Company NameBuilding Blocks Child Care Ltd
DirectorPhilip Ashton
Company StatusActive
Company Number04005432
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Secretary NameMr Philip Ashton
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NameMr Philip Ashton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NameJocelyn Dee Ashton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address24 Henley Drive
Kingston Upon Thames
Surrey
KT2 7EB
Director NameMrs Charlotte Rebecca Hunter-Gaisford
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2016(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7EQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.buildingblockschildcare.co.uk/
Telephone020 89498833
Telephone regionLondon

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

830 at £0.1Philip Ashton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

22 June 2007Delivered on: 29 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 February 2001Delivered on: 21 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 15A dundonald road wimbledon london SW19 3QH. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 February 2007Delivered on: 1 March 2007
Satisfied on: 8 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 February 2007Delivered on: 1 March 2007
Satisfied on: 8 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 184B kingston road merton park london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 February 2007Delivered on: 1 March 2007
Satisfied on: 8 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 81 fulwell road teddington middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 February 2007Delivered on: 1 March 2007
Satisfied on: 8 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15A dundonald road wimbledon london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

23 October 2023Accounts for a dormant company made up to 28 February 2023 (8 pages)
25 August 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
6 June 2022Confirmation statement made on 1 June 2022 with updates (3 pages)
13 September 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
16 July 2019Registered office address changed from 192 Coombe Lane West Kingston upon Thames Surrey KT2 7EQ to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 16 July 2019 (1 page)
12 July 2019Termination of appointment of Charlotte Rebecca Hunter-Gaisford as a director on 10 July 2019 (1 page)
30 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
2 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 January 2017Appointment of Mrs Charlotte Rebecca Hunter-Gaisford as a director on 25 December 2016 (2 pages)
6 January 2017Appointment of Mrs Charlotte Rebecca Hunter-Gaisford as a director on 25 December 2016 (2 pages)
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 83
(4 pages)
12 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 83
(4 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 April 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
27 April 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
15 June 2015Termination of appointment of Jocelyn Dee Ashton as a director on 28 February 2015 (1 page)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 83
(4 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 83
(4 pages)
15 June 2015Termination of appointment of Jocelyn Dee Ashton as a director on 28 February 2015 (1 page)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 83
(4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 84
(5 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 84
(5 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 84
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Philip Ashton on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Jocelyn Dee Ashton on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Jocelyn Dee Ashton on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Jocelyn Dee Ashton on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Philip Ashton on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Philip Ashton on 1 October 2009 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 July 2009Return made up to 01/06/09; full list of members (4 pages)
23 July 2009Return made up to 01/06/09; full list of members (4 pages)
15 December 2008Return made up to 01/06/08; full list of members (4 pages)
15 December 2008Return made up to 01/06/08; full list of members (4 pages)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2 newlands 148 kingston road wimbledon london SW19 3NB (1 page)
12 December 2008Registered office changed on 12/12/2008 from 2 newlands 148 kingston road wimbledon london SW19 3NB (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (11 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (11 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
20 June 2007Return made up to 01/06/07; full list of members (2 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 May 2007Registered office changed on 04/05/07 from: 52 graham road london SW19 3SR (1 page)
4 May 2007Registered office changed on 04/05/07 from: 52 graham road london SW19 3SR (1 page)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (5 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (5 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Particulars of mortgage/charge (4 pages)
22 September 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
22 September 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
15 September 2006Return made up to 01/06/06; full list of members (3 pages)
15 September 2006Return made up to 01/06/06; full list of members (3 pages)
21 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
21 September 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
9 June 2005Return made up to 01/06/05; full list of members (3 pages)
9 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 August 2004Return made up to 01/06/04; full list of members; amend (7 pages)
19 August 2004Return made up to 01/06/04; full list of members; amend (7 pages)
13 August 2004Registered office changed on 13/08/04 from: cygnet house 98 graham road london SW19 3SS (1 page)
13 August 2004Registered office changed on 13/08/04 from: cygnet house 98 graham road london SW19 3SS (1 page)
13 August 2004S-div 01/09/03 (1 page)
13 August 2004S-div 01/09/03 (1 page)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
30 June 2004New director appointed (1 page)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 June 2004Ad 18/11/03--------- £ si [email protected]=16 £ ic 1/17 (2 pages)
30 June 2004New director appointed (1 page)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
30 June 2004Ad 01/09/03--------- £ si [email protected]=83 £ ic 17/100 (2 pages)
30 June 2004Ad 18/11/03--------- £ si [email protected]=16 £ ic 1/17 (2 pages)
30 June 2004Ad 01/09/03--------- £ si [email protected]=83 £ ic 17/100 (2 pages)
7 August 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 August 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
7 June 2003Return made up to 01/06/03; full list of members (6 pages)
7 June 2003Return made up to 01/06/03; full list of members (6 pages)
4 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 June 2002Return made up to 01/06/02; full list of members (6 pages)
16 June 2002Return made up to 01/06/02; full list of members (6 pages)
27 September 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
27 September 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 June 2001Return made up to 01/06/01; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
8 June 2000Registered office changed on 08/06/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 June 2000Incorporation (17 pages)
1 June 2000Incorporation (17 pages)