Background WavePink WaveYellow Wave

CROWN CHILDCARE LTD (05529831)

CROWN CHILDCARE LTD (05529831) is an active UK company. incorporated on 8 August 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. CROWN CHILDCARE LTD has been registered for 20 years. Current directors include DAVIS, Victoria.

Company Number
05529831
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
20a Cambridge Road, London, BR1 4EA
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
DAVIS, Victoria
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN CHILDCARE LTD

CROWN CHILDCARE LTD is an active company incorporated on 8 August 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. CROWN CHILDCARE LTD was registered 20 years ago.(SIC: 88910)

Status

active

Active since 20 years ago

Company No

05529831

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

CROWN COLLECTIONS SERVICES LIMITED
From: 8 August 2005To: 20 June 2018
Contact
Address

20a Cambridge Road Bromley London, BR1 4EA,

Previous Addresses

27 Old Gloucester Street London W1Cn 3Ax
From: 4 October 2010To: 17 September 2013
20a Cambridge Road Bromley Kent BR1 4EA
From: 2 August 2010To: 4 October 2010
27 Old Gloucester Street London WC1N 3AX
From: 16 June 2010To: 2 August 2010
Unit 1 Portal West Business Centre 6 Portal Way Acton London W3 6RU
From: 19 April 2010To: 16 June 2010
20a Cambridge Road Bromley BR1 4EA
From: 8 August 2005To: 19 April 2010
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DAVIS, Victoria

Active
Cambridge Road, LondonBR1 4EA
Born October 1974
Director
Appointed 19 Dec 2023

ACCOUNTANCY & PAYROLL(UK) LTD

Resigned
11 Matrix Business Centre, DartfordDA1 5AJ
Corporate secretary
Appointed 15 Nov 2006
Resigned 06 Aug 2009

SECURITY SECRETARY LIMITED

Resigned
10 Royal Opera Arcade, LondonSW1Y 4UY
Corporate secretary
Appointed 08 Aug 2005
Resigned 15 Nov 2006

SECURITY SECRETARY LTD

Resigned
167 Earls Court Road, LondonSW5 9RF
Corporate secretary
Appointed 06 Aug 2009
Resigned 10 Oct 2009

DAVIS, Robert Alan

Resigned
Cambridge Road, LondonBR1 4EA
Born August 1968
Director
Appointed 19 Dec 2023
Resigned 19 Dec 2023

DAVIS, Robert Alan

Resigned
20a Cambridge Road, BromleyBR1 4EA
Born August 1968
Director
Appointed 08 Aug 2005
Resigned 20 Jun 2018

DAVIS, Victoria

Resigned
Cambridge Road, LondonBR1 4EA
Born October 1974
Director
Appointed 20 Jun 2018
Resigned 19 Dec 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Alan Davis

Ceased
Cambridge Road, LondonBR1 4EA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2023
Ceased 19 Dec 2023

Mrs Victoria Davis

Active
Cambridge Road, LondonBR1 4EA
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 19 Dec 2023

Mrs Victoria Davis

Ceased
Cambridge Road, LondonBR1 4EA
Born October 1974

Nature of Control

Significant influence or control
Notified 20 Jun 2018
Ceased 19 Dec 2023

Mr Robert Alan Davis

Ceased
Cambridge Road, LondonBR1 4EA
Born August 1968

Nature of Control

Significant influence or control
Notified 18 Dec 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 April 2010
AD01Change of Registered Office Address
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2005
287Change of Registered Office
Incorporation Company
8 August 2005
NEWINCIncorporation