Background WavePink WaveYellow Wave

JUNIOR CHILDCARE LIMITED (06419762)

JUNIOR CHILDCARE LIMITED (06419762) is an active UK company. incorporated on 6 November 2007. with registered office in Newquay. The company operates in the Education sector, engaged in pre-primary education. JUNIOR CHILDCARE LIMITED has been registered for 18 years. Current directors include BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim and 3 others.

Company Number
06419762
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
Chapel Town Business Park, Newquay, TR8 5YA
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BEADLE, Mark Ronald Sydney, BLACKWELL, Fiona Tina, HERBERT, Kim, HIGGS, Kevin William, KILBY, Toni, VICCARS, Marcia Maureen
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNIOR CHILDCARE LIMITED

JUNIOR CHILDCARE LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Newquay. The company operates in the Education sector, specifically engaged in pre-primary education. JUNIOR CHILDCARE LIMITED was registered 18 years ago.(SIC: 85100)

Status

active

Active since 18 years ago

Company No

06419762

LTD Company

Age

18 Years

Incorporated 6 November 2007

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 March 2025 (1 year 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Chapel Town Business Park Summercourt Newquay, TR8 5YA,

Previous Addresses

Bramley House Hartley Dyke Business Centre Hartley Road Cranbrook Kent TN17 3QG
From: 6 November 2007To: 31 March 2025
Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Jan 16
Loan Cleared
Nov 24
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Secured
Apr 25
Director Left
Apr 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BEADLE, Mark Ronald Sydney

Active
Summercourt, NewquayTR8 5YA
Born December 1966
Director
Appointed 28 Mar 2025

BLACKWELL, Fiona Tina

Active
Summercourt, NewquayTR8 5YA
Born December 1974
Director
Appointed 28 Mar 2025

HERBERT, Kim

Active
Summercourt, NewquayTR8 5YA
Born December 1974
Director
Appointed 28 Mar 2025

HIGGS, Kevin William

Active
Summercourt, NewquayTR8 5YA
Born March 1967
Director
Appointed 28 Mar 2025

KILBY, Toni

Active
Summercourt, NewquayTR8 5YA
Born July 1971
Director
Appointed 28 Mar 2025

VICCARS, Marcia Maureen

Active
Summercourt, NewquayTR8 5YA
Born March 1967
Director
Appointed 28 Mar 2025

FULLER, Denise

Resigned
Greenleas, Tunbridge WellsTN2 4NS
Secretary
Appointed 12 Nov 2007
Resigned 28 Mar 2025

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 06 Nov 2007
Resigned 07 Nov 2007

FULLER, Denise

Resigned
Greenleas, Tunbridge WellsTN2 4NS
Born August 1971
Director
Appointed 12 Nov 2007
Resigned 24 Apr 2025

FULLER, Graham James

Resigned
Greenleas, Tunbridge WellsTN2 4NS
Born October 1964
Director
Appointed 12 Nov 2007
Resigned 05 Oct 2015

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 06 Nov 2007
Resigned 07 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Summercourt, NewquayTR8 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mrs Denise Fuller

Ceased
Hartley Dyke Business Centre, CranbrookTN17 3QG
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

71

Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Legacy
28 May 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
28 February 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 September 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
3 September 2008
287Change of Registered Office
Legacy
3 September 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Incorporation Company
6 November 2007
NEWINCIncorporation