Background WavePink WaveYellow Wave

CHILDCARE VOUCHERS LIMITED (02420196)

CHILDCARE VOUCHERS LIMITED (02420196) is an active UK company. incorporated on 6 September 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHILDCARE VOUCHERS LIMITED has been registered for 36 years. Current directors include AFLALO, Thierry, DUFOUR, Stephane Philippe, RELLAND-BERNARD, Philippe Marc Francis.

Company Number
02420196
Status
active
Type
ltd
Incorporated
6 September 1989
Age
36 years
Address
Third Floor, London, W1D 3RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AFLALO, Thierry, DUFOUR, Stephane Philippe, RELLAND-BERNARD, Philippe Marc Francis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILDCARE VOUCHERS LIMITED

CHILDCARE VOUCHERS LIMITED is an active company incorporated on 6 September 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHILDCARE VOUCHERS LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02420196

LTD Company

Age

36 Years

Incorporated 6 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CHILD CARE VOUCHERS LIMITED
From: 20 October 1989To: 20 May 1991
MALRUN LIMITED
From: 6 September 1989To: 20 October 1989
Contact
Address

Third Floor 1 Dean Street London, W1D 3RB,

Previous Addresses

50 Vauxhall Bridge Road London SW1V 2RS
From: 6 September 1989To: 8 November 2024
Timeline

26 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Sept 89
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Dec 12
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
Jul 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jan 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

DUFOUR, Stephane Philippe

Active
1 Dean Street, LondonW1D 3RB
Secretary
Appointed 01 Aug 2023

AFLALO, Thierry

Active
1 Dean Street, LondonW1D 3RB
Born February 1980
Director
Appointed 03 Feb 2026

DUFOUR, Stephane Philippe

Active
1 Dean Street, LondonW1D 3RB
Born December 1971
Director
Appointed 01 Aug 2023

RELLAND-BERNARD, Philippe Marc Francis

Active
166/180 Boulevard Gabriel Peri, Malakoff
Born December 1972
Director
Appointed 01 Aug 2022

CARLIN, Jean-Pierre

Resigned
25 Haygarth Place, LondonSW19 5BX
Secretary
Appointed N/A
Resigned 07 Oct 1993

DELMAS, Laurent Marie

Resigned
Fernhurst Road, LondonSW6 7JW
Secretary
Appointed 03 Sept 2004
Resigned 03 Oct 2007

FOURIER, Laurent Jean Marie Olivier

Resigned
54 Fitzjames Avenue, LondonW14 0RR
Secretary
Appointed 01 Jan 2004
Resigned 03 Sept 2004

FRAY, Frances Marie

Resigned
12 Halley House, LondonSW1V 2RU
Secretary
Appointed 20 Nov 1995
Resigned 30 Sept 1996

LANGLOIS, Patrick Marc Jean

Resigned
Fernlea Road, BalhamSW12 9RP
Secretary
Appointed 03 Oct 2007
Resigned 01 Feb 2022

MCFEELEY, Michelle Jane

Resigned
70 Kenley Lane, KenleyCR8 5DD
Secretary
Appointed 01 Oct 1996
Resigned 31 Dec 2003

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Secretary
Appointed 07 Oct 1993
Resigned 20 Nov 1995

VAUCANSON, Johann Fabrice Martin

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Secretary
Appointed 01 Aug 2022
Resigned 31 Jul 2023

ZAMMITO, Solene Emmanuelle Marie Jeanne

Resigned
50 Vauxhall Bridge RoadSW1V 2RS
Secretary
Appointed 01 Feb 2022
Resigned 31 Jul 2022

BARDOUX, Robert Maurice

Resigned
39 Rue Jean-Jacques Rousseau, Suresnes
Born March 1942
Director
Appointed 01 Aug 2003
Resigned 09 Mar 2006

BURNS, Nicholas Mackenzie Herbert

Resigned
1 Dean Street, LondonW1D 3RB
Born March 1967
Director
Appointed 01 Aug 2023
Resigned 03 Feb 2026

CARLIN, Jean-Pierre

Resigned
25 Haygarth Place, LondonSW19 5BX
Born August 1950
Director
Appointed N/A
Resigned 07 Oct 1993

DELMAS, Laurent Marie

Resigned
Fernhurst Road, LondonSW6 7JW
Born February 1964
Director
Appointed 03 Sept 2004
Resigned 01 Oct 2010

DU MONCEAU DE BERGENDAL, John Maurice Gabriel

Resigned
9 Rue Victor Hugo, Jouy-En-Josas
Born April 1938
Director
Appointed N/A
Resigned 01 Nov 2001

