Background WavePink WaveYellow Wave

CRYSTAL CHILDCARE LIMITED (03518977)

CRYSTAL CHILDCARE LIMITED (03518977) is an active UK company. incorporated on 27 February 1998. with registered office in Basingstoke. The company operates in the Education sector, engaged in pre-primary education. CRYSTAL CHILDCARE LIMITED has been registered for 28 years. Current directors include HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather.

Company Number
03518977
Status
active
Type
ltd
Incorporated
27 February 1998
Age
28 years
Address
Tuscany House, Basingstoke, RG21 4AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HOPPER, Lydia Joy, MOORE, Matthew Jon, YOUNG, Heather
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYSTAL CHILDCARE LIMITED

CRYSTAL CHILDCARE LIMITED is an active company incorporated on 27 February 1998 with the registered office located in Basingstoke. The company operates in the Education sector, specifically engaged in pre-primary education. CRYSTAL CHILDCARE LIMITED was registered 28 years ago.(SIC: 85100)

Status

active

Active since 28 years ago

Company No

03518977

LTD Company

Age

28 Years

Incorporated 27 February 1998

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 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Tuscany House White Hart Lane Basingstoke, RG21 4AF,

Previous Addresses

Tetherdown Hall 1a Tetherdown Muswell Hill London N10 1nd England
From: 22 September 2022To: 2 November 2022
2 Springwood Drive Stone Staffordshire ST15 8TU England
From: 9 January 2020To: 22 September 2022
Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF England
From: 29 August 2018To: 9 January 2020
Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England
From: 15 February 2017To: 29 August 2018
, 202 Venner Road, London, SE26 5HT
From: 11 December 2009To: 15 February 2017
, the Pirogue Suite, 30 Broomfield Road Bexleyheath, Kent, DA6 7PA
From: 27 February 1998To: 11 December 2009
Timeline

44 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Aug 19
New Owner
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Dec 20
Loan Secured
May 21
Loan Secured
Apr 22
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HOPPER, Lydia Joy

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1974
Director
Appointed 31 Oct 2022

MOORE, Matthew Jon

Active
White Hart Lane, BasingstokeRG21 4AF
Born November 1978
Director
Appointed 23 Feb 2023

YOUNG, Heather

Active
White Hart Lane, BasingstokeRG21 4AF
Born October 1975
Director
Appointed 23 Feb 2023

BROCKWELL, Adam

Resigned
Lyndhurst Road, BexleyheathDA7 6DF
Secretary
Appointed 27 Feb 1998
Resigned 15 Feb 2017

DUFFY, Paul

Resigned
58 Marlborough Road, LancingBN15 8AF
Secretary
Appointed 15 Feb 2017
Resigned 08 Jan 2020

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Feb 1998
Resigned 27 Feb 1998

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 31 Oct 2022
Resigned 29 Feb 2024

BURKE, Daniel James

Resigned
393 Strand, LondonWC2R 0LT
Born May 1974
Director
Appointed 08 Jan 2020
Resigned 17 Feb 2020

DUFFY, Lorraine Gail

Resigned
58 Marlborough Road, LancingBN15 8AF
Born November 1962
Director
Appointed 27 Feb 1998
Resigned 08 Jan 2020

DUFFY, Paul Anthony

Resigned
58 Marlborough Road, LancingBN15 8AF
Born December 1957
Director
Appointed 27 Feb 1998
Resigned 08 Jan 2020

GOODFELLOW, Mark

Resigned
393 Strand, LondonWC2R 0LT
Born December 1982
Director
Appointed 08 Jan 2020
Resigned 17 Feb 2020

GOULD, Charlotte

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born August 1986
Director
Appointed 31 Jan 2020
Resigned 12 Dec 2023

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Feb 1998
Resigned 27 Feb 1998

HORTON, Sheila

Resigned
29 Milner Road, WhitstableCT5 4SH
Born September 1935
Director
Appointed 27 Feb 1998
Resigned 31 Mar 2002

KAHN, Neville Barry

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1963
Director
Appointed 08 Jan 2020
Resigned 17 Feb 2020

LAWSON, Colin James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1966
Director
Appointed 31 Oct 2022
Resigned 30 Jun 2024

LUMSDEN-EARLE, Dianne

Resigned
393 Strand, LondonWC2R 0LT
Born February 1969
Director
Appointed 08 Jan 2020
Resigned 17 Feb 2020

MEYOHAS, Nathaniel Jerome

Resigned
Cross Keys Close, LondonW1U 2DW
Born May 1974
Director
Appointed 08 Jan 2020
Resigned 17 Feb 2020

MORRIS, David Daniel

Resigned
Cross Keys Close, LondonW1U 2DW
Born July 1969
Director
Appointed 08 Jan 2020
Resigned 17 Feb 2020

MORRIS, Edward Andrew

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born July 1991
Director
Appointed 08 Jan 2020
Resigned 31 Oct 2022

MORRIS, James

Resigned
White Hart Lane, BasingstokeRG21 4AF
Born September 1978
Director
Appointed 08 Jan 2020
Resigned 31 Oct 2022

ROSENGARTEN, Edward Louis

Resigned
393 Strand, LondonWC2R 0LT
Born February 1968
Director
Appointed 08 Jan 2020
Resigned 17 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
White Hart Lane, BasingstokeRG21 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020

Mr Paul Anthony Duffy

Ceased
Springwood Drive, StoneST15 8TU
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Jan 2020

Mrs Lorraine Gail Duffy

Ceased
Springwood Drive, StoneST15 8TU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Jan 2020
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 December 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Resolution
20 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
20 January 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 March 2009
363aAnnual Return
Gazette Notice Compulsary
24 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 May 2005
AAAnnual Accounts
Legacy
21 December 2004
287Change of Registered Office
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
1 June 2000
287Change of Registered Office
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288cChange of Particulars
Legacy
10 February 2000
288cChange of Particulars
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1999
AAAnnual Accounts
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
15 February 1999
225Change of Accounting Reference Date
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
287Change of Registered Office
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Incorporation Company
27 February 1998
NEWINCIncorporation