Background WavePink WaveYellow Wave

FIRST CLASS CHILD CARE LIMITED (03416526)

FIRST CLASS CHILD CARE LIMITED (03416526) is an active UK company. incorporated on 7 August 1997. with registered office in Manchester. The company operates in the Education sector, engaged in pre-primary education. FIRST CLASS CHILD CARE LIMITED has been registered for 28 years. Current directors include ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane and 1 others.

Company Number
03416526
Status
active
Type
ltd
Incorporated
7 August 1997
Age
28 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ELTON, Richard James, JACKSON, Kirsty Joanna, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CLASS CHILD CARE LIMITED

FIRST CLASS CHILD CARE LIMITED is an active company incorporated on 7 August 1997 with the registered office located in Manchester. The company operates in the Education sector, specifically engaged in pre-primary education. FIRST CLASS CHILD CARE LIMITED was registered 28 years ago.(SIC: 85100)

Status

active

Active since 28 years ago

Company No

03416526

LTD Company

Age

28 Years

Incorporated 7 August 1997

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 19 December 2025 (3 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

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Central Support Office Lancashire House the Sidings Whalley Lancashire BB7 9SE
From: 4 July 2014To: 3 February 2016
43 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS United Kingdom
From: 24 September 2010To: 4 July 2014
Suite 3I Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG
From: 7 August 1997To: 24 September 2010
Timeline

45 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Aug 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Mar 21
Loan Cleared
Aug 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Secretary
Appointed 13 Jul 2022

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

JACKSON, Kirsty Joanna

Active
Progress Way, ManchesterM34 2GP
Born September 1984
Director
Appointed 28 Jan 2026

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

CLIFFORD, Emma

Resigned
Hawthorne Place, ClitheroeBB7 2HU
Secretary
Appointed 12 Oct 2012
Resigned 01 Feb 2016

CLIFFORD, Gail Elizabeth

Resigned
Farm, ClitheroeBB7 9PH
Secretary
Appointed 07 Aug 1997
Resigned 12 Oct 2012

SMITH, Richard Henry

Resigned
Progress Way, ManchesterM34 2GP
Secretary
Appointed 05 Nov 2021
Resigned 17 Dec 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Aug 1997
Resigned 07 Aug 1997

CARROLL, Elizabeth Mary Ellen

Resigned
Progress Way, ManchesterM34 2GP
Born November 1990
Director
Appointed 25 Mar 2021
Resigned 09 Feb 2024

CLIFFORD, Alan James

Resigned
Farm, ClitheroeBB7 9PH
Born August 1952
Director
Appointed 07 Aug 1997
Resigned 12 Oct 2012

CLIFFORD, Andrew Martin

Resigned
Whittingham Drive, BuryBL0 9NY
Born July 1980
Director
Appointed 22 Jan 2007
Resigned 01 Feb 2016

CLIFFORD, Emma

Resigned
Hawthorne Place, ClitheroeBB7 2HU
Born April 1979
Director
Appointed 01 Sept 2012
Resigned 01 Feb 2016

CLIFFORD, Gail Elizabeth

Resigned
Farm, ClitheroeBB7 9PH
Born July 1955
Director
Appointed 07 Aug 1997
Resigned 12 Oct 2012

CLIFFORD, Richard Alan

Resigned
27 Batchelors Way, AmershamHP7 9AH
Born July 1978
Director
Appointed 22 Jan 2007
Resigned 12 Oct 2012

JOHNSON, David William

Resigned
DentonM34 2GP
Born August 1957
Director
Appointed 20 Jan 2016
Resigned 30 Sept 2022

JOHNSON, David William

Resigned
DentonM34 2GP
Born August 1957
Director
Appointed 03 Dec 2015
Resigned 23 Dec 2015

JOHNSON, Jacqueline Ann

Resigned
DentonM34 2GP
Born June 1966
Director
Appointed 20 Jan 2016
Resigned 11 Oct 2022

JOHNSON, Jacqueline Ann

Resigned
DentonM34 2GP
Born June 1966
Director
Appointed 03 Dec 2015
Resigned 23 Dec 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Aug 1997
Resigned 07 Aug 1997

Persons with significant control

1

Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Memorandum Articles
3 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
11 May 2016
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Legacy
18 December 2012
MG02MG02
Appoint Person Secretary Company With Name
17 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
20 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
6 February 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Legacy
25 January 2007
123Notice of Increase in Nominal Capital
Resolution
25 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2005
363aAnnual Return
Legacy
3 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
403aParticulars of Charge Subject to s859A
Legacy
30 May 2003
403aParticulars of Charge Subject to s859A
Legacy
30 May 2003
403aParticulars of Charge Subject to s859A
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
17 October 2002
88(2)R88(2)R
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Resolution
17 September 2002
RESOLUTIONSResolutions
Legacy
17 September 2002
123Notice of Increase in Nominal Capital
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
18 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
363sAnnual Return (shuttle)
Miscellaneous
21 May 2001
MISCMISC
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
21 September 1999
88(2)R88(2)R
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Resolution
24 April 1999
RESOLUTIONSResolutions
Resolution
24 April 1999
RESOLUTIONSResolutions
Resolution
24 April 1999
RESOLUTIONSResolutions
Legacy
24 April 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
10 March 1999
225Change of Accounting Reference Date
Legacy
14 September 1998
88(2)R88(2)R
Legacy
4 September 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
88(2)R88(2)R
Incorporation Company
7 August 1997
NEWINCIncorporation