Background WavePink WaveYellow Wave

BARLOWS CHILDCARE PROPERTIES LIMITED (05188268)

BARLOWS CHILDCARE PROPERTIES LIMITED (05188268) is an active UK company. incorporated on 23 July 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. BARLOWS CHILDCARE PROPERTIES LIMITED has been registered for 21 years. Current directors include JOHNSON, Jasmine, JOHNSON, Jennifer Ann, JOHNSON, Jessica and 1 others.

Company Number
05188268
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Jasmine, JOHNSON, Jennifer Ann, JOHNSON, Jessica, JOHNSON, Oliver Andous
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLOWS CHILDCARE PROPERTIES LIMITED

BARLOWS CHILDCARE PROPERTIES LIMITED is an active company incorporated on 23 July 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. BARLOWS CHILDCARE PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209, 68320)

Status

active

Active since 21 years ago

Company No

05188268

LTD Company

Age

21 Years

Incorporated 23 July 2004

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 30 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

INHOCO 3115 LIMITED
From: 23 July 2004To: 10 September 2004
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

Copper Room Deva Business Centre Trinity Way Manchester M3 7BG England
From: 3 March 2024To: 9 March 2024
PO Box 267 Bcp Ltd Manchester M24 0BZ England
From: 6 March 2020To: 3 March 2024
C/O Royce Peeling Green, the Copper Room Deva Centre Trinity Way Manchester M3 7BG England
From: 4 February 2020To: 6 March 2020
Joshua House Christie Way Christie Fields Office Park Manchester M21 7QY
From: 23 July 2004To: 4 February 2020
Timeline

38 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Oct 09
Director Joined
Jan 13
Director Left
Jan 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Director Left
Jan 22
Loan Secured
Sept 23
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JOHNSON, Jasmine

Active
Deva City Office Park, ManchesterM3 7BG
Born July 2001
Director
Appointed 27 Feb 2020

JOHNSON, Jennifer Ann

Active
Deva City Office Park, ManchesterM3 7BG
Born November 1971
Director
Appointed 04 Dec 2008

JOHNSON, Jessica

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1997
Director
Appointed 27 Feb 2020

JOHNSON, Oliver Andous

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1968
Director
Appointed 27 Feb 2020

BENNETT, Maureen Mary

Resigned
7 Chaplin Close, SalfordM6 8FW
Secretary
Appointed 04 Dec 2008
Resigned 19 Apr 2013

RAWLINGS, Nigel Keith

Resigned
18 Hollin Lane, StyalSK9 4JH
Secretary
Appointed 03 Sept 2004
Resigned 08 May 2006

WHISTANCE, Kate Elizabeth

Resigned
Christie Way, ManchesterM21 7QY
Secretary
Appointed 19 Sept 2013
Resigned 25 May 2018

WRIGHT, Dawn Rochelle

Resigned
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 25 May 2018
Resigned 25 Nov 2024

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Jul 2004
Resigned 03 Sept 2004

BARLOWS SECRETARIAL SERVICES LIMITED

Resigned
Chepstow House, ChesterCH3 5AR
Corporate secretary
Appointed 08 May 2006
Resigned 04 Dec 2008

BENNETT, Maureen Mary

Resigned
7 Chaplin Close, SalfordM6 8FW
Born April 1953
Director
Appointed 04 Dec 2008
Resigned 19 Apr 2013

BIRD, Andrew Charles

Resigned
Stable Lane, TarporleyCW6 0JL
Born April 1962
Director
Appointed 03 Sept 2004
Resigned 04 Dec 2008

FILDES, Richard

Resigned
Manley Knoll, ManleyWA6 9DX
Born August 1945
Director
Appointed 03 Sept 2004
Resigned 01 Dec 2008

HAYNES, Alison

Resigned
Bcp Ltd, ManchesterM24 0BZ
Born May 1959
Director
Appointed 27 Feb 2020
Resigned 31 Dec 2021

OWEN, Michael Barry

Resigned
Barrow Lane, ChesterCH3 7HW
Born April 1942
Director
Appointed 03 Sept 2004
Resigned 01 Dec 2008

PRESTON, Anthony Charles

Resigned
Christie Fields Office Park, ManchesterM21 7QY
Born April 1955
Director
Appointed 10 Dec 2012
Resigned 25 Jun 2015

SHEPHERD, Charles Robert Leonard

Resigned
Lynetta Crouchley Hall Mews, LymmWA13 0BX
Born November 1970
Director
Appointed 23 Dec 2004
Resigned 20 Aug 2009

WATERWORTH, Richard William

Resigned
Llanforda, OswestrySY10 7HH
Born July 1956
Director
Appointed 03 Sept 2004
Resigned 04 Dec 2008

WHISTANCE, Kate Elizabeth

Resigned
Deva Centre, ManchesterM3 7BG
Born October 1974
Director
Appointed 09 Sept 2013
Resigned 31 Jan 2020

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 23 Jul 2004
Resigned 03 Sept 2004

Persons with significant control

4

1 Active
3 Ceased
Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2024

Mr Oliver Andous Johnson

Ceased
Christie Way, ManchesterM21 7QY
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Dec 2018
Ceased 23 Jul 2024

Mrs Jennifer Ann Johnson

Ceased
Deva City Office Park, ManchesterM3 7BG
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Oct 2018
Ceased 23 Jul 2024
Christie Way, ManchesterM21 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 22 Oct 2018
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Resolution
2 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
15 March 2019
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 November 2018
RESOLUTIONSResolutions
Memorandum Articles
2 November 2018
MAMA
Resolution
2 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Small
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Legacy
13 March 2010
MG01MG01
Legacy
1 December 2009
MG01MG01
Legacy
1 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
26 January 2009
225Change of Accounting Reference Date
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
15 December 2008
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
403aParticulars of Charge Subject to s859A
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
8 September 2005
288cChange of Particulars
Legacy
9 August 2005
363aAnnual Return
Legacy
20 July 2005
395Particulars of Mortgage or Charge
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
21 April 2005
88(2)R88(2)R
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
287Change of Registered Office
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2004
NEWINCIncorporation