Company NameBluebirds Childcare Limited
DirectorsTolulope Hannah Akinmolayan and Oyinade Morenike Agbaje
Company StatusActive
Company Number07262758
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)
Previous NameDynamic Leap Limited

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Tolulope Hannah Akinmolayan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address24 College Road
Grays
RM17 5PB
Director NameMrs Oyinade Morenike Agbaje
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleChildcare Practioner
Country of ResidenceEngland
Correspondence Address80 Clemence Road
Dagenham
Essex
RM10 9YQ
Director NameMrs Oyinade Morenike Agbaje
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleIt Programmer
Country of ResidenceEngland
Correspondence Address80 Clemence Road
Dagenham
RM10 9YQ
Director NameMr Olabisi Agbaje
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2014)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address24 College Road
Grays
RM17 5PB

Location

Registered Address24 Clollege Road College Road
Grays
Essex
RM17 5PB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

1 at £1Oyinde Morenike Agbaje
50.00%
Ordinary
1 at £1Tolulope Hannah Akinmolayan
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,938
Cash£3,857

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

19 June 2012Delivered on: 22 June 2012
Persons entitled: Michelle Angela Hughes

Classification: Rent deposit deed
Secured details: £1,250 due or to become due.
Particulars: The sum of £1,250 see image for full details.
Outstanding

Filing History

30 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
6 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
3 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
(3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 November 2015Registered office address changed from 68, London Road London Road Grays Essex RM17 5XX England to 24 Clollege Road College Road Grays Essex RM17 5PB on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 68, London Road London Road Grays Essex RM17 5XX England to 24 Clollege Road College Road Grays Essex RM17 5PB on 26 November 2015 (1 page)
25 November 2015Registered office address changed from 24 College Road Grays RM17 5PB to 68, London Road London Road Grays Essex RM17 5XX on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 24 College Road Grays RM17 5PB to 68, London Road London Road Grays Essex RM17 5XX on 25 November 2015 (1 page)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
16 May 2014Appointment of Mrs Oyinade Morenike Agbaje as a director (2 pages)
16 May 2014Appointment of Mrs Oyinade Morenike Agbaje as a director (2 pages)
16 May 2014Termination of appointment of Olabisi Agbaje as a director (1 page)
16 May 2014Termination of appointment of Olabisi Agbaje as a director (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 December 2012Appointment of Mr Olabisi Agbaje as a director (2 pages)
18 December 2012Termination of appointment of Oyinade Agbaje as a director (1 page)
18 December 2012Termination of appointment of Oyinade Agbaje as a director (1 page)
18 December 2012Appointment of Mr Olabisi Agbaje as a director (2 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)