Childcare Vouchers Limited


Founded in 1989, Childcare Vouchers, classified under reg no. 02420196 is an active company. Currently registered at 50 Vauxhall Bridge Road SW1V 2RS, the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Nicholas B., Stephane D. and Philippe R.. In addition one secretary - Stephane D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Childcare Vouchers Limited Address / Contact

Office Address 50 Vauxhall Bridge Road
Office Address2 London
Town
Post code SW1V 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420196
Date of Incorporation Wed, 6th Sep 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Nicholas B.

Position: Director

Appointed: 01 August 2023

Stephane D.

Position: Director

Appointed: 01 August 2023

Stephane D.

Position: Secretary

Appointed: 01 August 2023

Philippe R.

Position: Director

Appointed: 01 August 2022

Johann V.

Position: Secretary

Appointed: 01 August 2022

Resigned: 31 July 2023

Solene Z.

Position: Secretary

Appointed: 01 February 2022

Resigned: 31 July 2022

Solene Z.

Position: Director

Appointed: 29 September 2020

Resigned: 31 July 2022

Alisdair S.

Position: Director

Appointed: 31 March 2020

Resigned: 31 July 2022

Johann V.

Position: Director

Appointed: 28 June 2018

Resigned: 31 July 2023

Derrick H.

Position: Director

Appointed: 22 February 2017

Resigned: 28 February 2018

Arnaud E.

Position: Director

Appointed: 21 October 2016

Resigned: 31 July 2022

Olivier S.

Position: Director

Appointed: 11 December 2014

Resigned: 31 March 2020

Bernard R.

Position: Director

Appointed: 01 October 2010

Resigned: 21 October 2016

Paul-Henri M.

Position: Director

Appointed: 28 May 2010

Resigned: 14 November 2014

Patrick L.

Position: Director

Appointed: 03 October 2007

Resigned: 31 July 2023

Patrick L.

Position: Secretary

Appointed: 03 October 2007

Resigned: 01 February 2022

Laurent T.

Position: Director

Appointed: 09 March 2006

Resigned: 03 October 2007

Laurent D.

Position: Director

Appointed: 03 September 2004

Resigned: 01 October 2010

Laurent D.

Position: Secretary

Appointed: 03 September 2004

Resigned: 03 October 2007

Laurent F.

Position: Secretary

Appointed: 01 January 2004

Resigned: 03 September 2004

Robert B.

Position: Director

Appointed: 01 August 2003

Resigned: 09 March 2006

Arnaud M.

Position: Director

Appointed: 15 December 2000

Resigned: 01 August 2003

Michelle M.

Position: Director

Appointed: 01 January 2000

Resigned: 31 December 2003

Laurent F.

Position: Director

Appointed: 01 January 2000

Resigned: 03 September 2004

Michelle M.

Position: Secretary

Appointed: 01 October 1996

Resigned: 31 December 2003

Frances F.

Position: Director

Appointed: 20 November 1995

Resigned: 30 September 1996

Frances F.

Position: Secretary

Appointed: 20 November 1995

Resigned: 30 September 1996

Michael S.

Position: Director

Appointed: 07 October 1993

Resigned: 20 November 1995

Michael S.

Position: Secretary

Appointed: 07 October 1993

Resigned: 20 November 1995

Susan H.

Position: Director

Appointed: 06 September 1991

Resigned: 31 December 1999

Jean-Pierre C.

Position: Director

Appointed: 06 September 1991

Resigned: 07 October 1993

John D.

Position: Director

Appointed: 06 September 1991

Resigned: 01 November 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Reward Gateway (Uk) Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Edenred (Uk Group) Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reward Gateway (Uk) Ltd

265 Tottenham Court Road, London, W1T 7RQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 05696250
Notified on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edenred (Uk Group) Limited

50 Vauxhall Bridge Road, London, SW1V 2RS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 0540144
Notified on 6 April 2016
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (25 pages)

Company search

Advertisements