Background WavePink WaveYellow Wave

MIDHURST CHILD CARE LIMITED (05657414)

MIDHURST CHILD CARE LIMITED (05657414) is an active UK company. incorporated on 19 December 2005. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. MIDHURST CHILD CARE LIMITED has been registered for 20 years. Current directors include MCCONNELL, Jeremy Paul, MCCONNELL, Jonathon Tobias, MCCONNELL, Nathaniel Dylan and 2 others.

Company Number
05657414
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 years
Address
47 Bedwin Street, Salisbury, SP1 3UT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
MCCONNELL, Jeremy Paul, MCCONNELL, Jonathon Tobias, MCCONNELL, Nathaniel Dylan, MCCONNELL, Pamela Jane, MCCONNELL, Sophie Clare
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDHURST CHILD CARE LIMITED

MIDHURST CHILD CARE LIMITED is an active company incorporated on 19 December 2005 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. MIDHURST CHILD CARE LIMITED was registered 20 years ago.(SIC: 87900)

Status

active

Active since 20 years ago

Company No

05657414

LTD Company

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

47 Bedwin Street Salisbury, SP1 3UT,

Previous Addresses

8 College Place London Road Southampton Hampshire SO15 2FF
From: 19 December 2005To: 6 November 2012
Timeline

17 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Jul 13
Funding Round
Oct 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Jan 19
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Mar 25
Loan Secured
Apr 25
Director Left
Sept 25
Funding Round
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MCCONNELL, Jeremy Paul

Active
Amesbury Road, SalisburySP4 0EW
Secretary
Appointed 01 Nov 2013

BRADBURY ASSOCIATES LIMITED

Active
48 East Street, FarehamPO16 9XS
Corporate secretary
Appointed 12 Dec 2017

MCCONNELL, Jeremy Paul

Active
Amesbury Road, SalisburySP4 0EW
Born April 1963
Director
Appointed 30 Sept 2015

MCCONNELL, Jonathon Tobias

Active
Bedwin Street, SalisburySP1 3UT
Born June 1987
Director
Appointed 31 Oct 2023

MCCONNELL, Nathaniel Dylan

Active
Bedwin Street, SalisburySP1 3UT
Born March 1990
Director
Appointed 31 Oct 2023

MCCONNELL, Pamela Jane

Active
Beacon House, CholdertonSP4 0EW
Born November 1955
Director
Appointed 22 Jan 2007

MCCONNELL, Sophie Clare

Active
Bedwin Street, SalisburySP1 3UT
Born October 1985
Director
Appointed 31 Oct 2023

GRANT, Steven John

Resigned
Flat 1 Holt Lodge, SouthamptonSO15 2LJ
Secretary
Appointed 19 Dec 2005
Resigned 20 Apr 2006

TURK, John Tristram

Resigned
Bedwin Street, SalisburySP1 3UT
Secretary
Appointed 25 Jan 2013
Resigned 18 Feb 2013

BRADBURYASSOCIATES LIMITED

Resigned
The Causeway, FarehamPO16 8RY
Corporate secretary
Appointed 18 Feb 2013
Resigned 01 Nov 2013

WG SECRETARIES LIMITED

Resigned
College Place, SouthamptonSO15 2FF
Corporate secretary
Appointed 18 Apr 2006
Resigned 18 Feb 2013

CONSTABLE, Andrew Paul

Resigned
Toot Lane, Stoke-On-TrentST10 4BP
Born July 1959
Director
Appointed 20 Mar 2009
Resigned 21 Mar 2011

DAVISON, William

Resigned
Upper Winstone Farm Bungalow, WroxallPO38 3AA
Born June 1942
Director
Appointed 18 Apr 2006
Resigned 24 Dec 2007

MINETT, Arthur Douglas

Resigned
Eriskay Gardens, WestburyBA13 3GH
Born March 1944
Director
Appointed 24 Dec 2007
Resigned 20 Mar 2009

ROBERTS, David Edward

Resigned
Bedwin Street, SalisburySP1 3UT
Born April 1958
Director
Appointed 01 Mar 2025
Resigned 19 Sept 2025

TURK, John Tristram

Resigned
Bedwin Street, SalisburySP1 3UT
Born October 1963
Director
Appointed 03 Mar 2011
Resigned 12 Jul 2013

MIDHURST HOLDINGS LIMITED

Resigned
Bedwin Street, SalisburySP1 3UT
Corporate director
Appointed 24 Dec 2007
Resigned 30 Sept 2015

WG SECRETARIES LIMITED

Resigned
8-9 College Place, SouthamptonSO15 2FF
Corporate director
Appointed 19 Dec 2005
Resigned 20 Apr 2006

Persons with significant control

1

Ms Pamela Jane Mcconnell

Active
Amesbury Road, SalisburySP4 0EW
Born November 1955

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
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 December 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
2 February 2015
RP04RP04
Mortgage Satisfy Charge Full
26 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Resolution
31 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Memorandum Articles
20 November 2013
MEM/ARTSMEM/ARTS
Resolution
20 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 January 2013
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
25 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Miscellaneous
9 October 2012
MISCMISC
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Legacy
30 December 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Medium
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Accounts With Accounts Type Medium
31 July 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
28 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 March 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
88(2)R88(2)R
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
225Change of Accounting Reference Date
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Incorporation Company
19 December 2005
NEWINCIncorporation