £1Kim Sparkes
100.00%
Ordinary

Financials

Year2014
Net Worth£1,891
Cash£11,747
Current Liabilities£12,566

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Termination of appointment of Nicholas Pedlow as a director (1 page)
6 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Termination of appointment of Nicholas Pedlow as a director (1 page)
6 June 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Appointment of Mrs Kim Marie Sparkes as a director (2 pages)
29 April 2013Registered office address changed from 7 Clover Drive Pickmere Knutsford Cheshire on 29 April 2013 (1 page)
29 April 2013Appointment of Mrs Kim Marie Sparkes as a director (2 pages)
29 April 2013Registered office address changed from 7 Clover Drive Pickmere Knutsford Cheshire on 29 April 2013 (1 page)
21 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011Change of name notice (2 pages)
14 June 2011Company name changed wincham acorns LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(2 pages)
14 June 2011Company name changed wincham acorns LIMITED\certificate issued on 14/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
(2 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)