Company NameHappy Toddler Child Care Services Ltd
DirectorEamonn Kiaran Rooney
Company StatusActive
Company Number05265666
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NamesRooney Property Developments Limited and Happy Toddler Care Services Ltd

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Eamonn Kiaran Rooney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2023(18 years, 10 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Secretary NamePatrick Joseph Rooney
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Alexander Court
St Marks Close
Bexhill On Sea
East Sussex
TN39 4PN
Secretary NameAnthony George Beasley
NationalityBritish
StatusResigned
Appointed03 December 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2010)
RoleMortgae Broker
Correspondence Address80 Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9JS
Director NameDavid Edwin Seaman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 4 Marmora Road
East Dulwich
London
SE22 0RX
Director NameMiss Caroline Ann Rooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(3 years, 10 months after company formation)
Appointment Duration15 years (resigned 18 August 2023)
RoleNursery And Child Care Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Garden Flat
4 Marmora Road
East Dulwich
SE22 0RX

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Caroline Ann Rooney
100.00%
Ordinary

Financials

Year2014
Net Worth£487
Current Liabilities£14,521

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

26 November 2004Delivered on: 2 December 2004
Persons entitled: Mortgage Guarantee PLC

Classification: Legal charge
Secured details: £380,250.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 4 marmora road east dulwich t/n LN235542.
Outstanding

Filing History

24 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
21 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 November 2012Termination of appointment of David Seaman as a director (2 pages)
27 November 2012Termination of appointment of David Seaman as a director (2 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 1St Floor Suite, Enterprise House, 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 August 2011Amended accounts made up to 31 October 2010 (7 pages)
9 August 2011Amended accounts made up to 31 October 2010 (7 pages)
20 July 2011Termination of appointment of Anthony Beasley as a secretary (1 page)
20 July 2011Termination of appointment of Anthony Beasley as a secretary (1 page)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 November 2009Director's details changed for David Edwin Seaman on 20 October 2009 (2 pages)
28 November 2009Director's details changed for Miss Caroline Ann Rooney on 20 October 2009 (2 pages)
28 November 2009Director's details changed for Miss Caroline Ann Rooney on 20 October 2009 (2 pages)
28 November 2009Director's details changed for David Edwin Seaman on 20 October 2009 (2 pages)
28 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
4 September 2009Amended accounts made up to 31 October 2008 (5 pages)
4 September 2009Amended accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 February 2009Return made up to 20/10/08; full list of members (3 pages)
20 February 2009Return made up to 20/10/08; full list of members (3 pages)
23 December 2008Return made up to 20/10/07; full list of members (3 pages)
23 December 2008Return made up to 20/10/07; full list of members (3 pages)
29 August 2008Amended accounts made up to 31 October 2007 (5 pages)
29 August 2008Amended accounts made up to 31 October 2007 (5 pages)
26 August 2008Director appointed miss caroline ann rooney (1 page)
26 August 2008Director appointed miss caroline ann rooney (1 page)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 May 2008Company name changed happy toddler care services LTD\certificate issued on 07/05/08 (2 pages)
1 May 2008Company name changed happy toddler care services LTD\certificate issued on 07/05/08 (2 pages)
5 March 2008Amended accounts made up to 31 October 2006 (5 pages)
5 March 2008Amended accounts made up to 31 October 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
28 November 2007Company name changed rooney property developments lim ited\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed rooney property developments lim ited\certificate issued on 28/11/07 (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
11 December 2006Return made up to 20/10/06; full list of members (2 pages)
11 December 2006Return made up to 20/10/06; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
14 November 2005Return made up to 20/10/05; full list of members (2 pages)
14 November 2005Return made up to 20/10/05; full list of members (2 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
20 October 2004Incorporation (19 pages)
20 October 2004Incorporation (19 pages)