Company NameVoucher Solutions Limited
DirectorsIan Stephen Goldstein and Elaine Danielle Goldstein
Company StatusActive
Company Number04459786
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Ian Stephen Goldstein
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(10 months, 3 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Grangewood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMrs Elaine Danielle Goldstein
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Grangewood House Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Adrian Ross
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(10 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 29 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Otley Drive
Gant Hill
Ilford
Essex
IG2 6SN
Secretary NameMr Adrian Ross
NationalityBritish
StatusResigned
Appointed01 May 2003(10 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 19 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Otley Drive
Gant Hill
Ilford
Essex
IG2 6SN
Director NameMelanie Joan Kirkpatrick
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 February 2008)
RoleSales
Correspondence Address42 The Drive
Loughton
Essex
IG10 1HG
Director NameLesley Birkett-Cameron
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2009)
RoleTraining Consultant
Correspondence Address108 Old Lodge Lane
Purley
Surrey
CR8 4DH
Director NameMr Andrew Gabriel Cameron
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2009)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address108 Old Lodge Lane
Purley
Surrey
CR8 4DH
Director NameJanice Pepper
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2009)
RoleMarketing Mgr
Correspondence AddressThe Oaks 6 Wendover Close
Rippingdale
Bourne
PE10 0QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.childcarevouchersolutions.co.uk/
Email address[email protected]
Telephone0845 6016020
Telephone regionUnknown

Location

Registered AddressThe Coach House
Powell Rd
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elaine Danielle Goldstein
16.67%
Ordinary
1 at £1Ian Stephen Goldstein
16.67%
Ordinary
1 at £1Ian Stephen Goldstein
16.67%
Ordinary A
1 at £1Ian Stephen Goldstein
16.67%
Ordinary B
1 at £1Ian Stephen Goldstein
16.67%
Ordinary C
1 at £1Ian Stephen Goldstein
16.67%
Ordinary D

Financials

Year2014
Net Worth-£7,621
Cash£40,756
Current Liabilities£53,289

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
31 December 2018Registered office address changed from 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ to The Coach House Powell Rd Buckhurst Hill Essex IG9 5rd on 31 December 2018 (1 page)
24 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 April 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
22 June 2017Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
22 June 2017Registered office address changed from 86 Beehive Lane Ilford Essex IG4 5EG to 215 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 22 June 2017 (1 page)
22 June 2017Director's details changed for Mr Ian Stephen Goldstein on 14 June 2017 (2 pages)
22 June 2017Director's details changed for Mrs Elaine Danielle Goldstein on 14 June 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 June 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
12 May 2017Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Ian Stephen Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages)
12 May 2017Director's details changed for Mrs Elaine Danielle Goldstein on 1 May 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
19 December 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6
(7 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6
(7 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 November 2015Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages)
5 November 2015Director's details changed for Mrs Elaine Danielle Goldstein on 10 October 2015 (3 pages)
9 October 2015Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages)
9 October 2015Director's details changed for Ian Stephen Goldstein on 6 October 2015 (2 pages)
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(6 pages)
31 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6
(6 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(7 pages)
28 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(7 pages)
9 August 2014Termination of appointment of Adrian Ross as a secretary on 19 July 2014 (1 page)
9 August 2014Termination of appointment of Adrian Ross as a secretary on 19 July 2014 (1 page)
23 June 2014Termination of appointment of Adrian Ross as a director (2 pages)
23 June 2014Termination of appointment of Adrian Ross as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 6
(8 pages)
7 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 6
(8 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
26 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (8 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 September 2009Return made up to 12/06/09; full list of members (6 pages)
1 September 2009Return made up to 12/06/09; full list of members (6 pages)
28 August 2009Appointment terminated director andrew cameron (1 page)
28 August 2009Appointment terminated director lesley birkett-cameron (1 page)
28 August 2009Appointment terminated director janice pepper (1 page)
28 August 2009Appointment terminated director janice pepper (1 page)
28 August 2009Appointment terminated director andrew cameron (1 page)
28 August 2009Appointment terminated director lesley birkett-cameron (1 page)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 July 2008Return made up to 12/06/08; full list of members (6 pages)
30 July 2008Return made up to 12/06/08; full list of members (6 pages)
28 July 2008Director's change of particulars / adrian cameron / 01/02/2008 (1 page)
28 July 2008Director's change of particulars / adrian cameron / 01/02/2008 (1 page)
25 July 2008Director's change of particulars / janice pepper / 01/02/2008 (1 page)
25 July 2008Director's change of particulars / janice pepper / 01/02/2008 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2007Return made up to 12/06/07; full list of members (4 pages)
5 November 2007Return made up to 12/06/07; full list of members (4 pages)
1 November 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 November 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 November 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
1 November 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
1 November 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2007Ad 01/04/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
1 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 November 2007Ad 30/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2007Nc inc already adjusted 30/04/07 (1 page)
5 July 2007Nc inc already adjusted 30/04/07 (1 page)
13 June 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
13 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 June 2007Accounting reference date shortened from 30/06/07 to 28/02/07 (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
21 July 2006Return made up to 12/06/06; full list of members (7 pages)
21 July 2006Return made up to 12/06/06; full list of members (7 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
20 June 2005Return made up to 12/06/05; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
23 August 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
25 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
17 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
7 July 2003Ad 01/05/03--------- £ si 2@1 (2 pages)
7 July 2003Ad 01/05/03--------- £ si 2@1 (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(6 pages)
12 June 2002Incorporation (18 pages)
12 June 2002Incorporation (18 pages)