Background WavePink WaveYellow Wave

INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED (02525026)

INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED (02525026) is an active UK company. incorporated on 24 July 1990. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED has been registered for 35 years.

Company Number
02525026
Status
active
Type
ltd
Incorporated
24 July 1990
Age
35 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED

INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED is an active company incorporated on 24 July 1990 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDEPENDENT CHILDCARE GROUP OF SCHOOLS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02525026

LTD Company

Age

35 Years

Incorporated 24 July 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

DOMEDELL LIMITED
From: 24 July 1990To: 31 July 1996
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House 3 Darkes Lane Potters Bar EN6 1AG England
From: 2 September 2019To: 1 July 2025
4th Floor, Waterfront, Manbre Wharf Manbre Road Hammersmith W6 9RH England
From: 31 July 2018To: 2 September 2019
4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU
From: 2 February 2015To: 31 July 2018
3 Bunhill Row London EC1Y 8YZ
From: 10 April 2012To: 2 February 2015
Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom
From: 1 April 2011To: 10 April 2012
1 Stuart Road Bredbury Stockport Cheshire SK6 2SR
From: 24 July 1990To: 1 April 2011
Timeline

30 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Jan 12
Director Left
Feb 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Apr 14
Director Left
Jun 14
Loan Cleared
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Aug 17
Director Joined
Oct 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Memorandum Articles
2 June 2016
MAMA
Resolution
2 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Resolution
12 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
5 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Miscellaneous
29 November 2013
MISCMISC
Miscellaneous
29 November 2013
MISCMISC
Auditors Resignation Company
29 November 2013
AUDAUD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Auditors Resignation Company
22 December 2011
AUDAUD
Miscellaneous
14 November 2011
MISCMISC
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 April 2011
AA01Change of Accounting Reference Date
Resolution
1 April 2011
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
1 April 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Legacy
25 March 2011
MG01MG01
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Legacy
24 March 2011
MG02MG02
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
20 February 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
5 January 2009
AUDAUD
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
29 May 2008
403aParticulars of Charge Subject to s859A
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Resolution
6 January 2005
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
4 September 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
29 March 2004
287Change of Registered Office
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2003
AAAnnual Accounts
Legacy
6 October 2002
363aAnnual Return
Legacy
6 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
26 March 2002
155(6)a155(6)a
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
4 February 2002
287Change of Registered Office
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
20 August 2001
363aAnnual Return
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
27 August 1999
363aAnnual Return
Resolution
18 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Legacy
27 August 1998
288cChange of Particulars
Legacy
14 July 1998
88(2)R88(2)R
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
123Notice of Increase in Nominal Capital
Legacy
14 July 1998
363aAnnual Return
Legacy
14 July 1998
363aAnnual Return
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
225Change of Accounting Reference Date
Legacy
26 March 1997
395Particulars of Mortgage or Charge
Legacy
19 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 1997
AAAnnual Accounts
Resolution
1 February 1997
RESOLUTIONSResolutions
Legacy
7 September 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Certificate Change Of Name Company
30 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
225Change of Accounting Reference Date
Resolution
3 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 1995
AAAnnual Accounts
Resolution
30 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Resolution
26 May 1994
RESOLUTIONSResolutions
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 June 1993
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1992
AAAnnual Accounts
Resolution
4 June 1992
RESOLUTIONSResolutions
Legacy
20 August 1991
363b363b
Legacy
8 April 1991
224224
Legacy
9 January 1991
287Change of Registered Office
Legacy
9 January 1991
288288
Memorandum Articles
27 September 1990
MEM/ARTSMEM/ARTS
Resolution
27 September 1990
RESOLUTIONSResolutions
Miscellaneous
24 July 1990
MISCMISC
Incorporation Company
24 July 1990
NEWINCIncorporation