ERULIN, Arnaud Marie Gildas

Resigned
Chaussee De La Muette, Paris
Born June 1970
Director
Appointed 21 Oct 2016
Resigned 31 Jul 2022

FOURIER, Laurent Jean Marie Olivier

Resigned
54 Fitzjames Avenue, LondonW14 0RR
Born December 1965
Director
Appointed 01 Jan 2000
Resigned 03 Sept 2004

FRAY, Frances Marie

Resigned
12 Halley House, LondonSW1V 2RU
Born February 1956
Director
Appointed 20 Nov 1995
Resigned 30 Sept 1996

HARDMAN, Derrick Philip

Resigned
Fairdene Road, CoulsdonCR5 1RJ
Born February 1966
Director
Appointed 22 Feb 2017
Resigned 28 Feb 2018

HARVEY, Susan Gillian

Resigned
81 Amity Grove, LondonSW20 0LQ
Born June 1947
Director
Appointed N/A
Resigned 31 Dec 1999

LANGLOIS, Patrick Marc Jean

Resigned
Bte 9 165 Boulevard Du Souverain, Brussels
Born July 1969
Director
Appointed 03 Oct 2007
Resigned 31 Jul 2023

MARTIN REGNIAULT, Arnaud

Resigned
The Farm House, CranbrookTN17 1LL
Born April 1953
Director
Appointed 15 Dec 2000
Resigned 01 Aug 2003

MCFEELEY, Michelle Jane

Resigned
70 Kenley Lane, KenleyCR8 5DD
Born July 1967
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2003

MOTEL, Paul-Henri Marie

Resigned
Wontner Road, LondonSW17 7QT
Born April 1972
Director
Appointed 28 May 2010
Resigned 14 Nov 2014

RONGVAUX, Bernard Henri Hector

Resigned
Avenue Des Creneaux 23, Brussels
Born December 1955
Director
Appointed 01 Oct 2010
Resigned 21 Oct 2016

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Born December 1957
Director
Appointed 07 Oct 1993
Resigned 20 Nov 1995

SEENAN, Alisdair Graham

Resigned
50 Vauxhall Bridge RoadSW1V 2RS
Born November 1984
Director
Appointed 31 Mar 2020
Resigned 31 Jul 2022

SOULA, Olivier

Resigned
Crescent Lane, LondonSW4 9PT
Born January 1981
Director
Appointed 11 Dec 2014
Resigned 31 Mar 2020

THEREZIEN, Laurent

Resigned
5 Avenue Villepreux, Vaucresson
Born December 1963
Director
Appointed 09 Mar 2006
Resigned 03 Oct 2007

VAUCANSON, Johann Fabrice Martin

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Born May 1973
Director
Appointed 28 Jun 2018
Resigned 31 Jul 2023

ZAMMITO, Solene Emmanuelle Marie Jeanne

Resigned
50 Vauxhall Bridge RoadSW1V 2RS
Born December 1978
Director
Appointed 29 Sept 2020
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Tottenham Court Road, LondonW1T 7RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Vauxhall Bridge Road, LondonSW1V 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

174

Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Auditors Resignation Company
9 December 2016
AUDAUD
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Resolution
19 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
3 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288cChange of Particulars
Legacy
5 October 2004
244244
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
7 November 2000
MEM/ARTSMEM/ARTS
Resolution
7 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
25 September 1996
363b363b
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
88(2)R88(2)R
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
17 June 1994
288288
Memorandum Articles
5 April 1994
MEM/ARTSMEM/ARTS
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1993
288288
Accounts With Accounts Type Dormant
31 October 1993
AAAnnual Accounts
Legacy
6 October 1993
88(2)Return of Allotment of Shares
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1992
AAAnnual Accounts
Legacy
11 September 1991
363aAnnual Return
Legacy
8 August 1991
288288
Memorandum Articles
4 June 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 May 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 April 1991
AAAnnual Accounts
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Resolution
15 March 1991
RESOLUTIONSResolutions
Legacy
15 March 1991
363aAnnual Return
Legacy
11 December 1990
288288
Legacy
16 August 1990
288288
Legacy
16 August 1990
225(1)225(1)
Legacy
20 February 1990
288288
Legacy
24 January 1990
288288
Legacy
6 November 1989
288288
Legacy
6 November 1989
288288
Legacy
25 October 1989
287Change of Registered Office
Memorandum Articles
25 October 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 1989
NEWINCIncorporation