Background WavePink WaveYellow Wave

THE CO-OPERATIVE CHILDCARE LIMITED (03792011)

THE CO-OPERATIVE CHILDCARE LIMITED (03792011) is an active UK company. incorporated on 18 June 1999. with registered office in Lichfield. The company operates in the Education sector, engaged in pre-primary education. THE CO-OPERATIVE CHILDCARE LIMITED has been registered for 26 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
03792011
Status
active
Type
ltd
Incorporated
18 June 1999
Age
26 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Education
Business Activity
Pre-primary education
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CO-OPERATIVE CHILDCARE LIMITED

THE CO-OPERATIVE CHILDCARE LIMITED is an active company incorporated on 18 June 1999 with the registered office located in Lichfield. The company operates in the Education sector, specifically engaged in pre-primary education. THE CO-OPERATIVE CHILDCARE LIMITED was registered 26 years ago.(SIC: 85100)

Status

active

Active since 26 years ago

Company No

03792011

LTD Company

Age

26 Years

Incorporated 18 June 1999

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

IMAGINE CO-OPERATIVE CHILDCARE LIMITED
From: 3 October 2005To: 1 March 2011
ARTHUR W. BRUCE LIMITED
From: 1 August 2000To: 3 October 2005
NUKO 19 LIMITED
From: 18 June 1999To: 1 August 2000
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co Op Co Operative House Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DA
From: 21 February 2011To: 2 February 2026
C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP
From: 18 June 1999To: 21 February 2011
Timeline

27 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 20 Nov 2017

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 24 Oct 2005
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

WALLIS, Christopher George

Resigned
Lymbrook House, South LeighOX29 6UP
Secretary
Appointed 24 Jul 2000
Resigned 24 Oct 2005

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
Darbys 52 New Inn Hall Street, OxfordOX1 2QD
Corporate secretary
Appointed 18 Jun 1999
Resigned 24 Jul 2000

ALLSOPP, Stephen Raymond

Resigned
20 Bentley Close, SwindonSN3 2RD
Born June 1952
Director
Appointed 24 Jul 2000
Resigned 29 Oct 2007

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 10 Nov 2014
Resigned 09 Nov 2015

BOOT, John

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born March 1947
Director
Appointed 29 Oct 2007
Resigned 18 Oct 2012

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1950
Director
Appointed 18 Oct 2012
Resigned 09 Nov 2015

BURLTON, Robert Henry

Resigned
Northfield House Sturt Farm, BurfordOX18 4ET
Born June 1948
Director
Appointed 24 Jul 2000
Resigned 24 Oct 2005

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1960
Director
Appointed 10 Nov 2014
Resigned 20 Oct 2017

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 09 Nov 2015
Resigned 19 Nov 2018

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 01 Nov 2010
Resigned 10 Nov 2014

GRAY, Patrick Hugo

Resigned
67 Divinity Road, OxfordOX4 1LH
Born September 1947
Director
Appointed 29 Oct 2007
Resigned 03 Nov 2008

KING, Robert Joseph

Resigned
82 Evans Road, WitneyOX8 1QS
Born September 1941
Director
Appointed 18 Jun 1999
Resigned 24 Jul 2000

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Born October 1967
Director
Appointed 24 Oct 2005
Resigned 26 Jan 2026

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 19 Nov 2018
Resigned 29 Oct 2025

SHAW, Doreen May

Resigned
69 Mackay Road, WalsallWS3 3BT
Born March 1924
Director
Appointed 03 Nov 2008
Resigned 01 Nov 2010

SHAW, Doreen May

Resigned
69 Mackay Road, WalsallWS3 3BT
Born March 1924
Director
Appointed 24 Oct 2005
Resigned 29 Oct 2007

WALLIS, Christopher George

Resigned
Lymbrook House, South LeighOX29 6UP
Born July 1948
Director
Appointed 24 Jul 2000
Resigned 24 Oct 2005

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 09 Nov 2015
Resigned 28 Oct 2023

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 31 Oct 2011
Resigned 10 Nov 2014

WOODELL, Vivian Stanley

Resigned
West End, Chipping NortonOX7 5EX
Born May 1962
Director
Appointed 24 Jul 2000
Resigned 31 Oct 2011

DARBYS MANAGEMENT SERVICES LIMITED

Resigned
Darbys 52 New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 18 Jun 1999
Resigned 18 Jun 1999

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LichfieldWS13 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Gallows Hill, WarwickCV34 6DA

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 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Termination Director Company
20 February 2015
TM01Termination of Director
Termination Director Company
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
1 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 February 2011
AD01Change of Registered Office Address
Resolution
14 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Legacy
26 August 2009
288cChange of Particulars
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Legacy
17 March 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
9 July 2004
363aAnnual Return
Legacy
14 October 2003
287Change of Registered Office
Legacy
9 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 June 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
3 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 July 2001
AAAnnual Accounts
Legacy
16 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
287Change of Registered Office
Memorandum Articles
3 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Incorporation Company
18 June 1999
NEWINCIncorporation