Background WavePink WaveYellow Wave

BARLOWS CHILDCARE PROPERTIES HOLDINGS LIMITED (12237671)

BARLOWS CHILDCARE PROPERTIES HOLDINGS LIMITED (12237671) is an active UK company. incorporated on 1 October 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BARLOWS CHILDCARE PROPERTIES HOLDINGS LIMITED has been registered for 6 years. Current directors include JOHNSON, Jennifer Ann, JOHNSON, Oliver Andous.

Company Number
12237671
Status
active
Type
ltd
Incorporated
1 October 2019
Age
6 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Jennifer Ann, JOHNSON, Oliver Andous
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARLOWS CHILDCARE PROPERTIES HOLDINGS LIMITED

BARLOWS CHILDCARE PROPERTIES HOLDINGS LIMITED is an active company incorporated on 1 October 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BARLOWS CHILDCARE PROPERTIES HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12237671

LTD Company

Age

6 Years

Incorporated 1 October 2019

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 30 April 2025 (1 year 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

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

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

Previous Addresses

Copper Room Deva Centre Trinity Way Manchester M3 7BG England
From: 3 March 2024To: 9 March 2024
PO Box 267 Bcp Limited PO Box 267 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 England
From: 1 October 2019To: 4 February 2020
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Share Issue
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Director Left
Jan 22
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
May 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Share Buyback
Jul 25
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOHNSON, Jennifer Ann

Active
Deva City Office Park, ManchesterM3 7BG
Born November 1971
Director
Appointed 01 Oct 2019

JOHNSON, Oliver Andous

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

WRIGHT, Dawn Rochelle

Resigned
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 07 Jan 2020
Resigned 25 Nov 2024

CURRIE, Alistair

Resigned
Deva Centre, ManchesterM3 7BG
Born January 1957
Director
Appointed 07 Jan 2020
Resigned 31 Jan 2020

HARNETTY, Paul

Resigned
Deva Centre, ManchesterM3 7BG
Born June 1966
Director
Appointed 07 Jan 2020
Resigned 31 Jan 2020

HAYNES, Alison

Resigned
Bcp Limited, ManchesterM24 0BZ
Born May 1959
Director
Appointed 07 Jan 2020
Resigned 31 Dec 2021

WHISTANCE, Kate Elizabeth

Resigned
Deva Centre, ManchesterM3 7BG
Born October 1974
Director
Appointed 07 Jan 2020
Resigned 31 Jan 2020

Persons with significant control

2

Mr Oliver Andous Johnson

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2020

Jennifer Ann Johnson

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

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Cancellation Shares
24 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 May 2025
SH06Cancellation of Shares
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
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
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 Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2023
RESOLUTIONSResolutions
Memorandum Articles
29 September 2023
MAMA
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Capital Cancellation Shares
10 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 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
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination 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
Capital Alter Shares Subdivision
16 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
13 January 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Incorporation Company
1 October 2019
NEWINCIncorporation